Company NameScottish Equitable Plc
Company StatusActive
Company NumberSC144517
CategoryPublic Limited Company
Incorporation Date14 May 1993(30 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr James Ewing
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(20 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Secretary NameMr James Kenneth Mackenzie
StatusCurrent
Appointed12 June 2014(21 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr David Martin Dalton-Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(22 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Michael John Rogers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(24 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMs Theresa Patricia Froehlich
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(25 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAegon 1-3 Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Michael Anthony Holliday-Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMs Helen Louise Heslop
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(27 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Lochside Crescent
Edinburgh
EH12 9SE
Scotland
Director NameMr Michael Stuart Davies
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAegon 1-3 Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Duncan James Russell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAegon 1-3 Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMs Christina Margaret McComb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(30 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAegon 1-3 Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameRobert David Darney Bertram
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleWriter To The Signet
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4YS
Scotland
Secretary NameClare Jennifer Gough
NationalityBritish
StatusResigned
Appointed18 May 1993(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 September 1993)
RoleCompany Director
Correspondence Address9a Clarendon Road
London
W11 4JA
Secretary NameTimothy Algernon Clement Page
NationalityBritish
StatusResigned
Appointed08 September 1993(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 November 1993)
RoleCompany Director
Correspondence AddressFlat F12 Sloane Avenue Mansions
Sloane Avenue
London
SW3 3JL
Director NameDavid Anderson Berridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address7 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Secretary NameMr Roy Patrick
NationalityBritish
StatusResigned
Appointed04 November 1993(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland
Director NameRobert Duncan Clegg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address119 Albert Street
London
NW1 7NB
Director NameGraham William Dumble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 November 2007)
RoleManaging Director
Correspondence AddressDerby House 12 Merchiston Avenue
Edinburgh
EH10 4NY
Scotland
Director NameKeith Graham Barker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 2003)
RoleSales Director
Correspondence AddressThe Braes 44 Uplands Road
Kenley
Surrey
CR8 5EF
Secretary NameIan Gordon Young
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameMr Maurice Clive Brunet
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbots Walk
Kirkcaldy
Fife
KY2 5NL
Scotland
Director NameMr Peter Gordon Dornan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hopetoun Park
Gullane
East Lothian
EH31 2EP
Scotland
Director NameDr Steven Charles Clode
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2010)
RoleDirector Of Marketing & Customer Strategy
Correspondence Address25-27 Hillfoot Road
Dollar
Clackmannanshire
FK14 7BD
Scotland
Secretary NameMs Marian Glen
NationalityBritish
StatusResigned
Appointed13 August 2009(16 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Braid Avenue
Edinburgh
Midlothian
EH10 4SR
Scotland
Secretary NameDavid Aiken Elston
NationalityBritish
StatusResigned
Appointed04 December 2009(16 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Secretary NameJames Kenneth Mackenzie
NationalityBritish
StatusResigned
Appointed24 September 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMs Clare Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 August 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr John Peter Cliff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Secretary NameMr Laurence John Edwards
StatusResigned
Appointed14 September 2012(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2014)
RoleCompany Director
Correspondence AddressEdinburgh Park
Edinburgh
Midlothian
EH12 9SE
Scotland
Director NameMr Darryl Douglas Button
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed08 August 2013(20 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2016)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMr Adrian Mark Eastwood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(21 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressAegon Lochside Crescent Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameMs Susanna Frances Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2021(28 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAegon 1-3 Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
Director NameCharlotte Secretaries Limited (Corporation)
Date of BirthMay 1993 (Born 31 years ago)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4YS
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4YS
Scotland

Contact

Websiteaegon.co.uk

Location

Registered AddressAegon Lochside Crescent
Edinburgh Park
Edinburgh
EH12 9SE
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches8 other UK companies use this postal address

Shareholders

625m at £1Scottish Equitable Holdings LTD
100.00%
Ordinary
1 at £1Aegon Uk PLC
0.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£716,200,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

28 August 1998Delivered on: 7 September 1998
Satisfied on: 22 June 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 173 waterloo road,yardley,birmingham,west midlands.
Fully Satisfied
26 May 1998Delivered on: 10 June 1998
Satisfied on: 27 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Fixed charge over property; floating charge over assets.
Fully Satisfied
18 March 1998Delivered on: 20 March 1998
Satisfied on: 7 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Ashburside plantation,garrigill,nr alston,cumbria.
Fully Satisfied
26 February 1998Delivered on: 5 March 1998
Satisfied on: 9 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 104 st james's square,newport,isle of wight.
Fully Satisfied
2 March 1998Delivered on: 5 March 1998
Satisfied on: 7 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 7 heage road industrial estate,ripley,derbyshire.
Fully Satisfied
22 June 1994Delivered on: 30 June 1994
Satisfied on: 16 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by the company as trustee of the scottish equitable self administered personal pension scheme.
Particulars: Shop premises comprising 31/33 high street, aberdour, fife.
Fully Satisfied
10 December 1997Delivered on: 19 December 1997
Satisfied on: 11 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 31 watling street, canterbury, kent.
Fully Satisfied
7 October 1997Delivered on: 21 October 1997
Satisfied on: 24 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 3 buxton old road, disley, stockport, cheshire.
Fully Satisfied
11 August 1997Delivered on: 13 August 1997
Satisfied on: 5 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Church of st mary ringway,manchester.
Fully Satisfied
26 May 1994Delivered on: 16 June 1994
Satisfied on: 12 July 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due by the company as trustee of the scottish equitable self administered personal pension scheme.
Particulars: Unit 1, york road, hall green, birmingham. See ch microfiche.
Fully Satisfied
30 September 1996Delivered on: 21 October 1996
Satisfied on: 7 April 2016
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Leasehold premises known as unit 1 carnbane industrial estate,carnbane,tandragee road,newry,county armagh and part of the adjoining lands contained in folio AR9167L county armagh.
Fully Satisfied
30 September 1996Delivered on: 21 October 1996
Satisfied on: 7 April 2016
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The leasehold premises known as unit 2 carnbane industrial estate,carnbane,tandragee road,newry,county armagh.
Fully Satisfied
10 September 1996Delivered on: 19 September 1996
Satisfied on: 9 March 2002
Persons entitled: Bristol & West Building Society

