Company NameBondsave Limited
Company StatusActive
Company NumberSC138755
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(18 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(21 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Secretary NameRobert Hamilton
NationalityBritish
StatusCurrent
Appointed02 June 2014(21 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(31 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameWilliam Frame
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 1 week after company formation)
Appointment Duration18 years, 4 months (resigned 23 November 2010)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressBrae House 53 Dundas Street
Edinburgh
EH3 6RS
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 22 November 2005)
RoleCompany Director
Correspondence Address15 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameKarel Anne Broughton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(6 months after company formation)
Appointment Duration20 years, 4 months (resigned 05 April 2013)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address53 Dundas Street
Edinburgh
EH3 6RS
Scotland
Director NameColette Murphy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(12 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Dundas Street
Edinburgh
EH3 6RS
Scotland
Secretary NameArmorel Katherine Robinson
NationalityBritish
StatusResigned
Appointed22 November 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2007)
RoleAccountant
Correspondence AddressGlenalmond College
Perth
Tayside
PH1 3RY
Scotland
Secretary NameAnne Isabel Little
NationalityBritish
StatusResigned
Appointed02 May 2007(14 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 November 2007)
RoleCompany Director
Correspondence Address19 McNee Place
Crieff
Perthshire
PH7 4AQ
Scotland
Secretary NameKeri Ann McArthur King
NationalityNew Zealander
StatusResigned
Appointed13 November 2007(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 November 2010)
RoleCompany Director
Correspondence Address3 Lennoch Circle
Comrie
Perthshire
PH6 2HS
Scotland
Director NameMr Richard John Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(18 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Dundas Street
Edinburgh
Midlothian
EH3 6RS
Scotland
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Dundas Street
Edinburgh
Midlothian
EH3 6RS
Scotland
Secretary NameVernon Powell
NationalityBritish
StatusResigned
Appointed23 November 2010(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2014)
RoleCompany Director
Correspondence Address53 Dundas Street
Edinburgh
Midlothian
EH3 6RS
Scotland
Director NameMrs Julie Anne Grieve
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(19 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Malcolm Stewart Graham Cannon
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address22 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2014(21 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Ian James Lawson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Andrew Ian Seldon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Martin Paul Elliott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2020(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address41 Southlands Grove
Bingley
BD16 1EF

Contact

Websitelomondcapital.com
Email address[email protected]

Location

Registered Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5m at £1Investec Investments (Uk) LTD
99.99%
Ordinary
200 at £1Malcolm Cannon
0.01%
Ordinary C

Financials

Year2014
Turnover£3,467,378
Net Worth-£1,284,550
Cash£1,480,830
Current Liabilities£4,774,081

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 October 2012Delivered on: 22 October 2012
Persons entitled: Roger Lane-Smith

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 May 2023Delivered on: 15 May 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
5 May 2023Delivered on: 10 May 2023
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Domain name “braemore.co.UK”. Please see instrument for further details.
Outstanding
14 October 2021Delivered on: 22 October 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 1 February 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
21 January 2021Delivered on: 28 January 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
21 January 2021Delivered on: 28 January 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 27 January 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Intellectual property – domains. Chargor: bondsave limited. Registrar: monkey tree hosting. Domain name: braemore.co.UK. Renewal date: 14 april 2021.
Outstanding
29 March 2017Delivered on: 10 April 2017
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 March 2017Delivered on: 10 April 2017
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 October 2016Delivered on: 20 October 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 5 February 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 29 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 28 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 6 August 2014
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 1 August 2014
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 27 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 27 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 October 2012Delivered on: 22 October 2012
Satisfied on: 11 October 2013
Persons entitled: Stuart Pender

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 October 2012Delivered on: 22 October 2012
Satisfied on: 11 October 2013
Persons entitled: Roger Lane-Smith

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 October 2012Delivered on: 22 October 2012
Satisfied on: 15 August 2014
Persons entitled: Stuart Pender

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 April 2012Delivered on: 2 May 2012
Satisfied on: 11 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 April 2012Delivered on: 2 May 2012
Satisfied on: 11 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 January 2006Delivered on: 31 January 2006
Satisfied on: 1 March 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 (1F1) scotland street, edinburgh.
Fully Satisfied

