Edinburgh
Midlothian
EH2 3JG
Scotland
Director Name | Mr Martin James Ratchford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland |
Director Name | Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Graeme Murray Bruce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Graeme Murray Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | John Charles Jeffrey Readman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 25 February 1994) |
Role | Chartered Accountant |
Correspondence Address | Mill Of Argatty Doune Perthshire FK16 6DN Scotland |
Director Name | Graham Ritchie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 25 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 60 North Castle Street Edinburgh Midlothian EH2 3LU Scotland |
Secretary Name | Graham Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 25 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 60 North Castle Street Edinburgh Midlothian EH2 3LU Scotland |
Director Name | Melvyn Andrew Ruddocks |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 25 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 31 Churchill Drive Glasgow G11 7LN Scotland |
Director Name | Gordon Nicholson Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2001) |
Role | Finance Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Gordon Nicholson Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Thorney Lane Iver Bucks SL0 9HQ |
Director Name | Richard Cecil Wood-Penn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 28 February 1999) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cogenhoe Northampton Northamptonshire NN7 1NR |
Secretary Name | Gordon Nicholson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Thorney Lane Iver Bucks SL0 9HQ |
Secretary Name | Gordon Nicholson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Derek William Hankinson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | Foxlea Manor Dorneywood Road Burnham Buckinghamshire SL1 8PS |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Director Name | John Thomas Connor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2003) |
Role | Building Director |
Correspondence Address | 7 West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | Russell Charles Wooden |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 August 2005) |
Role | Design & Planning |
Country of Residence | England |
Correspondence Address | The Old Stable House Finches Lane Haywards Heath West Sussex RH16 2PG |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Chiswick Staithe Hartington Road London W4 3TP |
Director Name | Mr Nicholas John Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 April 2004) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 Wendron Close Goldsworth Park Woking Surrey GU21 3PB |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2006) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2006) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Road St Margarets Middlesex TW1 1LY |
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 April 2007(14 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Alastair Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchard Cottage Church Lane Charlton On Otmoor Oxfordshire OX5 2UA |
Director Name | Mr Khong Shoong Chia |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2009(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 February 2019) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 438 Alexandra Road 21-00 Alexandra Point 119958 |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Seng Khoon Ng |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(25 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 12 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(12 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2010) |
Correspondence Address | 4a Melville Street Edinburgh EH3 7NS Scotland |
Secretary Name | Valsec Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(17 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
4 at £1 | Frasers Property (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£181,000 |
Cash | £6,000 |
Current Liabilities | £794,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
23 December 2010 | Delivered on: 11 January 2011 Satisfied on: 18 November 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 |
---|---|
23 December 2010 | Delivered on: 11 January 2011 Satisfied on: 5 December 2011 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 December 2010 | Delivered on: 11 January 2011 Satisfied on: 5 December 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the west of brown street glasgow and to the east of carrick street glasgow GLA197110. Fully Satisfied |
13 November 2007 | Delivered on: 16 November 2007 Satisfied on: 5 December 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at brown street/carrick street, glasgow-a fuller description is supplied as an attachment to form 410. Fully Satisfied |
9 October 2001 | Delivered on: 12 October 2001 Satisfied on: 18 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the freehold property known as herons brook, buckhurst road, ascot, windsor and maidenhead district, berkshire. Fully Satisfied |
5 February 1996 | Delivered on: 23 February 1996 Satisfied on: 18 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Fairbriar park, uphall road, ilford, registered under title number egl 319984. Fully Satisfied |
8 August 1995 | Delivered on: 17 August 1995 Satisfied on: 5 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 November 2007 | Delivered on: 22 November 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the qwest of brown street, glasgow. Outstanding |
9 April 2024 | Full accounts made up to 30 September 2023 (17 pages) |
---|---|
25 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
11 April 2023 | Full accounts made up to 30 September 2022 (17 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (17 pages) |
27 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
7 June 2021 | Full accounts made up to 30 September 2020 (15 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
10 July 2020 | Full accounts made up to 30 September 2019 (16 pages) |
5 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
17 February 2020 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 17 February 2020 (1 page) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
