Company NameJohn Smith & Company (Edinburgh) Limited
Company StatusActive
Company NumberSC136832
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 1 month ago)
Previous NameOrrmac (No:775) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas John Atkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(8 months, 2 weeks after company formation)
Appointment Duration31 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCairnwood 7 Hartree Square
Nr Biggar
Biggar
NL12 6JJ
Director NameFergus Sean Napier
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(8 months, 2 weeks after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1
23 Hayburn Street
Glasgow
G11 4DE
Scotland
Director NameJohn Trevor Marshall Napier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(8 months, 2 weeks after company formation)
Appointment Duration31 years, 5 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address67 Dodworth Avenue
Southport
Merseyside
PR8 6JP
Director NamePeter William Marshall Napier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(8 months, 2 weeks after company formation)
Appointment Duration31 years, 5 months
RoleMerchant
Country of ResidenceScotland
Correspondence Address13/9 Slateford Green
Edinburgh
EH14 1NF
Scotland
Director NameMr Robert Lindsay Napier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(8 months, 2 weeks after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr David Gavin Whyte McGuffie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(20 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2016(23 years, 10 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address5th Foor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameRodger Grant Murray
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Moston Terrace
Edinburgh
Director NameJohn Hamilton Scott
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Glengyle Terrace
Edinburgh
Director NameHugh Ferguson Napier
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(8 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 07 May 2003)
RoleCompany Director
Correspondence AddressRocklea
Clydeview
Dumbarton
Director NameMarshall Lindsay Napier
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(8 months, 2 weeks after company formation)
Appointment Duration22 years (resigned 19 November 2014)
RoleMerchant
Country of ResidenceScotland
Correspondence Address10 Cumlodden Avenue
Edinburgh
Midlothian
EH12 6DR
Scotland
Secretary NameRobert Lindsay Napier
NationalityBritish
StatusResigned
Appointed20 January 1993(11 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 April 2009)
RoleSecretary
Correspondence Address4 Belgrave Place
Edinburgh
EH4 3AN
Scotland
Director NameMr Gavin James Hamilton Kerr
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(16 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 June 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMr Gavin James Hamilton Kerr
StatusResigned
Appointed22 April 2009(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address154 Craiglea Drive
Edinburgh
Lothian
EH10 5PU
Scotland
Secretary NameORR Macqueen Ws (Corporation)
StatusResigned
Appointed25 February 1992(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Contact

Websitejohnsmithedinburgh.co.uk

Location

Registered Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.3k at £1John Napier
9.82%
Ordinary
6.3k at £1Peter Napier
9.82%
Ordinary
5.7k at £1Mrs F. Maxwell
8.93%
Ordinary
4.3k at £1Dorothy Napier
6.78%
Ordinary
3.8k at £1John Maxwell
5.94%
Ordinary
3.2k at £1Hugh Napier
5.09%
Ordinary
3.2k at £1Louise Napier
5.03%
Ordinary
3.2k at £1Robert Napier
5.03%
Ordinary
11.6k at £1Marshall Napier
18.20%
Ordinary
6.4k at £1David Napier
10.03%
Ordinary
6.4k at £1Fergus Napier
10.03%
Ordinary
1.3k at £1Linda Renton
1.96%
Ordinary
1.3k at £1Lisa Napier-cossey
1.96%
Ordinary
480 at £1Nicholas Atkins
0.75%
Ordinary
200 at £1Jonathan Napier
0.31%
Ordinary
185 at £1Trustees Of Inter Vivos Deed Of Trust
0.29%
Ordinary

Financials

Year2014
Net Worth£4,392,499
Cash£73
Current Liabilities£4,362,882

Accounts

Latest Accounts19 January 2023 (1 year, 2 months ago)
Next Accounts Due19 October 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End19 January

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

16 July 1998Delivered 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 1998Delivered 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 1994Delivered 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 1994Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 1994Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1994Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1992Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 2018Delivered on: 21 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Norwich house, 58-62 high street, epsom. SY716390.
Outstanding
23 November 2018Delivered 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 2018Delivered 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 2015Delivered 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 2015Delivered on: 27 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22 and 24 high street, dalkeith.
