Nr Biggar
Biggar
NL12 6JJ
Director Name | Fergus Sean Napier |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1 23 Hayburn Street Glasgow G11 4DE Scotland |
Director Name | John Trevor Marshall Napier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 67 Dodworth Avenue Southport Merseyside PR8 6JP |
Director Name | Peter William Marshall Napier |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 13/9 Slateford Green Edinburgh EH14 1NF Scotland |
Director Name | Mr Robert Lindsay Napier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr David Gavin Whyte McGuffie |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 5th Foor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Rodger Grant Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Moston Terrace Edinburgh |
Director Name | John Hamilton Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glengyle Terrace Edinburgh |
Director Name | Hugh Ferguson Napier |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | Rocklea Clydeview Dumbarton |
Director Name | Marshall Lindsay Napier |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 22 years (resigned 19 November 2014) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 10 Cumlodden Avenue Edinburgh Midlothian EH12 6DR Scotland |
Secretary Name | Robert Lindsay Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 April 2009) |
Role | Secretary |
Correspondence Address | 4 Belgrave Place Edinburgh EH4 3AN Scotland |
Director Name | Mr Gavin James Hamilton Kerr |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 June 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Mr Gavin James Hamilton Kerr |
---|---|
Status | Resigned |
Appointed | 22 April 2009(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 154 Craiglea Drive Edinburgh Lothian EH10 5PU Scotland |
Secretary Name | ORR Macqueen Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Website | johnsmithedinburgh.co.uk |
---|
Registered Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 10 other UK companies use this postal address |
6.3k at £1 | John Napier 9.82% Ordinary |
---|---|
6.3k at £1 | Peter Napier 9.82% Ordinary |
5.7k at £1 | Mrs F. Maxwell 8.93% Ordinary |
4.3k at £1 | Dorothy Napier 6.78% Ordinary |
3.8k at £1 | John Maxwell 5.94% Ordinary |
3.2k at £1 | Hugh Napier 5.09% Ordinary |
3.2k at £1 | Louise Napier 5.03% Ordinary |
3.2k at £1 | Robert Napier 5.03% Ordinary |
11.6k at £1 | Marshall Napier 18.20% Ordinary |
6.4k at £1 | David Napier 10.03% Ordinary |
6.4k at £1 | Fergus Napier 10.03% Ordinary |
1.3k at £1 | Linda Renton 1.96% Ordinary |
1.3k at £1 | Lisa Napier-cossey 1.96% Ordinary |
480 at £1 | Nicholas Atkins 0.75% Ordinary |
200 at £1 | Jonathan Napier 0.31% Ordinary |
185 at £1 | Trustees Of Inter Vivos Deed Of Trust 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,392,499 |
Cash | £73 |
Current Liabilities | £4,362,882 |
Latest Accounts | 19 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 19 October 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 19 January |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
16 July 1998 | Delivered on: 21 July 1998 Satisfied on: 23 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 59 & 59A high street,bromley,kent. Fully Satisfied |
---|---|
16 April 1998 | Delivered on: 17 April 1998 Satisfied on: 8 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 26/26A high street,walton on thames. See the mortgage charge document for full details. Fully Satisfied |
30 November 1994 | Delivered on: 8 December 1994 Satisfied on: 10 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and to become due in terms of a personal bond dated 1/9/94. Particulars: 27 chester street, edinburgh. Fully Satisfied |
30 November 1994 | Delivered on: 8 December 1994 Satisfied on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and to become due in terms of a personal bond dated 1/9/94. Particulars: 3B rothesay mews, edinburgh. Fully Satisfied |
22 April 2013 | Delivered on: 26 April 2013 Satisfied on: 17 April 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 September 2011 | Delivered on: 4 October 2011 Satisfied on: 17 April 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 June 2011 | Delivered on: 18 June 2011 Satisfied on: 18 April 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Subjects known as ground floor of 39-45 grosvenor road tunbridge wells kent K977090. Fully Satisfied |
29 February 2008 | Delivered on: 5 March 2008 Satisfied on: 18 April 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Legal mortgage over ground floor of st stephens house, colston avenue, bristol. Fully Satisfied |
3 November 2006 | Delivered on: 16 November 2006 Satisfied on: 31 May 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: SY397326 beacon house, pyrford road, west byfleet. Fully Satisfied |
23 June 2006 | Delivered on: 27 June 2006 Satisfied on: 18 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property at 18 high street, maidstone K490052. Fully Satisfied |
18 October 1994 | Delivered on: 24 October 1994 Satisfied on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 39, 39A & 41 frederick street, edinburgh. Fully Satisfied |
16 June 2006 | Delivered on: 26 June 2006 Satisfied on: 13 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land: 39/45 (odd) grosvenor road, tunbridge wells K791705. Fully Satisfied |
