Company NameBroughton Properties Limited
DirectorGiuseppe Crolla
Company StatusActive
Company NumberSC135438
CategoryPrivate Limited Company
Incorporation Date6 December 1991(32 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Giuseppe Crolla
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed19 December 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 4 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Secretary NameMrs Francesca Crolla
NationalityItalian
StatusCurrent
Appointed19 December 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address43 Cluny Gardens
Edinburgh
EH10 6BL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Ida Francesca Crolla
25.00%
Ordinary A
500 at £1Joseph Crolla
25.00%
Ordinary A
400 at £1Crolla 2010 Trust
20.00%
Ordinary B
300 at £1Ida Francesca Crolla
15.00%
Ordinary B
300 at £1Joseph Crolla
15.00%
Ordinary B

Financials

Year2014
Net Worth£5,368,548
Cash£330,797
Current Liabilities£312,781

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

24 March 2011Delivered on: 30 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost half of the first flat up to the common stair 64 broughton street edinburgh.
Outstanding
13 November 2009Delivered on: 23 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 104 and 106 hanover street edinburgh and 6 north west thistle street lane edinburgh.
Outstanding
13 November 2009Delivered on: 23 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 albany street edinburgh under exception of 5 dublin street street lane south.
Outstanding
13 November 2009Delivered on: 21 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 melville street edinburgh mid 44809.
Outstanding
12 August 2009Delivered on: 15 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 and 36A broughton street edinburgh.
Outstanding
12 August 2009Delivered on: 15 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 and 1A parliament square edinburgh.
Outstanding
26 April 2016Delivered on: 28 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 96 hanover street, edinburgh EH2 1DR registered in the land register of scotland under title number MID169837.
Outstanding
2 March 2016Delivered on: 11 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 96 hanover street, edinburgh. MID167975.
Outstanding
4 April 2013Delivered on: 15 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 104 /106 hanover street edinburgh see form for further details.
Outstanding
4 April 2013Delivered on: 15 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement shop or store number 77A broughton street edinburgh.
Outstanding
4 April 2013Delivered on: 15 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 albany street edinburgh see form for further details.
Outstanding
4 April 2013Delivered on: 15 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse on the basement level of the tenement forming 73A broughton street edinburgh see form for further details.
Outstanding
4 April 2013Delivered on: 15 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost house on the 2ND flat entering by the common passage and stair number 107 broughton street edinburgh forming part of the tenement of shops and dwellng-houses formerly numbered 91,93 and 95 and now numbered 105, 107, and 109 broughton street edinburgh.
Outstanding
4 April 2013Delivered on: 15 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 broughton street edinburgh being the southmost house of the two houses on the third or top flat above the street or shop flat of the tenement forming numbers 105 and 107 and 109 broughton street.
Outstanding
4 April 2013Delivered on: 15 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwelling house being the northmost half of the first flat up the common stair known as number 64 broughton street edinburgh.
Outstanding
4 April 2013Delivered on: 9 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost half of the flat situated immediately above the shops and entering by the common passage and stair at 5 spittal street edinburgh MID113108.
Outstanding
4 April 2013Delivered on: 9 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 melville street edinburgh MID44809.
Outstanding
4 April 2013Delivered on: 9 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects being the eastmost house on the third flat or fourth storey at 10 lochrin place edinburgh mid 118500.
Outstanding
4 April 2013Delivered on: 9 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 143/5 lochend road edinburgh being the north east most first floor flat of the block 143 lochend road mid 91948.
Outstanding
4 April 2013Delivered on: 9 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 217B gilmerton road edinburgh MID114869.
Outstanding
4 April 2013Delivered on: 9 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 192A and 192B high street edinburgh (otherwise 1 and 1A parliament square edinburgh and 188 high street edinburgh) MID124643.
Outstanding
4 April 2013Delivered on: 9 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South front house on the second flat above the ground flat of the tenement 18 beaverhall road edinburgh MID77753.
Outstanding
4 April 2013Delivered on: 9 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 8 randolph place edinburgh mid 60789.
Outstanding
4 April 2013Delivered on: 9 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 and 36A broughton street edinburgh mid 29322.
Outstanding
27 March 2013Delivered on: 4 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 March 2011Delivered on: 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 randolph place edinburgh MID60789.
Outstanding
24 March 2011Delivered on: 30 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost house on the second flat 107 broughton street edinburgh tenement of shops and dwellinghouses formerly numbered 91,93, and 95 and now numbered 105,107 and 109 broughton street.
Outstanding
28 May 2004Delivered on: 3 June 2004
Satisfied on: 28 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/8 randolph place, edinburgh.
Fully Satisfied
27 January 2004Delivered on: 3 February 2004
Satisfied on: 5 April 2013
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
24 January 1996Delivered on: 5 February 1996
Satisfied on: 30 April 2004
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