Filing History

1 February 2021Registration of charge SC1387550026, created on 21 January 2021 (24 pages)
28 January 2021Registration of charge SC1387550025, created on 21 January 2021 (22 pages)
28 January 2021Registration of charge SC1387550024, created on 21 January 2021 (21 pages)
27 January 2021Registration of charge SC1387550023, created on 21 January 2021 (27 pages)
8 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 January 2021Memorandum and Articles of Association (9 pages)
5 January 2021Satisfaction of charge 4 in full (1 page)
4 January 2021Satisfaction of charge SC1387550018 in full (1 page)
4 January 2021Satisfaction of charge SC1387550021 in full (1 page)
4 January 2021Satisfaction of charge SC1387550022 in full (1 page)
4 January 2021Satisfaction of charge SC1387550019 in full (1 page)
4 January 2021Satisfaction of charge SC1387550015 in full (1 page)
4 January 2021Satisfaction of charge SC1387550017 in full (1 page)
4 January 2021Satisfaction of charge SC1387550020 in full (1 page)
4 January 2021Satisfaction of charge SC1387550013 in full (1 page)
4 January 2021Satisfaction of charge SC1387550016 in full (1 page)
10 November 2020Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page)
14 August 2020Second filing of Confirmation Statement dated 30 April 2020 (7 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/08/2020
(3 pages)
10 February 2020Appointment of Mr Andrew Ian Seldon as a director on 1 January 2020 (2 pages)
12 November 2019Termination of appointment of Ian James Lawson as a director on 12 November 2019 (1 page)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
3 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
3 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 February 2018Director's details changed for Mr Ian James Lawson on 15 February 2018 (2 pages)
23 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
11 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
18 April 2017Alterations to floating charge SC1387550021 (236 pages)
18 April 2017Alterations to floating charge SC1387550022 (236 pages)
18 April 2017Alterations to floating charge SC1387550021 (236 pages)
18 April 2017Alterations to floating charge SC1387550022 (236 pages)
13 April 2017Alterations to floating charge SC1387550020 (237 pages)
13 April 2017Alterations to floating charge SC1387550020 (237 pages)
12 April 2017Alterations to floating charge SC1387550018 (232 pages)
12 April 2017Alterations to floating charge SC1387550015 (232 pages)
12 April 2017Alterations to floating charge SC1387550013 (232 pages)
12 April 2017Alterations to floating charge SC1387550013 (232 pages)
12 April 2017Alterations to floating charge SC1387550015 (232 pages)
12 April 2017Alterations to floating charge 4 (242 pages)
12 April 2017Alterations to floating charge 4 (242 pages)
12 April 2017Alterations to floating charge SC1387550018 (232 pages)
10 April 2017Registration of charge SC1387550021, created on 28 March 2017 (17 pages)
10 April 2017Registration of charge SC1387550022, created on 29 March 2017 (70 pages)
10 April 2017Registration of charge SC1387550022, created on 29 March 2017 (70 pages)
10 April 2017Registration of charge SC1387550021, created on 28 March 2017 (17 pages)
31 March 2017Satisfaction of charge SC1387550012 in full (4 pages)
31 March 2017Satisfaction of charge SC1387550012 in full (4 pages)
31 March 2017Satisfaction of charge SC1387550009 in full (4 pages)
31 March 2017Satisfaction of charge SC1387550009 in full (4 pages)
27 March 2017Satisfaction of charge SC1387550008 in full (4 pages)
27 March 2017Satisfaction of charge SC1387550010 in full (4 pages)
27 March 2017Satisfaction of charge SC1387550008 in full (4 pages)
27 March 2017Satisfaction of charge SC1387550011 in full (4 pages)
27 March 2017Satisfaction of charge SC1387550011 in full (4 pages)
27 March 2017Satisfaction of charge SC1387550010 in full (4 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
19 December 2016Director's details changed for Mr Ian James Lawson on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Ian James Lawson on 19 December 2016 (2 pages)
26 October 2016Alterations to floating charge SC1387550018 (234 pages)
26 October 2016Alterations to floating charge SC1387550020 (226 pages)
26 October 2016Alterations to floating charge 4 (233 pages)
26 October 2016Alterations to floating charge SC1387550013 (233 pages)
26 October 2016Alterations to floating charge 4 (233 pages)
26 October 2016Alterations to floating charge SC1387550009 (221 pages)