Classification: Commercial mortgage
Secured details: All sums due or to become due.
Particulars: 3 acres pf freehold land at arisdale avenue,west thurrock estate,south ockendon,and all other undertaking and assets.
Fully Satisfied
29 March 1996Delivered on: 17 April 1996
Satisfied on: 7 April 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Royd house, 286 manningham lane, bradford, registered under title number wyk 170650.
Fully Satisfied
15 February 1996Delivered on: 4 March 1996
Satisfied on: 7 April 2016
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Tuston house station approach,banbury,oxon.
Fully Satisfied
17 September 2014Delivered on: 17 September 2014
Satisfied on: 21 January 2015
Persons entitled: Scottish Equitable PLC as Trustees of the Scottish Equitable Self-Administered Personal Pension Scheme SER0150

Classification: A registered charge
Particulars: Freehold property known as 2 oxford road, sidcup, kent.
Fully Satisfied
28 October 2013Delivered on: 30 October 2013
Satisfied on: 25 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Ground floor shop, boscobel place, 36 lowesmoor, worcester, WR1 2SG. Notification of addition to or amendment of charge.
Fully Satisfied
31 August 2012Delivered on: 15 September 2012
Satisfied on: 19 June 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Mcdonalds site, castle dene shopping centre, peterlee DU283152.
Fully Satisfied
28 July 2011Delivered on: 12 August 2011
Satisfied on: 2 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as 18 east earsham street pitsmoor sheffield SYK295758.
Fully Satisfied
11 October 2010Delivered on: 29 October 2010
Satisfied on: 22 August 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property as beach station auto centre walton avenue felixstowe suffolk SK257492.
Fully Satisfied
10 September 2010Delivered on: 16 September 2010
Satisfied on: 14 April 2015
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as 1 alberto street stockton on tees cleveland CE187213.
Fully Satisfied
19 January 2010Delivered on: 29 January 2010
Satisfied on: 24 January 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the west side of churchbridge oldbury west midlands WM744016.
Fully Satisfied
18 November 2009Delivered on: 24 November 2009
Satisfied on: 12 October 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 7 orchard industrial estate bircholt road parkwood maidstone kent.
Fully Satisfied
27 October 2009Delivered on: 29 October 2009
Satisfied on: 24 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 47A george street, ladywood, birmingham WM495998.
Fully Satisfied
26 October 2009Delivered on: 28 October 2009
Satisfied on: 10 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 605 nutthall road, nottingham NT219671 NT271010 NT208731.
Fully Satisfied
29 September 2009Delivered on: 7 October 2009
Satisfied on: 21 May 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Unit a/1 marlborough road wrexham industrial estate wrexham.
Fully Satisfied
21 May 2009Delivered on: 29 May 2009
Satisfied on: 12 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Legal mortgage over leasehold property unit 2, building 2, wassell grove barns, wassell grove, stourbridge, worcestershire.
Fully Satisfied
21 May 2009Delivered on: 27 May 2009
Satisfied on: 11 February 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The stables stockton hall court southam warwickshire.
Fully Satisfied
31 October 2008Delivered on: 11 November 2008
Satisfied on: 25 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Unit 5F blacknest industrial estate, blecknest, hampshire.
Fully Satisfied
13 June 2008Delivered on: 24 June 2008
Satisfied on: 20 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 76 high street, hadleigh, essex.
Fully Satisfied
21 May 2008Delivered on: 23 May 2008
Satisfied on: 22 January 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plots 14 & 15 littleton business park, huntingdon, cannock, staffordshire SF432599 SF536075.
Fully Satisfied
12 March 2008Delivered on: 18 March 2008
Satisfied on: 8 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property known as units 7 & 8 oakfield industrial estate, eynsham, oxon.
Fully Satisfied
30 August 2007Delivered on: 4 September 2007
Satisfied on: 21 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Herring house 98 high street henley-in-arden WK370384.
Fully Satisfied
6 July 2007Delivered on: 27 July 2007
Satisfied on: 7 July 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Ground floor and forecourt, 37/39 maida vale, london HGL840430.
Fully Satisfied
2 February 2007Delivered on: 7 February 2007
Satisfied on: 8 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over unit 1, the quadrangle, 5 vicarage lane, london.
Fully Satisfied
14 December 2006Delivered on: 4 January 2007
Satisfied on: 5 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 2 plot 20 forest business park burdon coalville leicester.
Fully Satisfied
16 November 2006Delivered on: 21 November 2006
Satisfied on: 13 August 2015
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 unit 8, wintersells road industrial estate, oyster lane, byfleet, surrey.
Fully Satisfied
31 October 2006Delivered on: 7 November 2006
Satisfied on: 14 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Part of jarvis building, lagonda road, billingham, stockton on tees CE118378 CE155856.
Fully Satisfied
17 August 2006Delivered on: 5 September 2006
Satisfied on: 5 July 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Charge over freehold property site F2 fitzhammon court, wolverton mill south, milton keynes, buckinghamshire.
Fully Satisfied
24 July 2006Delivered on: 8 August 2006
Satisfied on: 21 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 84/86 waters green, macclesfield, cheshire.
Fully Satisfied
22 June 2006Delivered on: 23 June 2006
Satisfied on: 12 June 2017
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as a unit at countess road, off spencer road, northampton NN238363.
Fully Satisfied
5 April 2006Delivered on: 22 April 2006
Satisfied on: 21 October 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Unit 3, shepherds drive, carnbane industrial estate, newry ar 9167L.
Fully Satisfied
5 April 2006Delivered on: 7 April 2006
Satisfied on: 4 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property at units 16 & 17, milland road industrial estate, neath, swansea.
Fully Satisfied
5 April 2006Delivered on: 7 April 2006
Satisfied on: 15 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Unit 3 crampton court, attwood road, burntwood business park, burntwood,staffordshire.
Fully Satisfied
3 April 2006Delivered on: 5 April 2006
Satisfied on: 21 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over unit 3, danebrook court, oxford office village, langford, kidlington, oxford; fixed charge over assets.
Fully Satisfied
28 March 2006Delivered on: 3 April 2006
Satisfied on: 11 July 2016
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage unit 12, phase 5, mead lane, lydney, gloucestershire.
Fully Satisfied
28 March 2006Delivered on: 29 March 2006
Satisfied on: 11 July 2016
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Land being part of phase 7, mead lane, lydney, gloucestershire.
Fully Satisfied
22 March 2006Delivered on: 29 March 2006
Satisfied on: 21 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: 1 grand parade, high street, pool, dorset.
Fully Satisfied
31 January 2006Delivered on: 3 February 2006
Satisfied on: 6 May 2016
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage part junction 6 trading estate, forstal road, aylesford, kent including fixed charges.
Fully Satisfied
16 December 2005Delivered on: 20 December 2005
Satisfied on: 8 May 2010
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land at meridien business park, birmingham road.
Fully Satisfied
3 November 2005Delivered on: 8 November 2005
Satisfied on: 10 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Property at 400 dallow road, luton, bedfordshire.
Fully Satisfied
1 July 2005Delivered on: 20 July 2005
Satisfied on: 23 June 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the freehold/leasehold property known as the mcdonalds site, castle dene shopping centre, peterlee, county durham; fixed charge over assets.
Fully Satisfied
5 July 2005Delivered on: 19 July 2005
Satisfied on: 23 June 2015
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the freehold land being 1 market place, warminster wt 74285.
Fully Satisfied
15 July 2005Delivered on: 19 July 2005
Satisfied on: 22 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Land at hyssop close hawks green cannock staffordshire.
Fully Satisfied
16 May 2005Delivered on: 17 May 2005
Satisfied on: 21 April 2016
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the launderette 29/30 longpool, farcross bank, kendal, cumbria; fixed charge over assets.
Fully Satisfied
15 April 2005Delivered on: 19 April 2005
Satisfied on: 8 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage over 43 and 44 leopold street, derby.
Fully Satisfied
14 February 2005Delivered on: 16 February 2005
Satisfied on: 28 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Unit b sandars road, heapham road industrial estate, gainsborough, lincolnshire.
Fully Satisfied
31 December 2004Delivered on: 14 January 2005
Satisfied on: 13 October 2006
Persons entitled: Winterthur Life UK Limited