Outstanding
21 April 2015Delivered on: 27 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 30/32 george street, oban.
Outstanding
21 April 2015Delivered on: 27 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 27 harbour road, inverness.
Outstanding
21 April 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 17 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
16 April 2015Delivered on: 17 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

13 June 2023Total exemption full accounts made up to 19 January 2023 (11 pages)
16 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
11 October 2022Cancellation of shares. Statement of capital on 17 June 2022
  • GBP 1.00
(4 pages)
5 August 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 June 2022Total exemption full accounts made up to 19 January 2022 (13 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
31 August 2021Director's details changed for Mr Robert Lindsay Napier on 26 August 2021 (2 pages)
26 July 2021Termination of appointment of Gavin James Hamilton Kerr as a director on 19 June 2021 (1 page)
21 July 2021Total exemption full accounts made up to 19 January 2021 (15 pages)
4 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
7 December 2020Director's details changed for Mr Gavin James Hamilton Kerr on 1 December 2020 (2 pages)
20 July 2020Total exemption full accounts made up to 19 January 2020 (14 pages)
1 May 2020Satisfaction of charge SC1368320062 in full (1 page)
1 May 2020Satisfaction of charge SC1368320057 in full (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
10 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 19 January 2019 (14 pages)
12 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 December 2018Registration of charge SC1368320071, created on 18 December 2018 (30 pages)
26 November 2018Registration of charge SC1368320070, created on 23 November 2018 (5 pages)
29 June 2018Total exemption full accounts made up to 19 January 2018 (13 pages)
21 May 2018Registration of charge SC1368320069, created on 18 May 2018 (6 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
8 September 2017Auditor's resignation (1 page)
8 September 2017Auditor's resignation (1 page)
11 July 2017Total exemption full accounts made up to 19 January 2017 (14 pages)
11 July 2017Total exemption full accounts made up to 19 January 2017 (14 pages)
1 May 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
1 May 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
16 June 2016Accounts for a small company made up to 19 January 2016 (7 pages)
16 June 2016Accounts for a small company made up to 19 January 2016 (7 pages)
16 March 2016Appointment of Morton Fraser Secretaries Limited as a secretary on 1 January 2016 (2 pages)
16 March 2016Appointment of Morton Fraser Secretaries Limited as a secretary on 1 January 2016 (2 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 63,649
(10 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 63,649
(10 pages)
15 March 2016Termination of appointment of Gavin James Hamilton Kerr as a secretary on 1 January 2016 (1 page)
15 March 2016Termination of appointment of Gavin James Hamilton Kerr as a secretary on 1 January 2016 (1 page)
28 September 2015Registered 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 2015Registered 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 2015Accounts for a small company made up to 19 January 2015 (7 pages)
16 June 2015Accounts for a small company made up to 19 January 2015 (7 pages)
9 May 2015Satisfaction of charge 47 in full (6 pages)
9 May 2015Satisfaction of charge 47 in full (6 pages)
29 April 2015Registration of charge SC1368320068, created on 28 April 2015 (7 pages)
29 April 2015Registration of charge SC1368320068, created on 28 April 2015 (7 pages)
28 April 2015Registration of charge SC1368320064, created on 21 April 2015 (7 pages)
28 April 2015Registration of charge SC1368320064, created on 21 April 2015 (7 pages)
27 April 2015Registration of charge SC1368320067, created on 21 April 2015 (7 pages)
27 April 2015Registration of charge SC1368320065, created on 21 April 2015 (8 pages)
27 April 2015Registration of charge SC1368320067, created on 21 April 2015 (7 pages)
27 April 2015Registration of charge SC1368320065, created on 21 April 2015 (8 pages)
27 April 2015Registration of charge SC1368320063, created on 21 April 2015 (7 pages)