15 May 2006 | Delivered on: 16 May 2006 Satisfied on: 18 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property known as 67 dodworth avenue, southport MS258434. Fully Satisfied |
28 April 2006 | Delivered on: 4 May 2006 Satisfied on: 9 May 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land being 13 and 15 sheet street, windsor BK115339. Fully Satisfied |
6 March 2006 | Delivered on: 23 March 2006 Satisfied on: 17 April 2015 Persons entitled: Clydesdale Bank Public Limited Company 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 |
12 January 2006 | Delivered on: 21 January 2006 Satisfied on: 17 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 97 main street, wishaw. Fully Satisfied |
12 January 2006 | Delivered on: 21 January 2006 Satisfied on: 13 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 belgrave place, edinburgh. Fully Satisfied |
12 January 2006 | Delivered on: 21 January 2006 Satisfied on: 17 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 (2/1) hayburn street, partick, glasgow. Fully Satisfied |
12 January 2006 | Delivered on: 21 January 2006 Satisfied on: 11 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 160-162 union street, aberdeen. Fully Satisfied |
12 January 2006 | Delivered on: 21 January 2006 Satisfied on: 13 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 469-473 union street, aberdeen. Fully Satisfied |
12 January 2006 | Delivered on: 21 January 2006 Satisfied on: 18 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 coates crescent, edinburgh. Fully Satisfied |
13 September 1994 | Delivered on: 21 September 1994 Satisfied on: 10 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 clarendon road, stirling (semi-detached villa with the solum thereof and ground attached). Fully Satisfied |
12 January 2006 | Delivered on: 21 January 2006 Satisfied on: 17 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Woodville park industrial estate, woodville street, ibrox, glasgow. Fully Satisfied |
11 January 2006 | Delivered on: 21 January 2006 Satisfied on: 31 May 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 alva street, edinburgh. Fully Satisfied |
11 January 2006 | Delivered on: 21 January 2006 Satisfied on: 19 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 bell street, st andrews. Fully Satisfied |
11 January 2006 | Delivered on: 21 January 2006 Satisfied on: 19 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 43-45 crossgate, cupar. Fully Satisfied |
11 January 2006 | Delivered on: 21 January 2006 Satisfied on: 17 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 harbour road, inverness. Fully Satisfied |
11 January 2006 | Delivered on: 21 January 2006 Satisfied on: 14 January 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 regent terrace, edinburgh. Fully Satisfied |
11 January 2006 | Delivered on: 21 January 2006 Satisfied on: 13 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage at 3B rothesay mews, edinburgh. Fully Satisfied |
11 January 2006 | Delivered on: 21 January 2006 Satisfied on: 18 June 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 frederick street, edinburgh. Fully Satisfied |
11 January 2006 | Delivered on: 21 January 2006 Satisfied on: 17 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 high street, dalkeith. Fully Satisfied |
11 January 2006 | Delivered on: 21 January 2006 Satisfied on: 17 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 27/31 albert street, kirkwall. Fully Satisfied |
30 November 1992 | Delivered on: 18 December 1992 Satisfied on: 21 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
11 January 2006 | Delivered on: 21 January 2006 Satisfied on: 13 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 gladstone place, stirling. Fully Satisfied |
11 January 2006 | Delivered on: 21 January 2006 Satisfied on: 17 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 30-32 george street, edinburgh. Fully Satisfied |
9 December 2005 | Delivered on: 13 December 2005 Satisfied on: 13 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 20 cousin lane, london ln 45291. Fully Satisfied |
9 December 2005 | Delivered on: 13 December 2005 Satisfied on: 1 October 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1-3 church street and 2 white hart street, high wycombe, buckinghamshire bm 260111. Fully Satisfied |
9 December 2005 | Delivered on: 13 December 2005 Satisfied on: 13 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 34 and 36 high street, kettering, northamptonshire NN126502. Fully Satisfied |
9 December 2005 | Delivered on: 13 December 2005 Satisfied on: 18 April 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 174 high street, sutton, greater london SY279652. Fully Satisfied |
9 December 2005 | Delivered on: 13 December 2005 Satisfied on: 13 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 59/59A high street, bromley, kent K214073. Fully Satisfied |
15 December 2004 | Delivered on: 21 December 2004 Satisfied on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 belgrave place, edinburgh. Fully Satisfied |
18 July 2003 | Delivered on: 21 July 2003 Satisfied on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 coates crescent, edinburgh. Fully Satisfied |