Classification: Deed of assignment relating to master reinsurance contract
Secured details: All sums due or to become due.
Particulars: All rights under or by virtue of the semf master reinsurance policy including all sums owing to the company by virtue of that policy.
Fully Satisfied
23 December 2004Delivered on: 6 January 2005
Satisfied on: 7 April 2016
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over unit 3, valley point, beddington farm road, croydon; fixed charge over assets.
Fully Satisfied
29 October 2004Delivered on: 30 October 2004
Satisfied on: 11 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over unit 1, superabbey estate, beddow way, aylesford, kent; fixed charge over assets.
Fully Satisfied
20 August 2004Delivered on: 9 September 2004
Satisfied on: 16 September 2015
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Building J2, the point at lincoln, weaver road, lincoln, the goodwill and benefit of all licences over the property.
Fully Satisfied
15 July 2004Delivered on: 31 July 2004
Satisfied on: 24 August 2007
Persons entitled: The Cumberland Building Society

Classification: Legal charge
Secured details: All sums due under the facility letter dated 6 may 2004.
Particulars: First legal mortgage over all that land and premises situate off holyoake road and mullineux street, walkden, greater manchester; fixed charge and assignment over the benefit of all present and future licences.
Fully Satisfied
19 July 2004Delivered on: 20 July 2004
Satisfied on: 21 June 2017
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage: 800CHORLEY new road, lostock, bolton; various fixed charges covering fixtures, fittings, plant machinery etc.
Fully Satisfied
10 June 2004Delivered on: 15 June 2004
Satisfied on: 6 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 36 splott road, cardiff.
Fully Satisfied
11 March 2004Delivered on: 15 March 2004
Satisfied on: 11 April 2013
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as general convenience store, rhydlafar hospital site, cardiff--title number CYM387; fixed charge over goodwill; floating charge over assets.
Fully Satisfied
5 March 2004Delivered on: 9 March 2004
Satisfied on: 21 October 2013
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Anglia house, shuttleworth road, elms industrial estate, bedford.
Fully Satisfied
10 November 2003Delivered on: 12 November 2003
Satisfied on: 1 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 13 fordingbridge business park, ashford road, fordingbridge, hampshire.
Fully Satisfied
4 September 2003Delivered on: 6 September 2003
Satisfied on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Building 7, farleigh court, old weston road, long ashton, bristol.
Fully Satisfied
30 June 2003Delivered on: 4 July 2003
Satisfied on: 19 April 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Ellisons, high street, chipping campden.
Fully Satisfied
6 May 2003Delivered on: 12 May 2003
Satisfied on: 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 135 & 137 grenville street, edgeley, stockport.
Fully Satisfied
1 May 2003Delivered on: 7 May 2003
Satisfied on: 10 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The grove garage, newland street, witham, essex.
Fully Satisfied
8 April 2003Delivered on: 9 April 2003
Satisfied on: 26 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage--the former united reform church, now the marlborough antiques centre, the parade, marlborough, wiltshire; fixed charge over machinery, fixtures and fitting, the furniture, furnishings, equipment etc.
Fully Satisfied
24 January 2003Delivered on: 27 January 2003
Satisfied on: 7 April 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Premises at planetary road, whitenhall--title numebr WM652235.
Fully Satisfied
13 January 2003Delivered on: 20 January 2003
Satisfied on: 18 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as hollowgate house, hollowagate road, rotherham.
Fully Satisfied
29 November 2002Delivered on: 4 December 2002
Satisfied on: 11 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The property at freehold 6 montague street, worthing, east sussex.
Fully Satisfied
22 October 2002Delivered on: 11 November 2002
Satisfied on: 1 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Office premises at tundry way off chainbridge road, blaydon, tyne & wear + fixed charges over plant machinery, furnishings and future goodwill.
Fully Satisfied
27 September 2002Delivered on: 3 October 2002
Satisfied on: 17 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: 5-7 high street, henley in arden, solihull.
Fully Satisfied
19 September 2002Delivered on: 23 September 2002
Satisfied on: 20 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 454 barlow moor road, chorlton cum hardy, manchester; fixed charge over assets.
Fully Satisfied
11 September 2002Delivered on: 18 September 2002
Satisfied on: 30 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 284 north road, gabalfa, cardiff; fixed charge over assets.
Fully Satisfied
28 August 2002Delivered on: 12 September 2002
Satisfied on: 19 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 13-15 lynx court, victoria way, newmarket, suffolk.
Fully Satisfied
7 August 2002Delivered on: 28 August 2002
Satisfied on: 21 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 6 london road, saffron walden, essex; fixed charge over assets.
Fully Satisfied
23 August 2002Delivered on: 28 August 2002
Satisfied on: 6 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 8 red rose terrace, chester-le-street, co. Durham; fixed charge over assets.
Fully Satisfied
5 July 2002Delivered on: 9 July 2002
Satisfied on: 15 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees of the scottish equitable self administered personal pension scheme to the royal bank of scotland PLC.
Particulars: Legal mortgage over warehouse at north cliff farm, lincoln; fixed charge over assets.
Fully Satisfied
17 May 2002Delivered on: 21 May 2002
Satisfied on: 16 May 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 36/38 alderley road,wilmslow,cheshire.
Fully Satisfied
15 April 2002Delivered on: 18 April 2002
Satisfied on: 28 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage: claremont hall, 32 monmouth road, abergavenny; fixed charge over plant, machinery and fixtures and fittings.
Fully Satisfied
20 December 2001Delivered on: 3 January 2002
Satisfied on: 16 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: 2-6 orange street, uppingham, rutland.
Fully Satisfied
30 November 2001Delivered on: 12 December 2001
Satisfied on: 7 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: The point leigh beck canvey island essex.
Fully Satisfied
28 September 2001Delivered on: 3 October 2001
Satisfied on: 21 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over unit 11, urban hive, sundon park road, luton, bedfordshire.
Fully Satisfied
26 June 2001Delivered on: 6 July 2001
Satisfied on: 12 August 2011
Persons entitled: Cambridge Building Society