27 April 2015Registration of charge SC1368320066, created on 21 April 2015 (8 pages)
27 April 2015Registration of charge SC1368320063, created on 21 April 2015 (7 pages)
27 April 2015Registration of charge SC1368320066, created on 21 April 2015 (8 pages)
23 April 2015Registration of charge SC1368320058, created on 16 April 2015 (15 pages)
23 April 2015Registration of charge SC1368320059, created on 16 April 2015 (15 pages)
23 April 2015Registration of charge SC1368320062, created on 16 April 2015 (15 pages)
23 April 2015Registration of charge SC1368320059, created on 16 April 2015 (15 pages)
23 April 2015Registration of charge SC1368320060, created on 16 April 2015 (15 pages)
23 April 2015Registration of charge SC1368320060, created on 16 April 2015 (15 pages)
23 April 2015Registration of charge SC1368320062, created on 16 April 2015 (15 pages)
23 April 2015Registration of charge SC1368320061, created on 16 April 2015 (15 pages)
23 April 2015Registration of charge SC1368320061, created on 16 April 2015 (15 pages)
23 April 2015Registration of charge SC1368320058, created on 16 April 2015 (15 pages)
18 April 2015Satisfaction of charge 52 in full (4 pages)
18 April 2015Satisfaction of charge 50 in full (4 pages)
18 April 2015Satisfaction of charge 53 in full (4 pages)
18 April 2015Satisfaction of charge 50 in full (4 pages)
18 April 2015Satisfaction of charge 24 in full (4 pages)
18 April 2015Satisfaction of charge 53 in full (4 pages)
18 April 2015Satisfaction of charge 48 in full (4 pages)
18 April 2015Satisfaction of charge 24 in full (4 pages)
18 April 2015Satisfaction of charge 48 in full (4 pages)
18 April 2015Satisfaction of charge 52 in full (4 pages)
17 April 2015Satisfaction of charge 46 in full (1 page)
17 April 2015Satisfaction of charge 45 in full (1 page)
17 April 2015Satisfaction of charge SC1368320055 in full (1 page)
17 April 2015Satisfaction of charge 54 in full (1 page)
17 April 2015Satisfaction of charge SC1368320055 in full (1 page)
17 April 2015Satisfaction of charge 35 in full (1 page)
17 April 2015Satisfaction of charge 28 in full (1 page)
17 April 2015Satisfaction of charge 39 in full (1 page)
17 April 2015Satisfaction of charge 43 in full (1 page)
17 April 2015Satisfaction of charge 54 in full (1 page)
17 April 2015Satisfaction of charge 31 in full (1 page)
17 April 2015Satisfaction of charge 46 in full (1 page)
17 April 2015Satisfaction of charge 39 in full (1 page)
17 April 2015Registration of charge SC1368320056, created on 16 April 2015 (14 pages)
17 April 2015Satisfaction of charge 30 in full (1 page)
17 April 2015Satisfaction of charge 31 in full (1 page)
17 April 2015Satisfaction of charge 45 in full (1 page)
17 April 2015Satisfaction of charge 30 in full (1 page)
17 April 2015Registration of charge SC1368320057, created on 16 April 2015 (12 pages)
17 April 2015Registration of charge SC1368320056, created on 16 April 2015 (14 pages)
17 April 2015Satisfaction of charge 35 in full (1 page)
17 April 2015Registration of charge SC1368320057, created on 16 April 2015 (12 pages)
17 April 2015Satisfaction of charge 43 in full (1 page)
17 April 2015Satisfaction of charge 28 in full (1 page)
4 March 2015Termination of appointment of Marshall Lindsay Napier as a director on 19 November 2014 (1 page)
4 March 2015Termination of appointment of Marshall Lindsay Napier as a director on 19 November 2014 (1 page)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 63,649
(11 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 63,649
(11 pages)
25 November 2014Accounts for a small company made up to 19 January 2014 (7 pages)
25 November 2014Accounts for a small company made up to 19 January 2014 (7 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 63,649
(12 pages)
21 March 2014Director's details changed for Robert Lindsay Napier on 2 December 2013 (2 pages)
21 March 2014Director's details changed for Peter William Marshall Napier on 15 January 2014 (2 pages)
21 March 2014Director's details changed for Robert Lindsay Napier on 2 December 2013 (2 pages)
21 March 2014Director's details changed for Peter William Marshall Napier on 15 January 2014 (2 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 63,649
(12 pages)
21 March 2014Director's details changed for Robert Lindsay Napier on 2 December 2013 (2 pages)
18 February 2014Satisfaction of charge 40 in full (1 page)
18 February 2014Satisfaction of charge 40 in full (1 page)