26 October 2016Alterations to floating charge SC1387550009 (221 pages)
26 October 2016Alterations to floating charge SC1387550015 (234 pages)
26 October 2016Alterations to floating charge SC1387550015 (234 pages)
26 October 2016Alterations to floating charge SC1387550020 (226 pages)
26 October 2016Alterations to floating charge SC1387550018 (234 pages)
26 October 2016Alterations to floating charge SC1387550013 (233 pages)
20 October 2016Registration of charge SC1387550020, created on 13 October 2016 (17 pages)
20 October 2016Registration of charge SC1387550019, created on 14 October 2016 (21 pages)
20 October 2016Registration of charge SC1387550020, created on 13 October 2016 (17 pages)
20 October 2016Registration of charge SC1387550019, created on 14 October 2016 (21 pages)
18 October 2016Registration of charge SC1387550018, created on 14 October 2016 (20 pages)
18 October 2016Registration of charge SC1387550018, created on 14 October 2016 (20 pages)
30 August 2016Full accounts made up to 31 December 2015 (22 pages)
30 August 2016Full accounts made up to 31 December 2015 (22 pages)
15 August 2016Appointment of Mr Ian James Lawson as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Ian James Lawson as a director on 15 August 2016 (2 pages)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
7 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3,500,422
(7 pages)
7 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3,500,422
(7 pages)
7 July 2016Register inspection address has been changed from 10 Albert Place Stirling Stirlingshire FK8 2QL to 16 Charlotte Square Edinburgh EH2 4DF (1 page)
7 July 2016Register inspection address has been changed from 10 Albert Place Stirling Stirlingshire FK8 2QL to 16 Charlotte Square Edinburgh EH2 4DF (1 page)
3 May 2016Full accounts made up to 31 December 2014 (20 pages)
3 May 2016Full accounts made up to 31 December 2014 (20 pages)
15 February 2016Memorandum and Articles of Association (41 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 February 2016Memorandum and Articles of Association (41 pages)
12 February 2016Satisfaction of charge SC1387550014 in full (4 pages)
12 February 2016Satisfaction of charge SC1387550014 in full (4 pages)
5 February 2016Registration of charge SC1387550017, created on 22 January 2016 (22 pages)
5 February 2016Registration of charge SC1387550017, created on 22 January 2016 (22 pages)
1 February 2016Alterations to floating charge SC1387550015 (312 pages)
1 February 2016Alterations to floating charge SC1387550013 (310 pages)
1 February 2016Alterations to floating charge SC1387550015 (312 pages)
1 February 2016Alterations to floating charge SC1387550013 (310 pages)
29 January 2016Registration of charge SC1387550016, created on 22 January 2016 (22 pages)
29 January 2016Registration of charge SC1387550016, created on 22 January 2016 (22 pages)
28 January 2016Registration of charge SC1387550015, created on 22 January 2016 (21 pages)
28 January 2016Registration of charge SC1387550015, created on 22 January 2016 (21 pages)
9 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Malcolm Stewart Graham Cannon as a director on 1 June 2015 (1 page)
9 October 2015Termination of appointment of Malcolm Stewart Graham Cannon as a director on 1 June 2015 (1 page)
9 October 2015Termination of appointment of Malcolm Stewart Graham Cannon as a director on 1 June 2015 (1 page)
9 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page)
6 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
6 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
25 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3,500,422
(6 pages)
25 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3,500,422
(6 pages)
19 August 2014Alterations to a floating charge (268 pages)
19 August 2014Alterations to a floating charge (264 pages)
19 August 2014Alterations to a floating charge (268 pages)
19 August 2014Alterations to a floating charge (264 pages)
15 August 2014Satisfaction of charge 5 in full (4 pages)
15 August 2014Satisfaction of charge 5 in full (4 pages)
15 August 2014Full accounts made up to 31 December 2013 (20 pages)
15 August 2014Full accounts made up to 31 December 2013 (20 pages)
14 August 2014Director's details changed for Mr Stuart Macpherson Pender on 13 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Stuart Macpherson Pender on 13 August 2014 (2 pages)
14 August 2014Annual return made up to 27 May 2014 with a full list of shareholders (7 pages)