6 September 2001 | Delivered on: 18 September 2001 Satisfied on: 10 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold property known as 20 cousin lane, city of london; fixed and floating charge over assets. Fully Satisfied |
26 June 2001 | Delivered on: 29 June 2001 Satisfied on: 10 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/3, 90 beith street, glasgow. Fully Satisfied |
26 June 2001 | Delivered on: 29 June 2001 Satisfied on: 10 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 23 hayburn street, glasgow. Fully Satisfied |
26 June 2001 | Delivered on: 29 June 2001 Satisfied on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 23 hayburn street, glasgow. Fully Satisfied |
28 February 2001 | Delivered on: 17 March 2001 Satisfied on: 23 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property at 174 high street, london. Fully Satisfied |
15 February 2001 | Delivered on: 7 March 2001 Satisfied on: 10 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 1/3 church street & 2 white hart street, high wycombe; fixed and floating charges over assets. Fully Satisfied |
12 February 2001 | Delivered on: 15 February 2001 Satisfied on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in respect of a personal bond dated 30 january 2001. Particulars: 469/473 union street, aberdeen. Fully Satisfied |
6 January 2000 | Delivered on: 20 January 2000 Satisfied on: 23 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property known as 34/36 high street, kettering, northamptonshire. Fully Satisfied |
5 January 2000 | Delivered on: 12 January 2000 Satisfied on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 160-162 union street, aberdeen. Fully Satisfied |
6 October 1999 | Delivered on: 13 October 1999 Satisfied on: 10 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 64/68 high street, perth. Fully Satisfied |
21 July 1999 | Delivered on: 27 July 1999 Satisfied on: 20 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 30/32 george street, oban. Fully Satisfied |
18 December 2018 | Delivered on: 21 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Norwich house, 58-62 high street, epsom. SY716390. Outstanding |
23 November 2018 | Delivered on: 26 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects and others known as and forming 62 and 64 high street, fort william PH33 6AE, being the whole subjects registered or currently undergoing registration in the land register of scotland under title number INV38604. Outstanding |
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: (In the first place) that piece of ground situated on the north side of high street and at the south east corner of north street, elgin, in the burgh of elgin and county of moray, and (in the second place) that piece of ground also situated on the north side of high street in the said burgh and county measuring ten feet in front along the said high street; which subjects are currently undergoing registration in the land register of scotland under title number MOR16962. For more details please refer to the instrument. Outstanding |
28 April 2015 | Delivered on: 29 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 8 kennedy street, stornoway and 21 cromwell street, stornoway. ROS1406. Outstanding |
21 April 2015 | Delivered on: 27 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 22 and 24 high street, dalkeith. Outstanding |
21 April 2015 | Delivered on: 27 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 30/32 george street, oban. Outstanding |
21 April 2015 | Delivered on: 27 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 27 harbour road, inverness. Outstanding |
21 April 2015 | Delivered on: 28 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Subjects comprising on the ground floor and froming and known as number 97 main street, wishaw. Coloured blue within the red delineation on the title plan as at 22 march 2006. title number 79208 being part portion of the subjects numbered 97 to 111 main street, wishaw. Title number LAN79208. Outstanding |
21 April 2015 | Delivered on: 27 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects on the north east side of the junction of kintra street and woodville street, gla 11950. Outstanding |
16 April 2015 | Delivered on: 23 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as st stephens house, colston avenue, bristol, BS1 4SR and registered at land registry under title number BL105481. Outstanding |
16 April 2015 | Delivered on: 23 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 18 high street, maidstone, ME14 1HT and registered at land registry under title number K490052. Outstanding |
16 April 2015 | Delivered on: 23 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 39-45 grosvenor road, tunbridge wells, TN1 2AW and registered at land registry under title number K977090. Outstanding |
16 April 2015 | Delivered on: 23 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 174 high street, sutton, SM1 1NL and registered at land registry under title number SY279652. Outstanding |
16 April 2015 | Delivered on: 23 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 67 dodworth avenue, southport, PR8 6JP and registered at land registry under title number MS258434. Outstanding |