1 October 2013Satisfaction of charge 26 in full (4 pages)
1 October 2013Satisfaction of charge 26 in full (4 pages)
27 August 2013Accounts for a small company made up to 19 January 2013 (7 pages)
27 August 2013Accounts for a small company made up to 19 January 2013 (7 pages)
18 June 2013Satisfaction of charge 32 in full (1 page)
18 June 2013Satisfaction of charge 32 in full (1 page)
26 April 2013Registration of charge 1368320055 (19 pages)
26 April 2013Registration of charge 1368320055 (19 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (11 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (11 pages)
28 September 2012Accounts for a small company made up to 19 January 2012 (7 pages)
28 September 2012Accounts for a small company made up to 19 January 2012 (7 pages)
1 August 2012Appointment of David Gavin Whyte Mcguffie as a director (2 pages)
1 August 2012Appointment of David Gavin Whyte Mcguffie as a director (2 pages)
31 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 51 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 51 (3 pages)
19 March 2012Registered office address changed from 25a Alva Street Edinburgh EH2 4PS on 19 March 2012 (1 page)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (11 pages)
19 March 2012Registered office address changed from 25a Alva Street Edinburgh EH2 4PS on 19 March 2012 (1 page)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (11 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 49 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
14 March 2012Auditor's resignation (1 page)
14 March 2012Auditor's resignation (1 page)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 49 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages)
16 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
16 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
25 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
25 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
25 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
25 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
25 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
25 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
20 October 2011Accounts for a small company made up to 19 January 2011 (9 pages)
20 October 2011Accounts for a small company made up to 19 January 2011 (9 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 54 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 54 (7 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 53 (8 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 53 (8 pages)
22 March 2011Director's details changed for Peter William Marshall Napier on 31 May 2010 (2 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (11 pages)
22 March 2011Director's details changed for Peter William Marshall Napier on 31 May 2010 (2 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (11 pages)
22 March 2011Director's details changed for Nicholas John Atkins on 31 July 2010 (2 pages)
22 March 2011Director's details changed for Nicholas John Atkins on 31 July 2010 (2 pages)
30 September 2010Accounts for a small company made up to 19 January 2010 (12 pages)
30 September 2010Accounts for a small company made up to 19 January 2010 (12 pages)
25 March 2010Director's details changed for John Trevor Marshall Napier on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Fergus Sean Napier on 25 March 2010 (2 pages)
25 March 2010Director's details changed for John Trevor Marshall Napier on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (11 pages)
25 March 2010Director's details changed for Fergus Sean Napier on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Robert Lindsay Napier on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Gavin James Hamilton Kerr on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Peter William Marshall Napier on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Peter William Marshall Napier on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Robert Lindsay Napier on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Gavin James Hamilton Kerr on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (11 pages)
23 March 2010Appointment of Mr Gavin James Hamilton Kerr as a secretary (1 page)
23 March 2010Termination of appointment of Robert Napier as a secretary (1 page)
23 March 2010Termination of appointment of Robert Napier as a secretary (1 page)