14 August 2014Annual return made up to 27 May 2014 with a full list of shareholders (7 pages)
13 August 2014Alterations to floating charge 4 (750 pages)
13 August 2014Alterations to floating charge 4 (750 pages)
6 August 2014Registration of charge SC1387550014 (20 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Particulars of variation of rights attached to shares (3 pages)
6 August 2014Alterations to a floating charge (258 pages)
6 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 3,500,422
(6 pages)
6 August 2014Statement of company's objects (2 pages)
6 August 2014Alterations to a floating charge (258 pages)
6 August 2014Registration of charge SC1387550014 (20 pages)
6 August 2014Particulars of variation of rights attached to shares (3 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
6 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 3,500,422
(6 pages)
6 August 2014Statement of company's objects (2 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
1 August 2014Registration of charge SC1387550013 (19 pages)
1 August 2014Registration of charge SC1387550013 (19 pages)
13 June 2014Appointment of Mr Bryan Edward Robertson as a director on 2 June 2014 (3 pages)
13 June 2014Termination of appointment of Richard John Dixon as a director on 6 December 2013 (2 pages)
13 June 2014Appointment of Robert Hamilton as a secretary on 2 June 2014 (3 pages)
13 June 2014Termination of appointment of Richard John Dixon as a director on 6 December 2013 (2 pages)
13 June 2014Termination of appointment of Vernon David Powell as a director on 2 June 2014 (2 pages)
13 June 2014Termination of appointment of Vernon Powell as a secretary on 2 June 2014 (2 pages)
13 June 2014Termination of appointment of Richard John Dixon as a director on 6 December 2013 (2 pages)
13 June 2014Termination of appointment of Vernon David Powell as a director on 2 June 2014 (2 pages)
13 June 2014Termination of appointment of Vernon Powell as a secretary on 2 June 2014 (2 pages)
13 June 2014Appointment of Mr Robert Hamilton as a director on 2 June 2014 (3 pages)
13 June 2014Appointment of Mr Bryan Edward Robertson as a director on 2 June 2014 (3 pages)
13 June 2014Appointment of Mr Robert Hamilton as a director on 2 June 2014 (3 pages)
13 June 2014Termination of appointment of Vernon Powell as a secretary on 2 June 2014 (2 pages)
13 June 2014Termination of appointment of Vernon David Powell as a director on 2 June 2014 (2 pages)
13 June 2014Appointment of Mr Robert Hamilton as a director on 2 June 2014 (3 pages)
13 June 2014Appointment of Robert Hamilton as a secretary on 2 June 2014 (3 pages)
13 June 2014Appointment of Mr Bryan Edward Robertson as a director on 2 June 2014 (3 pages)
13 June 2014Appointment of Robert Hamilton as a secretary on 2 June 2014 (3 pages)
3 March 2014Termination of appointment of Colette Murphy as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Colette Murphy as a director on 28 February 2014 (1 page)
5 February 2014Appointment of Mr Malcolm Stewart Graham Cannon as a director on 1 January 2014 (2 pages)
5 February 2014Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
5 February 2014Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
5 February 2014Appointment of Mr Malcolm Stewart Graham Cannon as a director on 1 January 2014 (2 pages)
5 February 2014Appointment of Mr Malcolm Stewart Graham Cannon as a director on 1 January 2014 (2 pages)
11 November 2013Register inspection address has been changed from 10 Albert Place Stirling Stirlingshire FK8 2QL (2 pages)
11 November 2013Register inspection address has been changed from 10 Albert Place Stirling Stirlingshire FK8 2QL (2 pages)
31 October 2013Full accounts made up to 31 October 2012 (19 pages)
31 October 2013Full accounts made up to 31 October 2012 (19 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share pledge agreement etc 11/09/2013
(4 pages)
18 October 2013Memorandum and Articles of Association (13 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share pledge agreement etc 11/09/2013
(4 pages)
18 October 2013Memorandum and Articles of Association (13 pages)
11 October 2013Satisfaction of charge 3 in full (4 pages)
11 October 2013Satisfaction of charge 6 in full (4 pages)
11 October 2013Satisfaction of charge 3 in full (4 pages)
11 October 2013Satisfaction of charge 2 in full (4 pages)
11 October 2013Satisfaction of charge 7 in full (4 pages)
11 October 2013Satisfaction of charge 6 in full (4 pages)
11 October 2013Satisfaction of charge 7 in full (4 pages)
11 October 2013Satisfaction of charge 2 in full (4 pages)