16 April 2015 | Delivered on: 17 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
16 April 2015 | Delivered on: 17 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
13 June 2023 | Total exemption full accounts made up to 19 January 2023 (11 pages) |
---|---|
16 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
11 October 2022 | Cancellation of shares. Statement of capital on 17 June 2022
|
5 August 2022 | Resolutions
|
4 August 2022 | Purchase of own shares.
|
21 June 2022 | Total exemption full accounts made up to 19 January 2022 (13 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
31 August 2021 | Director's details changed for Mr Robert Lindsay Napier on 26 August 2021 (2 pages) |
26 July 2021 | Termination of appointment of Gavin James Hamilton Kerr as a director on 19 June 2021 (1 page) |
21 July 2021 | Total exemption full accounts made up to 19 January 2021 (15 pages) |
4 March 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
7 December 2020 | Director's details changed for Mr Gavin James Hamilton Kerr on 1 December 2020 (2 pages) |
20 July 2020 | Total exemption full accounts made up to 19 January 2020 (14 pages) |
1 May 2020 | Satisfaction of charge SC1368320062 in full (1 page) |
1 May 2020 | Satisfaction of charge SC1368320057 in full (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
10 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 19 January 2019 (14 pages) |
12 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge SC1368320071, created on 18 December 2018 (30 pages) |
26 November 2018 | Registration of charge SC1368320070, created on 23 November 2018 (5 pages) |
29 June 2018 | Total exemption full accounts made up to 19 January 2018 (13 pages) |
21 May 2018 | Registration of charge SC1368320069, created on 18 May 2018 (6 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
8 September 2017 | Auditor's resignation (1 page) |
8 September 2017 | Auditor's resignation (1 page) |
11 July 2017 | Total exemption full accounts made up to 19 January 2017 (14 pages) |
11 July 2017 | Total exemption full accounts made up to 19 January 2017 (14 pages) |
1 May 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
1 May 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
16 June 2016 | Accounts for a small company made up to 19 January 2016 (7 pages) |
16 June 2016 | Accounts for a small company made up to 19 January 2016 (7 pages) |
16 March 2016 | Appointment of Morton Fraser Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
16 March 2016 | Appointment of Morton Fraser Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Termination of appointment of Gavin James Hamilton Kerr as a secretary on 1 January 2016 (1 page) |
15 March 2016 | Termination of appointment of Gavin James Hamilton Kerr as a secretary on 1 January 2016 (1 page) |
28 September 2015 | Registered office address changed from Melford House 3 Walker Street Edinburgh EH3 7JY to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 28 September 2015 (2 pages) |
28 September 2015 | Registered office address changed from Melford House 3 Walker Street Edinburgh EH3 7JY to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 28 September 2015 (2 pages) |
16 June 2015 | Accounts for a small company made up to 19 January 2015 (7 pages) |
16 June 2015 | Accounts for a small company made up to 19 January 2015 (7 pages) |
9 May 2015 | Satisfaction of charge 47 in full (6 pages) |
9 May 2015 | Satisfaction of charge 47 in full (6 pages) |
29 April 2015 | Registration of charge SC1368320068, created on 28 April 2015 (7 pages) |
29 April 2015 | Registration of charge SC1368320068, created on 28 April 2015 (7 pages) |
28 April 2015 | Registration of charge SC1368320064, created on 21 April 2015 (7 pages) |
28 April 2015 | Registration of charge SC1368320064, created on 21 April 2015 (7 pages) |
27 April 2015 | Registration of charge SC1368320067, created on 21 April 2015 (7 pages) |
27 April 2015 | Registration of charge SC1368320065, created on 21 April 2015 (8 pages) |
27 April 2015 | Registration of charge SC1368320067, created on 21 April 2015 (7 pages) |
27 April 2015 | Registration of charge SC1368320065, created on 21 April 2015 (8 pages) |
27 April 2015 | Registration of charge SC1368320063, created on 21 April 2015 (7 pages) |
27 April 2015 | Registration of charge SC1368320066, created on 21 April 2015 (8 pages) |