23 March 2010Appointment of Mr Gavin James Hamilton Kerr as a secretary (1 page)
14 December 2009Full accounts made up to 19 January 2009 (14 pages)
14 December 2009Full accounts made up to 19 January 2009 (14 pages)
17 March 2009Return made up to 25/02/09; full list of members (9 pages)
17 March 2009Return made up to 25/02/09; full list of members (9 pages)
19 November 2008Director appointed gavin james hamilton kerr (2 pages)
19 November 2008Full accounts made up to 19 January 2008 (19 pages)
19 November 2008Director appointed gavin james hamilton kerr (2 pages)
19 November 2008Full accounts made up to 19 January 2008 (19 pages)
20 March 2008Return made up to 25/02/08; full list of members (9 pages)
20 March 2008Return made up to 25/02/08; full list of members (9 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 52 (6 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 52 (6 pages)
19 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
16 November 2007Accounts for a small company made up to 19 January 2007 (11 pages)
16 November 2007Accounts for a small company made up to 19 January 2007 (11 pages)
21 March 2007Return made up to 25/02/07; full list of members (13 pages)
21 March 2007Return made up to 25/02/07; full list of members (13 pages)
16 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
26 June 2006Partic of mort/charge * (3 pages)
26 June 2006Partic of mort/charge * (3 pages)
16 May 2006Partic of mort/charge * (3 pages)
16 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
20 April 2006Dec mort/charge * (3 pages)
20 April 2006Dec mort/charge * (3 pages)
20 April 2006Dec mort/charge * (4 pages)
20 April 2006Dec mort/charge * (4 pages)
20 April 2006Dec mort/charge * (4 pages)
20 April 2006Dec mort/charge * (4 pages)
20 April 2006Dec mort/charge * (4 pages)
20 April 2006Dec mort/charge * (3 pages)
20 April 2006Dec mort/charge * (4 pages)
20 April 2006Dec mort/charge * (3 pages)
20 April 2006Dec mort/charge * (4 pages)
20 April 2006Dec mort/charge * (3 pages)
20 April 2006Dec mort/charge * (3 pages)
20 April 2006Dec mort/charge * (4 pages)
20 April 2006Dec mort/charge * (4 pages)
20 April 2006Dec mort/charge * (4 pages)
11 April 2006Dec mort/charge * (2 pages)
11 April 2006Dec mort/charge * (2 pages)
7 April 2006Full accounts made up to 19 January 2006 (19 pages)
7 April 2006Full accounts made up to 19 January 2006 (19 pages)
28 March 2006Return made up to 25/02/06; full list of members (13 pages)
28 March 2006Return made up to 25/02/06; full list of members (13 pages)
23 March 2006Partic of mort/charge * (4 pages)
23 March 2006Partic of mort/charge * (4 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Dec mort/charge * (2 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Dec mort/charge * (2 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
6 April 2005Full accounts made up to 19 January 2005 (19 pages)
6 April 2005Full accounts made up to 19 January 2005 (19 pages)
17 March 2005Return made up to 25/02/05; full list of members (13 pages)
17 March 2005Return made up to 25/02/05; full list of members (13 pages)
21 December 2004Partic of mort/charge * (3 pages)
21 December 2004Partic of mort/charge * (3 pages)
23 April 2004Full accounts made up to 19 January 2004 (21 pages)
23 April 2004Full accounts made up to 19 January 2004 (21 pages)
4 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
21 July 2003Partic of mort/charge * (5 pages)
21 July 2003Partic of mort/charge * (5 pages)
25 April 2003Full accounts made up to 19 January 2003 (23 pages)
25 April 2003Full accounts made up to 19 January 2003 (23 pages)
17 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 May 2002Full accounts made up to 19 January 2002 (17 pages)
1 May 2002Full accounts made up to 19 January 2002 (17 pages)
8 March 2002Return made up to 25/02/02; full list of members (12 pages)
8 March 2002Return made up to 25/02/02; full list of members (12 pages)
8 October 2001Dec mort/charge * (4 pages)
8 October 2001Dec mort/charge * (4 pages)
18 September 2001Partic of mort/charge * (6 pages)
18 September 2001Partic of mort/charge * (6 pages)
29 June 2001Partic of mort/charge * (5 pages)
29 June 2001Partic of mort/charge * (5 pages)
29 June 2001Partic of mort/charge * (5 pages)
29 June 2001Partic of mort/charge * (5 pages)
29 June 2001Partic of mort/charge * (5 pages)
29 June 2001Partic of mort/charge * (5 pages)