27 September 2013Registration of charge SC1387550012 (26 pages)
27 September 2013Alterations to floating charge 5 (187 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Registration of charge SC1387550011 (25 pages)
27 September 2013Registration of charge SC1387550012 (26 pages)
27 September 2013Alterations to floating charge 4 (187 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to floating charge 5 (187 pages)
27 September 2013Registration of charge SC1387550011 (25 pages)
27 September 2013Alterations to floating charge 4 (187 pages)
25 September 2013Registration of charge SC1387550008 (20 pages)
25 September 2013Registration of charge SC1387550008 (20 pages)
25 September 2013Registration of charge SC1387550009 (20 pages)
25 September 2013Registration of charge SC1387550009 (20 pages)
25 September 2013Registration of charge SC1387550010 (27 pages)
25 September 2013Registration of charge SC1387550010 (27 pages)
20 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 3,500,222
(4 pages)
20 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 3,500,222
(4 pages)
20 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 September 2013Resolutions
  • RES13 ‐ Approval of entry into and execution of a senior facility agreement and other documents 11/09/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 September 2013Resolutions
  • RES13 ‐ Approval of entry into and execution of a senior facility agreement and other documents 11/09/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
23 April 2013Termination of appointment of Karel Anne Broughton as a director on 5 April 2013 (1 page)
23 April 2013Termination of appointment of Karel Anne Broughton as a director on 5 April 2013 (1 page)
23 April 2013Termination of appointment of Julie Anne Grieve as a director on 12 October 2012 (1 page)
23 April 2013Termination of appointment of Karel Anne Broughton as a director on 5 April 2013 (1 page)
23 April 2013Termination of appointment of Julie Anne Grieve as a director on 12 October 2012 (1 page)
8 February 2013Alterations to floating charge 3 (11 pages)
8 February 2013Alterations to floating charge 2 (9 pages)
8 February 2013Alterations to floating charge 2 (9 pages)
8 February 2013Alterations to floating charge 3 (11 pages)
26 October 2012Alterations to floating charge 3 (11 pages)
26 October 2012Alterations to floating charge 2 (9 pages)
26 October 2012Alterations to floating charge 3 (11 pages)
26 October 2012Alterations to floating charge 2 (9 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
17 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (10 pages)
17 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (10 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
1 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
1 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
1 February 2012Appointment of Mrs Julie Anne Grieve as a director on 18 January 2012 (2 pages)
1 February 2012Appointment of Mrs Julie Anne Grieve as a director on 18 January 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 December 2011Registered office address changed from The Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 15 December 2011 (1 page)
15 December 2011Registered office address changed from The Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 15 December 2011 (1 page)
24 October 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (6 pages)
24 October 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (6 pages)
17 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
17 July 2011Director's details changed for Colette Murphy on 23 November 2010 (3 pages)
17 July 2011Director's details changed for Karel Anne Broughton on 23 November 2010 (2 pages)
17 July 2011Director's details changed for Karel Anne Broughton on 23 November 2010 (2 pages)
17 July 2011Director's details changed for Colette Murphy on 23 November 2010 (3 pages)
17 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
2 December 2010Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 2 December 2010 (2 pages)
29 November 2010Appointment of Richard Dixon as a director (3 pages)
29 November 2010Appointment of Richard Dixon as a director (3 pages)
29 November 2010Appointment of Stuart Macpherson Pender as a director (3 pages)
29 November 2010Appointment of Stuart Macpherson Pender as a director (3 pages)
29 November 2010Appointment of Vernon David Powell as a director (3 pages)
29 November 2010Termination of appointment of William Frame as a director (2 pages)