27 April 2015 | Registration of charge SC1368320063, created on 21 April 2015 (7 pages) |
27 April 2015 | Registration of charge SC1368320066, created on 21 April 2015 (8 pages) |
23 April 2015 | Registration of charge SC1368320058, created on 16 April 2015 (15 pages) |
23 April 2015 | Registration of charge SC1368320059, created on 16 April 2015 (15 pages) |
23 April 2015 | Registration of charge SC1368320062, created on 16 April 2015 (15 pages) |
23 April 2015 | Registration of charge SC1368320059, created on 16 April 2015 (15 pages) |
23 April 2015 | Registration of charge SC1368320060, created on 16 April 2015 (15 pages) |
23 April 2015 | Registration of charge SC1368320060, created on 16 April 2015 (15 pages) |
23 April 2015 | Registration of charge SC1368320062, created on 16 April 2015 (15 pages) |
23 April 2015 | Registration of charge SC1368320061, created on 16 April 2015 (15 pages) |
23 April 2015 | Registration of charge SC1368320061, created on 16 April 2015 (15 pages) |
23 April 2015 | Registration of charge SC1368320058, created on 16 April 2015 (15 pages) |
18 April 2015 | Satisfaction of charge 52 in full (4 pages) |
18 April 2015 | Satisfaction of charge 50 in full (4 pages) |
18 April 2015 | Satisfaction of charge 53 in full (4 pages) |
18 April 2015 | Satisfaction of charge 50 in full (4 pages) |
18 April 2015 | Satisfaction of charge 24 in full (4 pages) |
18 April 2015 | Satisfaction of charge 53 in full (4 pages) |
18 April 2015 | Satisfaction of charge 48 in full (4 pages) |
18 April 2015 | Satisfaction of charge 24 in full (4 pages) |
18 April 2015 | Satisfaction of charge 48 in full (4 pages) |
18 April 2015 | Satisfaction of charge 52 in full (4 pages) |
17 April 2015 | Satisfaction of charge 46 in full (1 page) |
17 April 2015 | Satisfaction of charge 45 in full (1 page) |
17 April 2015 | Satisfaction of charge SC1368320055 in full (1 page) |
17 April 2015 | Satisfaction of charge 54 in full (1 page) |
17 April 2015 | Satisfaction of charge SC1368320055 in full (1 page) |
17 April 2015 | Satisfaction of charge 35 in full (1 page) |
17 April 2015 | Satisfaction of charge 28 in full (1 page) |
17 April 2015 | Satisfaction of charge 39 in full (1 page) |
17 April 2015 | Satisfaction of charge 43 in full (1 page) |
17 April 2015 | Satisfaction of charge 54 in full (1 page) |
17 April 2015 | Satisfaction of charge 31 in full (1 page) |
17 April 2015 | Satisfaction of charge 46 in full (1 page) |
17 April 2015 | Satisfaction of charge 39 in full (1 page) |
17 April 2015 | Registration of charge SC1368320056, created on 16 April 2015 (14 pages) |
17 April 2015 | Satisfaction of charge 30 in full (1 page) |
17 April 2015 | Satisfaction of charge 31 in full (1 page) |
17 April 2015 | Satisfaction of charge 45 in full (1 page) |
17 April 2015 | Satisfaction of charge 30 in full (1 page) |
17 April 2015 | Registration of charge SC1368320057, created on 16 April 2015 (12 pages) |
17 April 2015 | Registration of charge SC1368320056, created on 16 April 2015 (14 pages) |
17 April 2015 | Satisfaction of charge 35 in full (1 page) |
17 April 2015 | Registration of charge SC1368320057, created on 16 April 2015 (12 pages) |
17 April 2015 | Satisfaction of charge 43 in full (1 page) |
17 April 2015 | Satisfaction of charge 28 in full (1 page) |
4 March 2015 | Termination of appointment of Marshall Lindsay Napier as a director on 19 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Marshall Lindsay Napier as a director on 19 November 2014 (1 page) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 November 2014 | Accounts for a small company made up to 19 January 2014 (7 pages) |
25 November 2014 | Accounts for a small company made up to 19 January 2014 (7 pages) |
21 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Robert Lindsay Napier on 2 December 2013 (2 pages) |
21 March 2014 | Director's details changed for Peter William Marshall Napier on 15 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Robert Lindsay Napier on 2 December 2013 (2 pages) |
21 March 2014 | Director's details changed for Peter William Marshall Napier on 15 January 2014 (2 pages) |
21 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Robert Lindsay Napier on 2 December 2013 (2 pages) |
18 February 2014 | Satisfaction of charge 40 in full (1 page) |
18 February 2014 | Satisfaction of charge 40 in full (1 page) |
1 October 2013 | Satisfaction of charge 26 in full (4 pages) |