23 May 2001Full accounts made up to 19 January 2001 (18 pages)
23 May 2001Full accounts made up to 19 January 2001 (18 pages)
4 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 March 2001Partic of mort/charge * (6 pages)
17 March 2001Partic of mort/charge * (6 pages)
7 March 2001Partic of mort/charge * (6 pages)
7 March 2001Partic of mort/charge * (6 pages)
15 February 2001Partic of mort/charge * (5 pages)
15 February 2001Partic of mort/charge * (5 pages)
10 February 2001Dec mort/charge * (4 pages)
10 February 2001Dec mort/charge * (4 pages)
8 June 2000Return made up to 25/02/00; full list of members (8 pages)
8 June 2000Return made up to 25/02/00; full list of members (8 pages)
4 April 2000Full accounts made up to 19 January 2000 (18 pages)
4 April 2000Full accounts made up to 19 January 2000 (18 pages)
20 January 2000Partic of mort/charge * (5 pages)
20 January 2000Partic of mort/charge * (5 pages)
12 January 2000Partic of mort/charge * (5 pages)
12 January 2000Partic of mort/charge * (5 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
13 October 1999Partic of mort/charge * (5 pages)
13 October 1999Partic of mort/charge * (5 pages)
28 September 1999Memorandum and Articles of Association (9 pages)
28 September 1999Memorandum and Articles of Association (9 pages)
8 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1999Partic of mort/charge * (5 pages)
27 July 1999Partic of mort/charge * (5 pages)
28 April 1999Full accounts made up to 19 January 1999 (17 pages)
28 April 1999Full accounts made up to 19 January 1999 (17 pages)
26 March 1999Return made up to 25/02/99; no change of members (8 pages)
26 March 1999Return made up to 25/02/99; no change of members (8 pages)
21 July 1998Partic of mort/charge * (5 pages)
21 July 1998Partic of mort/charge * (5 pages)
7 May 1998Full accounts made up to 19 January 1998 (17 pages)
7 May 1998Full accounts made up to 19 January 1998 (17 pages)
17 April 1998Partic of mort/charge * (5 pages)
17 April 1998Partic of mort/charge * (5 pages)
20 March 1998Return made up to 25/02/98; full list of members (7 pages)
20 March 1998Return made up to 25/02/98; full list of members (7 pages)
9 September 1997Registered office changed on 09/09/97 from: 8 frederick street edinburgh EH2 2HB (1 page)
9 September 1997Registered office changed on 09/09/97 from: 8 frederick street edinburgh EH2 2HB (1 page)
8 April 1997Accounts for a small company made up to 19 January 1997 (10 pages)
8 April 1997Accounts for a small company made up to 19 January 1997 (10 pages)
19 March 1997Return made up to 25/02/97; full list of members (8 pages)
19 March 1997Return made up to 25/02/97; full list of members (8 pages)
29 March 1996Accounts for a small company made up to 19 January 1996 (10 pages)
29 March 1996Accounts for a small company made up to 19 January 1996 (10 pages)
20 March 1996Return made up to 25/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 1996Return made up to 25/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 1995Accounts for a small company made up to 19 January 1995 (8 pages)
23 May 1995Accounts for a small company made up to 19 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
8 December 1994Partic of mort/charge * (3 pages)
8 December 1994Partic of mort/charge * (3 pages)
24 October 1994Partic of mort/charge * (3 pages)
24 October 1994Partic of mort/charge * (3 pages)
21 September 1994Partic of mort/charge * (3 pages)
21 September 1994Partic of mort/charge * (3 pages)
22 January 1993Company name changed orrmac (no:775) LIMITED\certificate issued on 25/01/93 (2 pages)
22 January 1993Company name changed orrmac (no:775) LIMITED\certificate issued on 25/01/93 (2 pages)
6 January 1993Ad 11/12/92--------- £ si 63649@1=63649 £ ic 7/63656 (2 pages)
6 January 1993Ad 11/12/92--------- £ si 63649@1=63649 £ ic 7/63656 (2 pages)
6 January 1993Statement of affairs (8 pages)
6 January 1993Statement of affairs (8 pages)
18 December 1992Partic of mort/charge * (3 pages)
18 December 1992Partic of mort/charge * (3 pages)
24 November 1992New director appointed (2 pages)
24 November 1992New director appointed (2 pages)
12 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(18 pages)
25 February 1992Certificate of incorporation (1 page)
25 February 1992Incorporation (17 pages)
25 February 1992Certificate of incorporation (1 page)
25 February 1992Incorporation (17 pages)