Company NameBelgrave Residential Investments Limited
Company StatusDissolved
Company NumberSC142783
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 29 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusClosed
Appointed26 November 2001(8 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 29 March 2016)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameAlastair Douglas McDougall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayfield House
Frankscroft
Peebles
Peebleshire
EH45 9DX
Scotland
Director NameKeith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 1997)
RoleFinance Director
Correspondence AddressWoodbine Cottage Main Street
West Linton
Borders
EH46 7EA
Scotland
Director NameRonald Alexander Hamilton Ironside
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 1997)
RoleChartered Accountant
Correspondence Address24 Pentland Avenue
Edinburgh
Midlothian
EH13 0HZ
Scotland
Director NameWilliam Blyth Law
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 1997)
RoleHousing Manager
Correspondence AddressLoanstone Crossing
Loanstone
Penicuik
Midlothian
EH26 8PH
Scotland
Secretary NameJohn Morrison
NationalityBritish
StatusResigned
Appointed19 March 1993(3 weeks, 4 days after company formation)
Appointment Duration8 years, 2 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 2001)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Director NameJohn Morrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(3 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 04 March 1997)
RoleSecretary
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2000)
RoleChartered Accountant
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2001)
RoleBanker
Correspondence Address11 West Savile Gardens
Edinburgh
EH9 3AB
Scotland
Director NameBrian James Leith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address10 Douglas Avenue
Lenzie
Glasgow
G66 4NW
Scotland
Director NameBrian James Leith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address10 Douglas Avenue
Lenzie
Glasgow
G66 4NW
Scotland
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed08 December 2000(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameDouglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(7 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 November 2001)
RoleChartered Accountant
Correspondence Address16 Wesley Crescent
Bonnyrigg
Edinburgh
EH19 3RT
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(7 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 November 2001)
RoleBank Official
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameKim Alan Prichard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 November 2001)
RoleProperty Developer
Correspondence Address24 Pentland Gardens
Edinburgh
Midlothian
EH10 6NW
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameMr Sean Dominic Hardy Cufley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(8 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(9 years, 2 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 August 2002)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameMrs June Patricia McDowall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 July 2011)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence Address139 Hamilton Road
Rutherglen
Glasgow
G73 3BE
Scotland
Director NameAlistair Barclay Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 July 2009)
RoleAccountant
Correspondence Address19 Cauldstream Place
Milngavie
Glasgow
Lanarkshire
G62 7NL
Scotland
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(16 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Contact

Websiteterracehill.co.uk
Telephone020 37271000
Telephone regionLondon

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30.3k at £1Britannic Global Income Trust LTD
75.00%
Ordinary B
10.1k at £1Ift Nominees LTD
25.00%
Ordinary A