20 February 2019 | Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Seng Khoon Ng as a director on 15 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Khong Shoong Chia as a director on 15 February 2019 (1 page) |
29 January 2019 | Full accounts made up to 30 September 2018 (16 pages) |
20 August 2018 | Satisfaction of charge 5 in full (1 page) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page) |
5 February 2018 | Full accounts made up to 30 September 2017 (16 pages) |
30 June 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
30 June 2017 | Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
30 June 2017 | Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page) |
18 January 2017 | Full accounts made up to 30 September 2016 (15 pages) |
18 January 2017 | Full accounts made up to 30 September 2016 (15 pages) |
28 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
12 February 2016 | Full accounts made up to 30 September 2015 (10 pages) |
12 February 2016 | Full accounts made up to 30 September 2015 (10 pages) |
7 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 January 2015 | Full accounts made up to 30 September 2014 (11 pages) |
26 January 2015 | Full accounts made up to 30 September 2014 (11 pages) |
30 December 2014 | Appointment of Mr. Simon John Patrick Lear as a director on 20 November 2014 (2 pages) |
30 December 2014 | Appointment of Mr. Simon John Patrick Lear as a director on 20 November 2014 (2 pages) |
6 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 December 2013 | Accounts made up to 30 September 2013 (12 pages) |
23 December 2013 | Accounts made up to 30 September 2013 (12 pages) |
18 November 2013 | Satisfaction of charge 2 in full (1 page) |
18 November 2013 | Satisfaction of charge 3 in full (1 page) |
18 November 2013 | Satisfaction of charge 2 in full (1 page) |
18 November 2013 | Satisfaction of charge 8 in full (1 page) |
18 November 2013 | Satisfaction of charge 8 in full (1 page) |
18 November 2013 | Satisfaction of charge 3 in full (1 page) |
23 September 2013 | Auditor's resignation (1 page) |
23 September 2013 | Auditor's resignation (1 page) |
4 September 2013 | Section 519 (1 page) |
4 September 2013 | Section 519 (1 page) |
3 September 2013 | Statement of capital following an allotment of shares on 23 December 2010
|
3 September 2013 | Statement of capital following an allotment of shares on 23 December 2010
|
11 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (16 pages) |
11 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (16 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
6 June 2013 | Registered office address changed from C/O Burness Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from C/O Burness Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from C/O Burness Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom on 6 June 2013 (2 pages) |
5 December 2012 | Accounts made up to 30 September 2012 (13 pages) |
5 December 2012 | Accounts made up to 30 September 2012 (13 pages) |
31 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (14 pages) |
19 March 2012 | Accounts made up to 30 September 2011 (13 pages) |
19 March 2012 | Accounts made up to 30 September 2011 (13 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
1 August 2011 | Registered office address changed from 1St Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 1St Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 1St Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 1 August 2011 (1 page) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page) |
15 June 2011 | Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts made up to 30 September 2010 (12 pages) |
20 April 2011 | Accounts made up to 30 September 2010 (12 pages) |
15 March 2011 | Memorandum and Articles of Association (6 pages) |
15 March 2011 | Memorandum and Articles of Association (6 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
11 January 2011 | Solvency statement dated 23/12/10 (2 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
11 January 2011 | Statement of capital on 11 January 2011
|
11 January 2011 | Statement by directors (2 pages) |
11 January 2011 | Statement by directors (2 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
11 January 2011 | Solvency statement dated 23/12/10 (2 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Statement of capital on 11 January 2011
|
11 January 2011 | Resolutions
|
11 January 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
22 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages) |
16 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
16 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (4 pages) |
16 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (4 pages) |
21 June 2010 | Accounts made up to 30 September 2009 (12 pages) |
21 June 2010 | Accounts made up to 30 September 2009 (12 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages) |
25 November 2009 | Termination of appointment of Alastair Thomas as a director (1 page) |
25 November 2009 | Termination of appointment of Alastair Thomas as a director (1 page) |
30 October 2009 | Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages) |
1 October 2009 | Director appointed khong shoong chia (3 pages) |
1 October 2009 | Director appointed khong shoong chia (3 pages) |
24 July 2009 | Accounts made up to 30 September 2008 (13 pages) |
24 July 2009 | Accounts made up to 30 September 2008 (13 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
24 June 2008 | Director appointed alastair thomas (3 pages) |
24 June 2008 | Director appointed alastair thomas (3 pages) |
24 June 2008 | Appointment terminated director simon lear (1 page) |
24 June 2008 | Appointment terminated director simon lear (1 page) |
30 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
30 May 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
30 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
30 May 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 93 george street edinburgh EH2 3ES (1 page) |
11 February 2008 | Company name changed fairbriar ascot LTD.\certificate issued on 09/02/08 (2 pages) |
11 February 2008 | Company name changed fairbriar ascot LTD.\certificate issued on 09/02/08 (2 pages) |
29 January 2008 | Accounts made up to 30 September 2007 (12 pages) |
29 January 2008 | Accounts made up to 30 September 2007 (12 pages) |
22 November 2007 | Partic of mort/charge * (7 pages) |
22 November 2007 | Partic of mort/charge * (7 pages) |
16 November 2007 | Alterations to a floating charge (12 pages) |