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 June 2023Change of details for Mrs Ida Francesca Crolla as a person with significant control on 17 June 2023 (2 pages)
21 June 2023Secretary's details changed for Mrs Francesca Crolla on 17 June 2023 (1 page)
21 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
28 December 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
20 June 2022Director's details changed for Mr Giuseppe Crolla on 20 June 2022 (2 pages)
23 December 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (3 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 December 2019Director's details changed for Mr Joseph Crolla on 19 January 2017 (2 pages)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
12 December 2019Change of details for Mrs Ida Francesca Crolla as a person with significant control on 16 May 2017 (2 pages)
12 December 2019Change of details for Mr Joseph Crolla as a person with significant control on 19 January 2017 (2 pages)
12 December 2019Change of details for Mr Giuseppe Crolla as a person with significant control on 3 May 2017 (2 pages)
4 June 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
3 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
12 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
24 May 2017Secretary's details changed for Mrs Francesca Crolla on 16 May 2017 (1 page)
24 May 2017Director's details changed for Joseph Crolla on 3 May 2017 (2 pages)
24 May 2017Secretary's details changed for Mrs Francesca Crolla on 16 May 2017 (1 page)
24 May 2017Director's details changed for Joseph Crolla on 3 May 2017 (2 pages)
15 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
15 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
15 February 2017Registered office address changed from 7 Inveresk Village Musselburgh Midlothian EH21 7TD to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 7 Inveresk Village Musselburgh Midlothian EH21 7TD to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 15 February 2017 (1 page)
13 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 April 2016Registration of charge SC1354380030, created on 26 April 2016 (5 pages)
28 April 2016Registration of charge SC1354380030, created on 26 April 2016 (5 pages)
11 March 2016Registration of charge SC1354380029, created on 2 March 2016 (8 pages)
11 March 2016Registration of charge SC1354380029, created on 2 March 2016 (8 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(5 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(5 pages)
19 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(5 pages)
19 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,000
(5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,000
(5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,000
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 23 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 27 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 25 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 24 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 24 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 23 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 26 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 27 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 25 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 26 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 17 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 19 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 21 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 17 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 18 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 16 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 19 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 21 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 16 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 18 (6 pages)
8 April 2013Statement of satisfaction in full or in part of a floating charge / full / charge no 2 (5 pages)
8 April 2013Statement of satisfaction in full or in part of a floating charge / full / charge no 2 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
30 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
14 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 2,000
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 2,000
(4 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
28 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 January 2010Director's details changed for Joseph Crolla on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Joseph Crolla on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 06/12/08; full list of members (3 pages)
12 December 2008Secretary's change of particulars / francesca crolla / 06/12/2008 (1 page)
12 December 2008Director's change of particulars / joseph crolla / 06/12/2008 (1 page)
12 December 2008Return made up to 06/12/08; full list of members (3 pages)
12 December 2008Secretary's change of particulars / francesca crolla / 06/12/2008 (1 page)
12 December 2008Director's change of particulars / joseph crolla / 06/12/2008 (1 page)
9 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 December 2007Registered office changed on 21/12/07 from: 7 inveresk estate inveresk village east lothian lothian EH21 7DA (1 page)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Registered office changed on 21/12/07 from: 7 inveresk estate inveresk village east lothian lothian EH21 7DA (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 06/12/07; full list of members (2 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 06/12/06; full list of members (2 pages)
23 January 2007Return made up to 06/12/06; full list of members (2 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
26 January 2006Return made up to 06/12/05; full list of members (2 pages)
26 January 2006Return made up to 06/12/05; full list of members (2 pages)
23 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 06/12/04; full list of members (6 pages)
28 January 2005Return made up to 06/12/04; full list of members (6 pages)
15 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
30 April 2004Dec mort/charge * (4 pages)
30 April 2004Dec mort/charge * (4 pages)
1 April 2004Accounts for a small company made up to 31 December 2002 (5 pages)
1 April 2004Accounts for a small company made up to 31 December 2002 (5 pages)
3 February 2004Partic of mort/charge * (5 pages)
3 February 2004Partic of mort/charge * (5 pages)
14 January 2004Return made up to 06/12/03; full list of members (6 pages)
14 January 2004Return made up to 06/12/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
12 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
2 January 2003Return made up to 06/12/02; full list of members (6 pages)
2 January 2003Return made up to 06/12/02; full list of members (6 pages)
13 February 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
17 January 2001Registered office changed on 17/01/01 from: 23A windsor street edinburgh c/o g menzies & co C.A. EH7 5LA (1 page)
17 January 2001Registered office changed on 17/01/01 from: 23A windsor street edinburgh c/o g menzies & co C.A. EH7 5LA (1 page)
9 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
6 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
21 September 1999Full accounts made up to 31 December 1998 (10 pages)
3 December 1998Return made up to 06/12/98; no change of members (4 pages)
3 December 1998Return made up to 06/12/98; no change of members (4 pages)
6 March 1998Full accounts made up to 31 December 1997 (10 pages)
6 March 1998Full accounts made up to 31 December 1997 (10 pages)
22 December 1997Return made up to 06/12/97; full list of members (6 pages)
22 December 1997Return made up to 06/12/97; full list of members (6 pages)
12 August 1997Full accounts made up to 31 December 1996 (10 pages)
12 August 1997Full accounts made up to 31 December 1996 (10 pages)
24 January 1997Return made up to 06/12/96; no change of members (4 pages)
24 January 1997Return made up to 06/12/96; no change of members (4 pages)
23 September 1996Full accounts made up to 31 December 1995 (10 pages)
23 September 1996Full accounts made up to 31 December 1995 (10 pages)
5 February 1996Partic of mort/charge * (6 pages)
5 February 1996Partic of mort/charge * (6 pages)
18 December 1995Return made up to 06/12/95; no change of members (4 pages)
18 December 1995Return made up to 06/12/95; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 July 1992Company name changed prefermove LIMITED\certificate issued on 03/07/92 (2 pages)
2 July 1992Company name changed prefermove LIMITED\certificate issued on 03/07/92 (2 pages)
11 February 1992Memorandum and Articles of Association (8 pages)
11 February 1992Memorandum and Articles of Association (8 pages)
6 December 1991Incorporation (10 pages)
6 December 1991Incorporation (10 pages)