29 November 2010Appointment of Vernon David Powell as a secretary (3 pages)
29 November 2010Termination of appointment of Keri Mcarthur King as a secretary (2 pages)
29 November 2010Appointment of Vernon David Powell as a director (3 pages)
29 November 2010Appointment of Vernon David Powell as a secretary (3 pages)
29 November 2010Termination of appointment of William Frame as a director (2 pages)
29 November 2010Termination of appointment of Keri Mcarthur King as a secretary (2 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Director's details changed for Colette Murphy on 6 April 2010 (2 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Colette Murphy on 6 April 2010 (2 pages)
22 June 2010Director's details changed for Karel Anne Broughton on 27 May 2010 (2 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Karel Anne Broughton on 27 May 2010 (2 pages)
22 June 2010Director's details changed for Colette Murphy on 6 April 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 June 2009Return made up to 27/05/09; full list of members (4 pages)
18 June 2009Return made up to 27/05/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Return made up to 27/05/08; full list of members (4 pages)
5 June 2008Return made up to 27/05/08; full list of members (4 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 August 2007Return made up to 27/05/07; full list of members (3 pages)
28 August 2007Return made up to 27/05/07; full list of members (3 pages)
20 July 2007Ad 01/01/07--------- £ si 22@1=22 £ ic 200/222 (2 pages)
20 July 2007Ad 01/01/07--------- £ si 22@1=22 £ ic 200/222 (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 27/05/06; full list of members (7 pages)
19 May 2006Return made up to 27/05/06; full list of members (7 pages)
31 January 2006Partic of mort/charge * (3 pages)
31 January 2006Partic of mort/charge * (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
7 December 2005Return made up to 27/05/05; full list of members (3 pages)
7 December 2005Return made up to 27/05/05; full list of members (3 pages)
1 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 June 2004Return made up to 27/05/04; full list of members (7 pages)
24 June 2004Return made up to 27/05/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2003Return made up to 27/05/03; full list of members (7 pages)
21 August 2003Return made up to 27/05/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 July 2002Ad 28/05/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 July 2002Ad 28/05/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 July 2002Return made up to 27/05/02; full list of members (7 pages)
31 July 2002Return made up to 27/05/02; full list of members (7 pages)
31 October 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
31 October 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
9 July 2001Return made up to 27/05/01; full list of members (6 pages)
9 July 2001Return made up to 27/05/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Full accounts made up to 31 March 1999 (13 pages)
24 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 August 1999Full accounts made up to 31 March 1999 (13 pages)
14 June 1999Return made up to 27/05/99; full list of members (6 pages)
14 June 1999Return made up to 27/05/99; full list of members (6 pages)
18 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 June 1998Return made up to 27/05/98; no change of members (4 pages)
17 June 1998Return made up to 27/05/98; no change of members (4 pages)
13 October 1997Full accounts made up to 31 March 1997 (9 pages)
13 October 1997Full accounts made up to 31 March 1997 (9 pages)
3 October 1997Registered office changed on 03/10/97 from: 15 rutland street edinburgh EH1 2AN (1 page)
3 October 1997Registered office changed on 03/10/97 from: 15 rutland street edinburgh EH1 2AN (1 page)
8 June 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Full accounts made up to 31 March 1996 (10 pages)
18 December 1996Full accounts made up to 31 March 1996 (10 pages)
5 June 1996Return made up to 27/05/96; full list of members (5 pages)
5 June 1996Return made up to 27/05/96; full list of members (5 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1992Nc inc already adjusted 17/07/92 (1 page)
27 July 1992Memorandum and Articles of Association (9 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1992Nc inc already adjusted 17/07/92 (1 page)
27 July 1992Memorandum and Articles of Association (9 pages)
10 June 1992Incorporation (9 pages)
10 June 1992Incorporation (9 pages)