16 November 2007 | Alterations to a floating charge (12 pages) |
16 November 2007 | Partic of mort/charge * (5 pages) |
16 November 2007 | Partic of mort/charge * (5 pages) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | Director resigned (1 page) |
10 July 2007 | Accounts made up to 30 September 2006 (13 pages) |
10 July 2007 | Accounts made up to 30 September 2006 (13 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | New director appointed (3 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
21 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
10 April 2006 | Accounts made up to 30 September 2005 (13 pages) |
10 April 2006 | Accounts made up to 30 September 2005 (13 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (4 pages) |
27 March 2006 | New director appointed (4 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New director appointed (5 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New director appointed (5 pages) |
14 September 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 June 2005 | Accounts made up to 30 September 2004 (12 pages) |
22 June 2005 | Accounts made up to 30 September 2004 (12 pages) |
25 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
19 March 2005 | New director appointed (6 pages) |
19 March 2005 | New director appointed (6 pages) |
16 July 2004 | Accounts made up to 30 September 2003 (13 pages) |
16 July 2004 | Accounts made up to 30 September 2003 (13 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (6 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
2 October 2003 | Return made up to 22/05/99; full list of members; amend (6 pages) |
2 October 2003 | Return made up to 22/05/02; full list of members; amend (6 pages) |
2 October 2003 | Return made up to 22/05/00; full list of members; amend (6 pages) |
2 October 2003 | Return made up to 22/05/01; full list of members; amend (6 pages) |
2 October 2003 | Return made up to 22/05/01; full list of members; amend (6 pages) |
2 October 2003 | Return made up to 22/05/02; full list of members; amend (6 pages) |
2 October 2003 | Return made up to 22/05/00; full list of members; amend (6 pages) |
2 October 2003 | Return made up to 22/05/03; full list of members; amend (6 pages) |
2 October 2003 | Return made up to 22/05/99; full list of members; amend (6 pages) |
2 October 2003 | Return made up to 22/05/03; full list of members; amend (6 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
30 July 2003 | Accounts made up to 30 September 2002 (12 pages) |
30 July 2003 | Accounts made up to 30 September 2002 (12 pages) |
5 June 2003 | Return made up to 22/05/03; full list of members
|
5 June 2003 | Return made up to 22/05/03; full list of members
|
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
20 August 2002 | New director appointed (1 page) |
20 August 2002 | New director appointed (1 page) |
19 July 2002 | Accounts made up to 30 September 2001 (10 pages) |
19 July 2002 | Accounts made up to 30 September 2001 (10 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
12 October 2001 | Partic of mort/charge * (5 pages) |
12 October 2001 | Partic of mort/charge * (5 pages) |
18 June 2001 | Company name changed ilford developments LIMITED\certificate issued on 18/06/01 (2 pages) |
18 June 2001 | Company name changed ilford developments LIMITED\certificate issued on 18/06/01 (2 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
1 June 2001 | Accounts made up to 30 September 2000 (12 pages) |
1 June 2001 | Accounts made up to 30 September 2000 (12 pages) |
6 June 2000 | Accounts made up to 30 September 1999 (12 pages) |
6 June 2000 | Accounts made up to 30 September 1999 (12 pages) |
24 May 2000 | Return made up to 22/05/00; full list of members
|
24 May 2000 | Return made up to 22/05/00; full list of members
|
11 October 1999 | Accounts made up to 31 December 1998 (14 pages) |
11 October 1999 | Accounts made up to 31 December 1998 (14 pages) |
12 July 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
12 July 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
2 June 1999 | Return made up to 22/05/99; full list of members (9 pages) |
2 June 1999 | Return made up to 22/05/99; full list of members (9 pages) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
5 January 1999 | Ad 23/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 January 1999 | Ad 23/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
23 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
3 June 1998 | Return made up to 22/05/98; full list of members (12 pages) |
3 June 1998 | Return made up to 22/05/98; full list of members (12 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: c/o w & j burness ws 16 hope street charlotte square edinburgh EH2 4DD (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: c/o w & j burness ws 16 hope street charlotte square edinburgh EH2 4DD (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 August 1997 | Accounts made up to 31 December 1996 (11 pages) |
20 August 1997 | Accounts made up to 31 December 1996 (11 pages) |
10 June 1997 | Return made up to 22/05/97; full list of members (13 pages) |
10 June 1997 | Return made up to 22/05/97; full list of members (13 pages) |
10 September 1996 | Auditor's resignation (1 page) |
10 September 1996 | Auditor's resignation (1 page) |
31 July 1996 | Return made up to 12/07/96; no change of members (10 pages) |
31 July 1996 | Return made up to 12/07/96; no change of members (10 pages) |
14 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
14 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
23 February 1996 | Partic of mort/charge * (5 pages) |
23 February 1996 | Partic of mort/charge * (5 pages) |
31 October 1995 | Accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Accounts made up to 31 December 1994 (11 pages) |
17 August 1995 | Partic of mort/charge * (3 pages) |
17 August 1995 | Partic of mort/charge * (3 pages) |
27 June 1995 | Director resigned (4 pages) |
27 June 1995 | Director resigned (4 pages) |
22 March 1994 | Memorandum and Articles of Association (7 pages) |
22 March 1994 | Memorandum and Articles of Association (7 pages) |
15 September 1993 | Company name changed comlaw no. 321 LIMITED\certificate issued on 16/09/93 (2 pages) |
15 September 1993 | Company name changed comlaw no. 321 LIMITED\certificate issued on 16/09/93 (2 pages) |
5 March 1993 | Incorporation (11 pages) |
5 March 1993 | Incorporation (11 pages) |