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

3 December 2001Delivered on: 19 December 2001
Satisfied on: 3 August 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying in the parish of belhelvie and county of aberdeen extending to 1 acre 685 decimla or one thousandth parts of an acre.
Fully Satisfied
3 December 2001Delivered on: 11 December 2001
Satisfied on: 4 April 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34,36,40,42,44,46,48 & 49 high mill, high mill court, dundee; 25C, 25A,23B, 21A,21B,11A,15A,15B,17A,17B,19A,19B & 43C taylors lane, dundee.
Fully Satisfied
3 December 2001Delivered on: 10 December 2001
Satisfied on: 3 August 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouses known as 256, 258, 259, 264 and 265 (also known as 2, 6, 8, 18 and 20) castle heather drive, inverness and those plots or areas of ground extending in total to 1071.20 square metres or thereby with the semi-detached dwellinghouse erected thereonknown as plots 268, 269, 272, 273, 415 and 417 (also known as 26, 28, 34, 36, 94 and 98) castle heather drive, inverness.
Fully Satisfied
3 December 2001Delivered on: 10 December 2001
Satisfied on: 3 August 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the east of castle heather drive, inverness together with whole buildings and other erections thereon being plots 232-255 castle heather drive, inverness.
Fully Satisfied
3 December 2001Delivered on: 10 December 2001
Satisfied on: 4 April 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.59 hectares of ground at orchard avenue and mossgiel road, ayr.
Fully Satisfied
3 December 2001Delivered on: 6 December 2001
Satisfied on: 12 April 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25-31 high street, penicuik.
Fully Satisfied
3 December 2001Delivered on: 6 December 2001
Satisfied on: 3 August 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6,7 & 8 grandfield, craighall road, newhaven.
Fully Satisfied
26 November 2001Delivered on: 29 November 2001
Satisfied on: 5 July 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 October 1995Delivered on: 18 October 1995
Satisfied on: 11 December 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: Subjects at 25-31 high street, penicuik in the county of midlothian.
Fully Satisfied
11 October 1995Delivered on: 18 October 1995
Satisfied on: 11 December 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: Subjects extending to fifty nine decimals or one hundreth parts of an hectare or thereby at orchard avenue and mossgiel road ayr.
Fully Satisfied
11 October 1995Delivered on: 18 October 1995
Satisfied on: 11 December 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: Subjects extending to one acre and six hundred and eighty five decimal or one thousandth parts of an acre or therebyat eigie crescent, balmedie in the parish of belhelvie and county of aberdeen.
Fully Satisfied
6 October 1995Delivered on: 6 October 1995
Satisfied on: 11 December 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: 0.59 gectares at orchard avenue and mossgiel road, ayr.
Fully Satisfied
6 October 1995Delivered on: 6 October 1995
Satisfied on: 11 December 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: 1.685 acres at eigie crescent, balmedie, belhevie, aberdeen.
Fully Satisfied
6 October 1995Delivered on: 6 October 1995
Satisfied on: 11 December 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: Subjects at 25-31 high street, penicuik.
Fully Satisfied
25 September 1995Delivered on: 5 October 1995
Satisfied on: 11 December 2001
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground lying in the parish of belhevie, aberdeen, extending to 1.685 acres under exception....... See ch microfiche for full details.
Fully Satisfied
4 April 1995Delivered on: 25 April 1995
Satisfied on: 11 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Minute of agreement
Secured details: All sums due or to become due.
Particulars: The rights under a management agreement dated 31/3/95 between the company and adam housing society limited.
Fully Satisfied
4 April 1995Delivered on: 25 April 1995
Satisfied on: 11 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Minute of agreement
Secured details: All sums due or to become due.
Particulars: The rights under a management contract dated 31/3/95 between the company and adam housing society limited.
Fully Satisfied
4 April 1995Delivered on: 7 April 1995
Satisfied on: 3 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Minute of agreement
Secured details: The company's rights under a minute of agreement dated 31/3/95.
Particulars: The management contract.
Fully Satisfied
4 April 1995Delivered on: 7 April 1995
Satisfied on: 3 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Minute of agreement
Secured details: The company's rights under a minute of agreement dated 31/3/95.
Particulars: The management contract.
Fully Satisfied
3 April 1995Delivered on: 7 April 1995
Satisfied on: 11 December 2001
Persons entitled: Morrison Homes Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 256,258,259,264,264,268,269,272,273,415,417 and 420 castleheather, inverness.
Fully Satisfied
3 April 1995Delivered on: 7 April 1995
Satisfied on: 11 December 2001
Persons entitled: Morrison Homes Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 9,33,35 and 36 balfour's green, carronshore.
Fully Satisfied
3 April 1995Delivered on: 4 April 1995
Satisfied on: 11 December 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: Castle heather development balloan road, inverness.
Fully Satisfied
3 April 1995Delivered on: 4 April 1995
Satisfied on: 11 December 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: 15 duncan avenue and 1, 3 & 4 rae court, carronvale.
Fully Satisfied
3 February 1995Delivered on: 23 February 1995
Satisfied on: 3 August 2012
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.59 ha orchard avenue, ayr.
Fully Satisfied
24 January 1995Delivered on: 25 January 1995
Satisfied on: 11 December 2001
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 17/8/93.
Particulars: Area of ground lying generally to the east and south of castle heather drive, inverness.
Fully Satisfied