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: 83 high street, linton, cambridge.
Fully Satisfied
6 June 2001Delivered on: 16 June 2001
Satisfied on: 23 May 2013
Persons entitled: Newbury Mortgage Services Limited

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: The forge, froxfield, marlborough, wiltshire.
Fully Satisfied
6 June 2001Delivered on: 11 June 2001
Satisfied on: 6 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 159 wright street, renfrew.
Fully Satisfied
18 April 2001Delivered on: 25 April 2001
Satisfied on: 24 August 2007
Persons entitled: Cumberland Building Society

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land on the south side of holyoake road, walden, greater manchester; fixed charge over licenses; first fixed equitable charge over all guarantees, warranties etc.
Fully Satisfied
6 April 2001Delivered on: 7 April 2001
Satisfied on: 2 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 75/76 francis road, edgbaston, birmingham; fixed charge over assets.
Fully Satisfied
1 November 1994Delivered on: 17 November 1994
Satisfied on: 21 June 2017
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 97 commercial road, bournemouth, dorset.
Fully Satisfied
3 October 2000Delivered on: 6 October 2000
Satisfied on: 5 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as unit 1 red rose trading centre, lancaster road, new barnet.
Fully Satisfied
14 September 2000Delivered on: 22 September 2000
Satisfied on: 7 April 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 18/19 maitland road, needham market, ipswich.
Fully Satisfied
30 August 2000Delivered on: 1 September 2000
Satisfied on: 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 27 church street, staines, middlesex; fixed charges over assets.
Fully Satisfied
10 May 2000Delivered on: 17 May 2000
Satisfied on: 7 April 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The property at unit 2 tyler way, sheffield.
Fully Satisfied
14 April 2000Delivered on: 25 April 2000
Satisfied on: 9 November 2005
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Unit FC2 (no.3) eden court, eden way, chartwell business park, leighton buzzard.
Fully Satisfied
18 February 2000Delivered on: 29 February 2000
Satisfied on: 26 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property; fixed charges over assets.
Fully Satisfied
20 August 1999Delivered on: 8 September 1999
Satisfied on: 11 November 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 5, orchard industrial estate, kingsbridge, devon.
Fully Satisfied
6 August 1999Delivered on: 16 August 1999
Satisfied on: 4 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 albany street, edinburgh.
Fully Satisfied
5 August 1999Delivered on: 12 August 1999
Satisfied on: 22 June 2006
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 32 orwell road, felixstowe, suffolk.
Fully Satisfied
10 August 1994Delivered on: 16 August 1994
Satisfied on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due by the company as trustee of the scottish equitable self administered personal pension scheme.
Particulars: 417 hartshil road, hartshill, stoke on trent, staffordshire registered under title number sf 211698..... see ch microfiche.
Fully Satisfied
18 May 1999Delivered on: 4 June 1999
Satisfied on: 2 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1 st marys street, worcester, worcestershire.
Fully Satisfied
15 April 1999Delivered on: 21 April 1999
Satisfied on: 7 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Unit 8, heage road industrial estate, heage road, ripley, derbyshire.
Fully Satisfied
26 February 1999Delivered on: 1 March 1999
Satisfied on: 28 November 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 474 broadway chadderton,oldham.
Fully Satisfied
16 February 1999Delivered on: 2 March 1999
Satisfied on: 7 April 2016
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 5 the crescent, levenshulme, greater manchester.
Fully Satisfied
27 November 1998Delivered on: 30 November 1998
Satisfied on: 7 April 2016
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Unit 4,tyler way,wincobank,sheffield.
Fully Satisfied
14 July 1998Delivered on: 15 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 11-12 astore park,padholme road east,peterborough.
Outstanding
6 July 1998Delivered on: 15 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 404 union street & 1,3 & 5 summer street,aberdeen.
Outstanding
23 June 1998Delivered on: 2 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at clarence masonry works,cemetery pales,woking,surrey.
Outstanding
18 June 1998Delivered on: 24 June 1998
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 13 & 14 grangeway business park,colchester,essex.
Outstanding
3 April 1998Delivered on: 17 April 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 28 stallard street,trowbridge.
Outstanding
5 July 1994Delivered on: 19 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by the company as trustee.
Particulars: Bank premises forming 64 corstorphine road,edinburgh with the small plot of ground pertaining thereto and the lane forming the entrance to said plot of ground.
Outstanding
30 March 1998Delivered on: 8 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land at park hall lane,west hallam,derbyshire.
Outstanding
31 March 1998Delivered on: 2 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land at roslyn farm,north bank,thorney,peterborough.
Outstanding
5 March 1998Delivered on: 19 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 7 gregory boulevard,nottingham,notts.
Outstanding
9 January 1998Delivered on: 26 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Industrial premises,long lane,blackheath,west midlands.
Outstanding
12 December 1997Delivered on: 23 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 3 buxton old road,disley,stockport,cheshire.
Outstanding
1 December 1997Delivered on: 12 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 inglis street, inverness.
Outstanding
27 November 1997Delivered on: 1 December 1997
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 1,christy court,southfields,basildon,essex.
Outstanding
30 September 1997Delivered on: 14 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 28 westgate street, launceston, north cornwall, cornwall.
Outstanding
13 June 1994Delivered on: 21 June 1994
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by the company as trustee.
Particulars: 14 bank street, the mound, edinburgh.
Outstanding
30 September 1997Delivered on: 6 October 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: 41 berners lane south, milton keynes.
Outstanding
20 August 1997Delivered on: 9 September 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 6 & 7 the promenade,port stewart,county londonderry.
Outstanding
1 August 1997Delivered on: 7 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/5A west maitland street and car parking to rear, edinburgh, midlothian.
Outstanding
28 July 1997Delivered on: 5 August 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Units 1-6 bott lane, lye, nr stourbridge.
Outstanding
11 July 1997Delivered on: 24 July 1997
Persons entitled: Newbury Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that freehold property known as lark hill house,cemetery road,abingdon,oxfordshire,OX14 1SZ together with gross rents,licence fees and other monies receivable.
Outstanding
2 July 1997Delivered on: 17 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land at rockfield park,bridge street,uffculme,devon.
Outstanding
24 June 1997Delivered on: 2 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land and buildings at grosvenor house,grosvenor street,mold.
Outstanding
7 March 1997Delivered on: 24 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 commerce street,arbroath.
Outstanding
20 December 1996Delivered on: 8 January 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 38 new street,randalstown,county antrim.
Outstanding
17 December 1996Delivered on: 23 December 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The wharf house,peterborough road,oundle,peterborough.
Outstanding
1 November 1996Delivered on: 18 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land adjoining five mile house,duntisbourne,abbots nr grencester,gloustershire.
Outstanding
23 April 1996Delivered on: 30 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 184/186 bath street & 145 sauchiehall lane,glasgow.
Outstanding
9 April 1996Delivered on: 18 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 5 mile house,duntisbourne abbots,cirencester,gloucestershire.
Outstanding
29 February 1996Delivered on: 20 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1A campbell street,cambridge.
Outstanding
15 February 1996Delivered on: 4 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 25 highfield road, rushey, herts.
Outstanding
9 February 1996Delivered on: 16 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due the company as trustee for the scottish equitable self-administered personal pension scheme.
Particulars: 11 market hill, brandon, suffolk.
Outstanding
14 February 1996Delivered on: 16 February 1996
Persons entitled: Greene King PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The swan inn, ivinghoe, aston, buckinghamshire, registered under title number bm 133281.
Outstanding
9 February 1996Delivered on: 14 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Wynnstay house, st james square, cheltenham, registered under title number gr 124048.
Outstanding
22 January 1996Delivered on: 29 January 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 14 cross street, barnstaple, devon.
Outstanding
22 December 1995Delivered on: 5 January 1996
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1 beechfield, station road, rossett, wrexham, clwyd.
Outstanding
21 December 1995Delivered on: 4 January 1996
Persons entitled: West Bromwich Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property registered under title number wk 221163.
Outstanding
14 July 2021Delivered on: 26 July 2021
Persons entitled: Goldman Sachs International