1 October 2013 | Satisfaction of charge 26 in full (4 pages) |
27 August 2013 | Accounts for a small company made up to 19 January 2013 (7 pages) |
27 August 2013 | Accounts for a small company made up to 19 January 2013 (7 pages) |
18 June 2013 | Satisfaction of charge 32 in full (1 page) |
18 June 2013 | Satisfaction of charge 32 in full (1 page) |
26 April 2013 | Registration of charge 1368320055 (19 pages) |
26 April 2013 | Registration of charge 1368320055 (19 pages) |
14 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (11 pages) |
14 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (11 pages) |
28 September 2012 | Accounts for a small company made up to 19 January 2012 (7 pages) |
28 September 2012 | Accounts for a small company made up to 19 January 2012 (7 pages) |
1 August 2012 | Appointment of David Gavin Whyte Mcguffie as a director (2 pages) |
1 August 2012 | Appointment of David Gavin Whyte Mcguffie as a director (2 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 51 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 51 (3 pages) |
19 March 2012 | Registered office address changed from 25a Alva Street Edinburgh EH2 4PS on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (11 pages) |
19 March 2012 | Registered office address changed from 25a Alva Street Edinburgh EH2 4PS on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (11 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 49 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 49 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages) |
16 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
16 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
25 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
25 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
25 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
25 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
25 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
25 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
20 October 2011 | Accounts for a small company made up to 19 January 2011 (9 pages) |
20 October 2011 | Accounts for a small company made up to 19 January 2011 (9 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 54 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 54 (7 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 53 (8 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 53 (8 pages) |
22 March 2011 | Director's details changed for Peter William Marshall Napier on 31 May 2010 (2 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Director's details changed for Peter William Marshall Napier on 31 May 2010 (2 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Director's details changed for Nicholas John Atkins on 31 July 2010 (2 pages) |
22 March 2011 | Director's details changed for Nicholas John Atkins on 31 July 2010 (2 pages) |
30 September 2010 | Accounts for a small company made up to 19 January 2010 (12 pages) |
30 September 2010 | Accounts for a small company made up to 19 January 2010 (12 pages) |
25 March 2010 | Director's details changed for John Trevor Marshall Napier on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Fergus Sean Napier on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John Trevor Marshall Napier on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (11 pages) |
25 March 2010 | Director's details changed for Fergus Sean Napier on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Robert Lindsay Napier on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gavin James Hamilton Kerr on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Peter William Marshall Napier on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Peter William Marshall Napier on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Robert Lindsay Napier on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gavin James Hamilton Kerr on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (11 pages) |
23 March 2010 | Appointment of Mr Gavin James Hamilton Kerr as a secretary (1 page) |
23 March 2010 | Termination of appointment of Robert Napier as a secretary (1 page) |
23 March 2010 | Termination of appointment of Robert Napier as a secretary (1 page) |
23 March 2010 | Appointment of Mr Gavin James Hamilton Kerr as a secretary (1 page) |
14 December 2009 | Full accounts made up to 19 January 2009 (14 pages) |