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
28 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page)
17 September 2015Solvency Statement dated 15/09/15 (1 page)
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 September 2015Statement of capital on 17 September 2015
  • GBP 1.00
(4 pages)
17 September 2015Statement by Directors (1 page)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 40,400
(6 pages)
28 May 2014Full accounts made up to 30 September 2013 (13 pages)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 23 April 2014 (1 page)
28 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 40,400
(6 pages)
9 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
9 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
9 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
9 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
6 June 2013Full accounts made up to 30 September 2012 (13 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
5 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 30 (4 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 11 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 37 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 35 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 31 (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /schedule of 2 charges (3 pages)
22 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 34 (3 pages)
17 May 2012Full accounts made up to 30 September 2011 (13 pages)
16 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
10 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
10 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
10 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page)
22 July 2011Termination of appointment of June Mcdowall as a director (1 page)
24 March 2011Full accounts made up to 30 September 2010 (17 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
6 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
30 June 2010Full accounts made up to 31 October 2009 (14 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (15 pages)
7 July 2009Appointment terminated director alistair wilson (1 page)
7 July 2009Director appointed mr thomas gerard walsh (1 page)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
15 July 2008Full accounts made up to 31 October 2007 (18 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
6 September 2007Full accounts made up to 31 October 2006 (16 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
19 March 2007Return made up to 22/02/07; full list of members (3 pages)
20 July 2006Full accounts made up to 31 October 2005 (16 pages)
1 March 2006Return made up to 22/02/06; full list of members (3 pages)
3 November 2005Memorandum and Articles of Association (6 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005Ad 11/10/05--------- £ si 30300@1=30300 £ ic 10100/40400 (2 pages)
4 July 2005Full accounts made up to 31 October 2004 (14 pages)
1 March 2005Return made up to 22/02/05; full list of members (2 pages)
27 May 2004Full accounts made up to 31 October 2003 (14 pages)
26 February 2004Return made up to 22/02/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
12 August 2003Resolutions
  • RES13 ‐ Guarantee & assignation 15/05/03
(1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Memorandum and Articles of Association (5 pages)
10 April 2003Dec mort/charge release * (5 pages)
18 March 2003Dec mort/charge release * (4 pages)
18 March 2003Dec mort/charge release * (4 pages)
18 March 2003Dec mort/charge release * (4 pages)
7 March 2003Return made up to 22/02/03; full list of members (7 pages)
22 January 2003Full accounts made up to 30 April 2002 (13 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
2 October 2002Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
2 September 2002New secretary appointed (1 page)
2 September 2002Secretary resigned (1 page)
23 July 2002Dec mort/charge * (4 pages)
28 May 2002New secretary appointed (1 page)
25 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2001Partic of mort/charge * (6 pages)
19 December 2001New director appointed (4 pages)
11 December 2001Alterations to a floating charge (10 pages)
11 December 2001Alterations to a floating charge (10 pages)
11 December 2001Partic of mort/charge * (5 pages)
11 December 2001Dec mort/charge * (2 pages)
11 December 2001Alterations to a floating charge (10 pages)
10 December 2001Partic of mort/charge * (3 pages)
10 December 2001Partic of mort/charge * (3 pages)
6 December 2001Partic of mort/charge * (5 pages)
6 December 2001Partic of mort/charge * (6 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Declaration of assistance for shares acquisition (7 pages)
4 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2001New director appointed (5 pages)
4 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2001Memorandum and Articles of Association (5 pages)
29 November 2001Partic of mort/charge * (5 pages)
27 November 2001Director's particulars changed (1 page)
3 August 2001New director appointed (3 pages)
22 June 2001Secretary resigned (1 page)
18 June 2001Full accounts made up to 31 December 2000 (13 pages)
24 May 2001Return made up to 19/02/01; full list of members (9 pages)
18 May 2001Director's particulars changed (1 page)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
5 March 2001Director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
12 February 2001Full accounts made up to 31 December 1999 (13 pages)
24 January 2001Director resigned (1 page)
3 March 2000Return made up to 22/02/00; full list of members (12 pages)
5 August 1999Full accounts made up to 31 December 1998 (12 pages)
30 March 1999Return made up to 22/02/99; full list of members (11 pages)
7 September 1998Director's particulars changed (1 page)
2 September 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 September 1998Full accounts made up to 31 December 1997 (13 pages)
31 March 1998Return made up to 22/02/98; full list of members (9 pages)
4 August 1997Full accounts made up to 31 March 1997 (13 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Director resigned (1 page)
20 March 1997Return made up to 22/02/97; full list of members (8 pages)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 March 1997Statement of affairs (22 pages)
7 March 1997Ad 04/03/97--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
7 March 1997Memorandum and Articles of Association (17 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (3 pages)
15 November 1996Director's particulars changed (1 page)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
2 August 1996Full accounts made up to 31 March 1996 (13 pages)
27 February 1996Return made up to 22/02/96; no change of members (6 pages)
26 February 1996Full accounts made up to 31 March 1995 (12 pages)
18 October 1995Partic of mort/charge * (10 pages)
6 October 1995Partic of mort/charge * (3 pages)
6 October 1995Partic of mort/charge * (8 pages)
5 October 1995Partic of mort/charge * (3 pages)
25 April 1995Partic of mort/charge * (3 pages)
25 April 1995Alterations to a floating charge (5 pages)
18 April 1995Secretary's particulars changed (2 pages)
4 April 1995Partic of mort/charge * (3 pages)
23 February 1995Partic of mort/charge * (3 pages)
25 January 1995Partic of mort/charge * (3 pages)
6 September 1994Partic of mort/charge * (3 pages)
20 July 1994Full accounts made up to 31 March 1994 (13 pages)
22 June 1994Partic of mort/charge * (7 pages)
18 April 1994Partic of mort/charge * (3 pages)
5 April 1994Partic of mort/charge * (4 pages)
24 September 1993Partic of mort/charge * (3 pages)
7 September 1993Partic of mort/charge * (3 pages)
19 April 1993Partic of mort/charge * (3 pages)
22 February 1993Incorporation (22 pages)