Classification: A registered charge
Outstanding
20 March 2019Delivered on: 27 March 2019
Persons entitled: Trustees of the Aegon Master Trust

Classification: A registered charge
Outstanding
1 August 2017Delivered on: 7 August 2017
Persons entitled: Mobius Life Limited

Classification: A registered charge
Outstanding
8 December 2015Delivered on: 10 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 crichton street, dundee, angus.
Outstanding
24 July 2015Delivered on: 5 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 portal business park, eaton lane, tarporley, CW6 9DL.
Outstanding
28 April 2015Delivered on: 7 May 2015
Persons entitled: Guardian Assurance Limited

Classification: A registered charge
Outstanding
8 September 2014Delivered on: 19 September 2014
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as the ground floor and basement premises at 46 chippenham road, london.
Outstanding
8 September 2014Delivered on: 19 September 2014
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as part of 37-39 maida vale, london (title number NGL840430).
Outstanding
12 August 2014Delivered on: 13 August 2014
Persons entitled: Scottish Equitable PLC as Trustees of the Scottish Equitable Self Administered Personal Pension Scheme SER0155

Classification: A registered charge
Particulars: Unit 3 the stables, wassel grove lane,. Stourbridge, west midlands, DY9 9JH.
Outstanding
12 August 2014Delivered on: 13 August 2014
Persons entitled: Scottish Equitable PLC as Trustees of the Scottish Equitable Self Administered Personal Pension Scheme SER0155

Classification: A registered charge
Particulars: Unit 2 the stables, wassel grove lane,. Stourbridge, west midlands DY9 9JH.
Outstanding
18 October 2013Delivered on: 31 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit 11A farthing road industrial estate, ipswich. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 24 September 2013
Persons entitled: Friends Life Wl Limited

Classification: A registered charge
Outstanding
17 May 2013Delivered on: 31 May 2013
Persons entitled: Unilever Finance S.A.R.L.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 February 2013Delivered on: 1 March 2013
Persons entitled: Pacific Life Re Limited

Classification: Security deed
Secured details: All sums due or to become due.
Particulars: Right title and interest in all stock shares bonds and securities see form for further details.
Outstanding
18 February 2013Delivered on: 22 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Unit 1 regent road east blackpool LA645125.
Outstanding
8 November 2012Delivered on: 20 November 2012
Persons entitled: Skandia Life Assurance Company Limited

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: Long term insurance business assets of the company as that term is defined in interim prudential sourcebook for insurers.
Outstanding
11 October 1995Delivered on: 24 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by the company as trustee for the scottish equitable self administered personal pension scheme.
Particulars: Mill street,selkirk.
Outstanding
25 June 2012Delivered on: 7 July 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 2 middlewood road hillsborough sheffield.
Outstanding
20 March 2012Delivered on: 29 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: 2 navigation court harris business park stoke prior bromsgrove wr 107258.
Outstanding
12 May 2011Delivered on: 24 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor retail unit known as unit 1 falconer court north street inverurie aberdeenshire abn 79339 and abn 76159 and ABN96541.
Outstanding
11 May 2011Delivered on: 24 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 otherwise 3B commercial street oldmeldrum aberdeenshire abn 62734.
Outstanding
18 April 2011Delivered on: 3 May 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Premises comprised in folio 16267 county armagh and known as 27-29 main street camlough newry county down.
Outstanding
23 July 2010Delivered on: 31 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 18 stepney road burry port carmarthenshire wa 118646.
Outstanding
12 October 1995Delivered on: 20 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The square,wrotham,kent.
Outstanding
7 July 2010Delivered on: 20 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property known as oak tree barn lewes road blackboys uckfield esx 71844.
Outstanding
19 January 2010Delivered on: 20 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 217 rayleigh road hutton brentwood essex.
Outstanding
29 May 2009Delivered on: 5 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property 158A ovenden road, halifax, west yorkshire WYK125798.
Outstanding
7 September 1995Delivered on: 14 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The mews, 3 stoney rise, horsforth, leeds, registered under title number wyk 289960.
Outstanding
20 February 2009Delivered on: 25 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land on the east side of paget street, burton on trent.
Outstanding
28 November 2008Delivered on: 5 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 243 rosemount place, aberdeen.
Outstanding
14 November 2008Delivered on: 25 November 2008
Persons entitled: Alliance & Leicester