14 December 2009 | Full accounts made up to 19 January 2009 (14 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (9 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (9 pages) |
19 November 2008 | Director appointed gavin james hamilton kerr (2 pages) |
19 November 2008 | Full accounts made up to 19 January 2008 (19 pages) |
19 November 2008 | Director appointed gavin james hamilton kerr (2 pages) |
19 November 2008 | Full accounts made up to 19 January 2008 (19 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (9 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (9 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Accounts for a small company made up to 19 January 2007 (11 pages) |
16 November 2007 | Accounts for a small company made up to 19 January 2007 (11 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (13 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (13 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
26 June 2006 | Partic of mort/charge * (3 pages) |
26 June 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Dec mort/charge * (3 pages) |
20 April 2006 | Dec mort/charge * (3 pages) |
20 April 2006 | Dec mort/charge * (4 pages) |
20 April 2006 | Dec mort/charge * (4 pages) |
20 April 2006 | Dec mort/charge * (4 pages) |
20 April 2006 | Dec mort/charge * (4 pages) |
20 April 2006 | Dec mort/charge * (4 pages) |
20 April 2006 | Dec mort/charge * (3 pages) |
20 April 2006 | Dec mort/charge * (4 pages) |
20 April 2006 | Dec mort/charge * (3 pages) |
20 April 2006 | Dec mort/charge * (4 pages) |
20 April 2006 | Dec mort/charge * (3 pages) |
20 April 2006 | Dec mort/charge * (3 pages) |
20 April 2006 | Dec mort/charge * (4 pages) |
20 April 2006 | Dec mort/charge * (4 pages) |
20 April 2006 | Dec mort/charge * (4 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
11 April 2006 | Dec mort/charge * (2 pages) |
7 April 2006 | Full accounts made up to 19 January 2006 (19 pages) |
7 April 2006 | Full accounts made up to 19 January 2006 (19 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (13 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (13 pages) |
23 March 2006 | Partic of mort/charge * (4 pages) |
23 March 2006 | Partic of mort/charge * (4 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Dec mort/charge * (2 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Dec mort/charge * (2 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
6 April 2005 | Full accounts made up to 19 January 2005 (19 pages) |
6 April 2005 | Full accounts made up to 19 January 2005 (19 pages) |
17 March 2005 | Return made up to 25/02/05; full list of members (13 pages) |
17 March 2005 | Return made up to 25/02/05; full list of members (13 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
23 April 2004 | Full accounts made up to 19 January 2004 (21 pages) |
23 April 2004 | Full accounts made up to 19 January 2004 (21 pages) |
4 March 2004 | Return made up to 25/02/04; full list of members
|
4 March 2004 | Return made up to 25/02/04; full list of members
|
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
21 July 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Partic of mort/charge * (5 pages) |
25 April 2003 | Full accounts made up to 19 January 2003 (23 pages) |
25 April 2003 | Full accounts made up to 19 January 2003 (23 pages) |
17 March 2003 | Return made up to 25/02/03; full list of members
|
17 March 2003 | Return made up to 25/02/03; full list of members
|
1 May 2002 | Full accounts made up to 19 January 2002 (17 pages) |
1 May 2002 | Full accounts made up to 19 January 2002 (17 pages) |
8 March 2002 | Return made up to 25/02/02; full list of members (12 pages) |
8 March 2002 | Return made up to 25/02/02; full list of members (12 pages) |
8 October 2001 | Dec mort/charge * (4 pages) |
8 October 2001 | Dec mort/charge * (4 pages) |
18 September 2001 | Partic of mort/charge * (6 pages) |
18 September 2001 | Partic of mort/charge * (6 pages) |
29 June 2001 | Partic of mort/charge * (5 pages) |
29 June 2001 | Partic of mort/charge * (5 pages) |
29 June 2001 | Partic of mort/charge * (5 pages) |
29 June 2001 | Partic of mort/charge * (5 pages) |
29 June 2001 | Partic of mort/charge * (5 pages) |
29 June 2001 | Partic of mort/charge * (5 pages) |
23 May 2001 | Full accounts made up to 19 January 2001 (18 pages) |
23 May 2001 | Full accounts made up to 19 January 2001 (18 pages) |