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the black swan hotel, north street, langport, somerset.
Outstanding
5 August 2008Delivered on: 7 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over unit 3 holes bay park, sterte avenue west, poole, dorset.
Outstanding
30 July 2008Delivered on: 31 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Legal mortgage over factory and land being site no BT87/ sedgeletch industrial estate, houghton-le-spring, sunderland, tyne and wear.
Outstanding
26 June 2008Delivered on: 2 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2C hospital road, haddington ELN13313.
Outstanding
30 June 1995Delivered on: 19 July 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 10 industrial estate,gosport,hampshire.
Outstanding
30 November 2007Delivered on: 7 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Legal mortgage over torbay & south hams garden centre, paignton road, stoje gabriel, devon DN111694.
Outstanding
14 August 2007Delivered on: 23 August 2007
Persons entitled: Threadneedle Pensions Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By floating charge, the long term insurance assets of the chargor from time to time.
Outstanding
20 August 2007Delivered on: 21 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Unit 4 priestly street warrington CH332460.
Outstanding
14 August 2007Delivered on: 18 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage unit 6C petre court, clayton-le-moors, accrington.
Outstanding
16 February 2007Delivered on: 22 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Leasehold property known as 2 heather ridge arcade, camberley, surrey.
Outstanding
15 June 1995Delivered on: 26 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Unit 2F, brook road, wimborne, registered under title number dt 161 787.
Outstanding
24 November 2006Delivered on: 30 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor subjects at clydesdale bank building, 16 market square, oldmeldrum.
Outstanding
31 October 2006Delivered on: 3 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First and attic floors, clydesdale bank building, market square, oldmeldrum.
Outstanding
12 October 2006Delivered on: 13 October 2006
Persons entitled: Winterthur Pension Funds UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the long-term insurance assets of the company from time to time, and any part of them.
Outstanding
8 September 2006Delivered on: 15 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over pierce house, pierce street, macclesfield.
Outstanding
14 July 2006Delivered on: 15 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 13 river road business park, barking, essex.
Outstanding
21 April 1995Delivered on: 1 May 1995
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due by the company as trustee.
Particulars: 14 cross street barnstaple devon.
Outstanding
16 May 1994Delivered on: 24 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by the company as trustee of the scottish equitable self administered pension scheme.
Particulars: 22 high street, alloa, clackmannanshire.
Outstanding
5 April 2006Delivered on: 21 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 11 hill street, newry, county down, northern ireland.
Outstanding
10 April 2006Delivered on: 20 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 16 queenslie point, queenslie, glasgow.
Outstanding
5 April 2006Delivered on: 19 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying on the south west side of ashley drive, uddingston (title number lan 29835).
Outstanding
11 April 2006Delivered on: 14 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 colvilles place, kelvin industrial estate, east kilbride (title number lan 105311).
Outstanding
7 April 2006Delivered on: 13 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 154 high street, auchterarder.
Outstanding
29 March 2006Delivered on: 8 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 golden square, aberdeen.
Outstanding
5 April 2006Delivered on: 7 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Unit 1 sycamore court, birmingham road, allesley, coventry.
Outstanding
31 March 1995Delivered on: 20 April 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due, or to become due by the company as trustee.
Particulars: 62/66 cumberland street, hull, HU2 0QB.
Outstanding
6 April 2006Delivered on: 7 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: 106 stone lane, worthing, west sussex.
Outstanding
4 April 2006Delivered on: 5 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 53 church street, leigh, lancashire; fixed charge over assets.
Outstanding
31 March 2006Delivered on: 3 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 11 merse road, north moons moat industrial estate, redditch, worcs; fixed charge over assets.
Outstanding
28 March 2006Delivered on: 31 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over unit 5, quay lane, gosport, hants; fixed charge over assets.
Outstanding
17 February 2006Delivered on: 3 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Unit A1 vantage office park old gloucester road bristol.
Outstanding
7 February 2006Delivered on: 11 February 2006
Persons entitled: Barclays Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 2 saxon mews business park hanbury road bromsgrove including fixed charges.
Outstanding
7 February 2006Delivered on: 11 February 2006
Persons entitled: Barclays Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 1 saxon mews saxon business park hanbury road bromsgrove including fixed charges.
Outstanding
30 December 2005Delivered on: 16 January 2006
Persons entitled: Guardian Assurance PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The long term insurance assets of the company.
Outstanding
22 September 2005Delivered on: 29 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50A chapel street, aberdeen.
Outstanding
26 July 2005Delivered on: 30 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The leasehold property known as 126 ridge road, letchworth, hertfordshire.
Outstanding
13 March 1995Delivered on: 30 March 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.555 acres in cairneyhill, torryburn, fife.
Outstanding
27 June 2005Delivered on: 28 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All the liabilities of the trustees from time to time of the scottish equitable self administered personal pension scheme SEL0845.
Particulars: By way of a legal mortgage the black horse inn, byworth, west sussex.
Outstanding
7 June 2005Delivered on: 8 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit d highfield road industrial estate little hulton walkden manchester.
Outstanding
14 April 2005Delivered on: 16 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage over unit 1, hawthorn park, coal road, leeds.
Outstanding
31 January 2005Delivered on: 4 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The leasehold property known as 19 robell way, storrington, west sussex.
Outstanding
14 January 2005Delivered on: 18 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage of unit 1 holes bay park, stert avenue, west poole, dorset.
Outstanding
21 December 2004Delivered on: 22 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over unit 16 alstone trading estate, cheltenham, gloucestershire.
Outstanding
9 December 2004Delivered on: 11 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage 13 headlands business park, ringwood, dorset.
Outstanding
2 November 2004Delivered on: 11 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 106 & 112 lower barn road, purley.
Outstanding
15 October 2004Delivered on: 27 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 1631 parkway, the solent business park, whiteley HP367720.
Outstanding
8 October 2004Delivered on: 15 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 31 regent road, hanley, stoke-on-trent.
Outstanding
1 October 2004Delivered on: 5 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 6 mars house, calleva park, aldermaston.
Outstanding
16 September 2004Delivered on: 18 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 1 birchall street, digbeth.
Outstanding
19 August 2004Delivered on: 20 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Unit 3, the meads business park, ashworth road, swindon, wiltshire.
Outstanding
6 February 1995Delivered on: 17 February 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due by the company as trustee for the scottish equitable self-administered personal pension scheme SEL0101.
Particulars: See page 2 0N c/hse microfiche.
Outstanding
28 June 2004Delivered on: 1 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 420 union street/4 chapel street, aberdeen (title number abn 73436).
Outstanding
11 May 2004Delivered on: 13 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All sums due but subject to the limitations of liability contained in the side letter attached to the legal charge.
Particulars: 3 greenhill, lichfield.
Outstanding
23 April 2004Delivered on: 29 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 36 morshead road, crownhill, plymouth.
Outstanding
7 April 2004Delivered on: 16 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over units B6/B7 bidavon industrial estate, waterloo road, bidford on avon.
Outstanding
5 March 2004Delivered on: 22 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 4, phase 2, the courtyard, harris business park, hanbury road, bromsgrove, worcestershire.
Outstanding
5 March 2004Delivered on: 13 March 2004
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 8/9 bath street, cheltenham, gloucestershire.
Outstanding
22 December 2003Delivered on: 8 January 2004
Persons entitled: Scottish Equitable PLC

Classification: Mortgage deed
Secured details: £93,750.
Particulars: 38 new street, st. Neots, cambridgeshire.
Outstanding
26 November 2003Delivered on: 5 December 2003
Persons entitled: Newbury Mortgage Services Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 8 west mills yard, newbury, berkshire.
Outstanding
14 November 2003Delivered on: 26 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 4 albany street, edinburgh.
Outstanding
17 October 2003Delivered on: 4 November 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as land and buildings at north wharf, scarborough harbour, sandside, scarborough--title number NYK273731; fixed charges over assets.
Outstanding
20 October 2003Delivered on: 24 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Hardstanding adjoining unit 15 atlantic trading estate, barry.
Outstanding
20 October 2003Delivered on: 21 October 2003
Persons entitled: Britannia Building Society

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: 18 high street, cardigan, ceredigion.
Outstanding
20 October 2003Delivered on: 21 October 2003
Persons entitled: Britannia Building Society

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: 8 green end, whitechurch, shropshire.
Outstanding
7 August 2003Delivered on: 12 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 16 chiltern business village, arundel road, uxbridge.
Outstanding
17 July 2003Delivered on: 1 August 2003
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 190 helen street, glasgow (title numbers GLA113137, GLA72965 & GLA54728).
Outstanding
13 June 2003Delivered on: 17 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The property at freehold unit 2 equinox, peterborough busines park, lynch wood, peterborough.
Outstanding
14 March 2003Delivered on: 24 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 137 beverley road, kingston upon hull; fixed charge over assets.
Outstanding
31 January 2003Delivered on: 4 February 2003
Persons entitled: Newcastle Securities Centre Po Box 1YB

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 1 downs view, greenbridge, swindon, wiltshire.
Outstanding
25 January 1995Delivered on: 8 February 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 west harbour road, leith.
Outstanding
17 January 2003Delivered on: 22 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 7 bridge industries, broadcut, wallington, fareham, hants; fixed charge over assets.
Outstanding
4 December 2002Delivered on: 12 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as raspberry court, unit b (no.1) marlborough way, haydock, st helens, merseyside.
Outstanding
27 November 2002Delivered on: 2 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying on the west side of ashley drive, woodfield industrial estate, uddingston (title number lan 53867) (alson known as units a & b, ashley drive, woodfield industrial estate, uddingston).
Outstanding
4 November 2002Delivered on: 11 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: 353/355 old durham road, gateshead + fixed charg over plant machinery, furnishings and future goodwill.
Outstanding
23 October 2002Delivered on: 30 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory unit, south croft, rossie place, auchterarder.
Outstanding
21 October 2002Delivered on: 24 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over trinity house stables, trinity street, leamingston spa, warwickshire; fixed charge over assets.
Outstanding
17 October 2002Delivered on: 24 October 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Unit a, three spires industrial estate, ibstock road, coventry.
Outstanding
10 January 1995Delivered on: 19 January 1995
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All sums due or to become due by the company as trustee of the scottish equitable self administered personal pension scheme.
Particulars: 39 doughty street, london......see ch microfiche.
Outstanding
11 September 2002Delivered on: 18 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over hollowgate house, hollowgate road, rotherham; fixed charge over assets.
Outstanding
6 September 2002Delivered on: 17 September 2002
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Land lying on the south east of broad street, hay on wye, powys.
Outstanding
13 August 2002Delivered on: 16 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage-11 roman ridge road, sheffield, south yorkshire; by way of fixed charge--plant, machinery and fixtures and fittings, furniture, furnishings, present and future goodwill.
Outstanding
20 December 1994Delivered on: 5 January 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 west harbour road, leith, edinburgh.
Outstanding
8 April 1994Delivered on: 28 April 1994
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 16 stuart street, luton, bedfordshire, registered with title absolute under title number BD111492.
Outstanding
31 May 2002Delivered on: 19 June 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 1A the crescent, levenshulme, manchester.
Outstanding
30 April 2002Delivered on: 2 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of scottish equitable PLC as the trustees from time to time of scottish equitable self-administered personal pension scheme fund number SEL0658.
Particulars: Legal mortgage over 46-50 high street, green street, green, orpington, kent.
Outstanding
15 April 2002Delivered on: 18 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as quay head house, quay head, colston avenue, bristol; fixed charges over plant, machinery and fiuxtures and fittings.
Outstanding
10 April 2002Delivered on: 15 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 8 barnsley road, south elmsall near pontefract, west yorshire.
Outstanding
12 March 2002Delivered on: 16 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1112 square metres of ground at ruthvenfield road, inveralmond industrial estate, perth.
Outstanding
13 February 2002Delivered on: 4 March 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All sums due or to become due.
Particulars: Meadvale garage, clarence walk, meadvale, redhill, surrey and any fixtures and fittings attached to the property, all income arising from the property.
Outstanding
4 February 2002Delivered on: 5 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 4D shefford industrial park, shefford, bedfordshire.
Outstanding
21 December 2001Delivered on: 9 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property (70 alston drive, bradwell abbey, milton keynes, bucks); fixed charge over future book and other debts; floating charge over assets.
Outstanding
20 December 2001Delivered on: 3 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Unit 1A, gillcrest rise, buckingham industrial park, buckingham.
Outstanding
10 December 2001Delivered on: 31 December 2001
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: 3 acres of freehold land at arisdale avenue, west thurrock estate, south ockendon, essex.
Outstanding
4 December 2001Delivered on: 24 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at braunton road industrial estate,pottington,barton,barnstaple.
Outstanding
28 November 2001Delivered on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: 63B stanley grove, london.
Outstanding
28 September 2001Delivered on: 3 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over cedar house, hillbottom road, sands, high wycombe; fixed charges over assets.
Outstanding
24 July 2001Delivered on: 1 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6A randolph place, edinburgh.
Outstanding
16 July 2001Delivered on: 20 July 2001
Persons entitled: Investec Bank (UK) Limited