4 April 2001 | Return made up to 25/02/01; full list of members
|
4 April 2001 | Return made up to 25/02/01; full list of members
|
17 March 2001 | Partic of mort/charge * (6 pages) |
17 March 2001 | Partic of mort/charge * (6 pages) |
7 March 2001 | Partic of mort/charge * (6 pages) |
7 March 2001 | Partic of mort/charge * (6 pages) |
15 February 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Partic of mort/charge * (5 pages) |
10 February 2001 | Dec mort/charge * (4 pages) |
10 February 2001 | Dec mort/charge * (4 pages) |
8 June 2000 | Return made up to 25/02/00; full list of members (8 pages) |
8 June 2000 | Return made up to 25/02/00; full list of members (8 pages) |
4 April 2000 | Full accounts made up to 19 January 2000 (18 pages) |
4 April 2000 | Full accounts made up to 19 January 2000 (18 pages) |
20 January 2000 | Partic of mort/charge * (5 pages) |
20 January 2000 | Partic of mort/charge * (5 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
13 October 1999 | Partic of mort/charge * (5 pages) |
13 October 1999 | Partic of mort/charge * (5 pages) |
28 September 1999 | Memorandum and Articles of Association (9 pages) |
28 September 1999 | Memorandum and Articles of Association (9 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
27 July 1999 | Partic of mort/charge * (5 pages) |
27 July 1999 | Partic of mort/charge * (5 pages) |
28 April 1999 | Full accounts made up to 19 January 1999 (17 pages) |
28 April 1999 | Full accounts made up to 19 January 1999 (17 pages) |
26 March 1999 | Return made up to 25/02/99; no change of members (8 pages) |
26 March 1999 | Return made up to 25/02/99; no change of members (8 pages) |
21 July 1998 | Partic of mort/charge * (5 pages) |
21 July 1998 | Partic of mort/charge * (5 pages) |
7 May 1998 | Full accounts made up to 19 January 1998 (17 pages) |
7 May 1998 | Full accounts made up to 19 January 1998 (17 pages) |
17 April 1998 | Partic of mort/charge * (5 pages) |
17 April 1998 | Partic of mort/charge * (5 pages) |
20 March 1998 | Return made up to 25/02/98; full list of members (7 pages) |
20 March 1998 | Return made up to 25/02/98; full list of members (7 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 8 frederick street edinburgh EH2 2HB (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: 8 frederick street edinburgh EH2 2HB (1 page) |
8 April 1997 | Accounts for a small company made up to 19 January 1997 (10 pages) |
8 April 1997 | Accounts for a small company made up to 19 January 1997 (10 pages) |
19 March 1997 | Return made up to 25/02/97; full list of members (8 pages) |
19 March 1997 | Return made up to 25/02/97; full list of members (8 pages) |
29 March 1996 | Accounts for a small company made up to 19 January 1996 (10 pages) |
29 March 1996 | Accounts for a small company made up to 19 January 1996 (10 pages) |
20 March 1996 | Return made up to 25/02/96; change of members
|
20 March 1996 | Return made up to 25/02/96; change of members
|
23 May 1995 | Accounts for a small company made up to 19 January 1995 (8 pages) |
23 May 1995 | Accounts for a small company made up to 19 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
8 December 1994 | Partic of mort/charge * (3 pages) |
8 December 1994 | Partic of mort/charge * (3 pages) |
24 October 1994 | Partic of mort/charge * (3 pages) |
24 October 1994 | Partic of mort/charge * (3 pages) |
21 September 1994 | Partic of mort/charge * (3 pages) |
21 September 1994 | Partic of mort/charge * (3 pages) |
22 January 1993 | Company name changed orrmac (no:775) LIMITED\certificate issued on 25/01/93 (2 pages) |
22 January 1993 | Company name changed orrmac (no:775) LIMITED\certificate issued on 25/01/93 (2 pages) |
6 January 1993 | Ad 11/12/92--------- £ si 63649@1=63649 £ ic 7/63656 (2 pages) |
6 January 1993 | Ad 11/12/92--------- £ si 63649@1=63649 £ ic 7/63656 (2 pages) |
6 January 1993 | Statement of affairs (8 pages) |
6 January 1993 | Statement of affairs (8 pages) |
18 December 1992 | Partic of mort/charge * (3 pages) |
18 December 1992 | Partic of mort/charge * (3 pages) |
24 November 1992 | New director appointed (2 pages) |
24 November 1992 | New director appointed (2 pages) |
12 November 1992 | Resolutions
|
25 February 1992 | Certificate of incorporation (1 page) |
25 February 1992 | Incorporation (17 pages) |
25 February 1992 | Certificate of incorporation (1 page) |
25 February 1992 | Incorporation (17 pages) |