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: 48 high street, warminster.
Outstanding
25 November 1994Delivered on: 14 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due and to become due by the company as trustee.
Particulars: Land and buildings at pennygillam, launceston more fully described in a transfer under rule 72 between launceston caravan centre limited and the company.
Outstanding
10 July 2001Delivered on: 11 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: The old coach house, high street, fareham; fixed charge over assets.
Outstanding
24 May 2001Delivered on: 1 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of mortgage
Secured details: All sums due or to become due.
Particulars: 49 carleton street, portadown, armagh.
Outstanding
1 May 2001Delivered on: 2 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Brecongate, nantgarw, treforest.
Outstanding
20 April 2001Delivered on: 26 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All liabilities of the trustees of the scottish equitable self-administered personal pension scheme subject to clause 17.8 of the charge.
Particulars: Legal mortgage over 23 pier street, lee-on-solent, hampshire; fixed charge over assets.
Outstanding
30 March 2001Delivered on: 6 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Thrid party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property (unit C4, chauncer business park, watery lane, kemsing, sevenoaks, kent.
Outstanding
27 March 2001Delivered on: 3 April 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 101 high street, galashiels.
Outstanding
27 March 2001Delivered on: 30 March 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 north street, bo'ness, west lothian.
Outstanding
31 January 2001Delivered on: 21 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All liabilities of the personal pension scheme SEL0549.
Particulars: Legal mortgage over provender mill, mill bay lane, horsham, west sussex;fixed charge over assets.
Outstanding
12 February 2001Delivered on: 13 February 2001
Persons entitled: Cambridge Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Unit a(ii) minerva business park, lynchwood, peterborough.
Outstanding
6 February 2001Delivered on: 9 February 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 42 west blackhall street, greenock.
Outstanding
29 January 2001Delivered on: 8 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 40 north hill, colchester, essex; fixed charge over assets.
Outstanding
27 November 2000Delivered on: 6 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £16,500.
Particulars: 16 fenlake business centre, peterborough.
Outstanding
27 November 2000Delivered on: 6 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £16,500.
Particulars: Property at 15 fenlake business centre, peterborough.
Outstanding
3 November 2000Delivered on: 8 November 2000
Persons entitled: Lloyds Tsb

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 10 the broadway, penn road, beaconsfield, buckinghamshire.
Outstanding
17 October 2000Delivered on: 26 October 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 115 hanover street, edinburgh.
Outstanding
28 October 1994Delivered on: 16 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due as trustee of the scottish equitable administered personal pension scheme.
Particulars: 305/307 high road, chilwell, notts.
Outstanding
8 September 2000Delivered on: 15 September 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Legal mortgage over unit 4D shefford industrial park, shefford , bedfordshire.
Outstanding
22 August 2000Delivered on: 11 September 2000
Persons entitled: David Edward Berkeley Walls

Classification: Legal charge
Secured details: £45,000.
Particulars: 111 high street, slough, berkshire.
Outstanding
27 July 2000Delivered on: 3 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Bungalow office cwttir lane, st asaph, denbighshire.
Outstanding
28 July 2000Delivered on: 2 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property known as unit 2, block a, saxon mews, saxon business park, hanbury road, stoke prior, bromsgrove.
Outstanding
14 July 2000Delivered on: 1 August 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 7H claymore, tame valley industrial estate, wilnecote and fixed plant and machinery thereon.
Outstanding
25 July 2000Delivered on: 26 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property (bromley house, unit 4, lansdown crescent lane, cheltenham) & fixed charge over assets.
Outstanding
21 October 1994Delivered on: 7 November 1994
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: £244,000 due by the company as trustee of the scottish equitable self administered personal pension scheme.
Particulars: Shipgate house, 2-4 shipgate street, chester.
Outstanding
12 July 2000Delivered on: 19 July 2000
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 240 whifflet street, coatbridge.
Outstanding
6 July 2000Delivered on: 10 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property; fixed charges over assets.
Outstanding
9 June 2000Delivered on: 16 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 4A shipley court, ilkeston, derby.
Outstanding
30 May 2000Delivered on: 6 June 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property (units D1, D2, D3 sowton industrial estate, devon); fixed charge over assets.
Outstanding
26 May 2000Delivered on: 2 June 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 albany street, edinburgh.
Outstanding
3 May 2000Delivered on: 23 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Unit 6 ampthill business park, station road, ampthill, beds.
Outstanding
17 March 2000Delivered on: 3 April 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit d, benson house, lombard street, digbeth, birmingham.
Outstanding
11 January 2000Delivered on: 12 January 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 46 hutton close, crowther industrial estate, washington, tyne & wear.
Outstanding
17 December 1999Delivered on: 24 December 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 217 rayleigh road, hutton, brentwood, essex.
Outstanding
10 December 1999Delivered on: 16 December 1999
Persons entitled: Lloyds Tsb Birmingham Securities Centre

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: 1 owler ings road, brighouse, huddersfield.
Outstanding
26 November 1999Delivered on: 8 December 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Unit 1 & 2, comber road shopping centre, dundonald, county down.
Outstanding
5 November 1999Delivered on: 9 November 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 18 headley road, grayshott, hindhead, surrey.
Outstanding
22 October 1999Delivered on: 25 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 1, middle slade, buckingham industrial estate, buckingham.
Outstanding
17 August 1994Delivered on: 26 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by the company as trustee of the scottish equitable self administered personal pension scheme.
Particulars: 1ST & 2ND floor premises together with the entrance and stairway at ground level forming part of the three storey tenement known as 1 new market close lying on the east side of church street, inverness.
Outstanding
20 October 1999Delivered on: 21 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 22 parkway welwyn garden city, hertfordshire.
Outstanding
20 August 1999Delivered on: 8 September 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 5, orchard industrial estate, kingsbridge, devon.
Outstanding
31 August 1999Delivered on: 9 September 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Millenium house, 5-7 covent garden, cambridge.
Outstanding
20 August 1999Delivered on: 31 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 dunsinane avenue, dundee.
Outstanding
3 August 1999Delivered on: 12 August 1999
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 14A burghley street, bourne, lincolnshire, PE10 9NJ.
Outstanding
30 July 1999Delivered on: 11 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage-11 & 12 king avenue, rossington, doncaster; fixed charge over assets.
Outstanding
26 July 1999Delivered on: 3 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of newton of coldwells, longhaven, peterhead, aberdeen.
Outstanding
23 July 1999Delivered on: 27 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 200 bath street, glasgow.
Outstanding
2 July 1999Delivered on: 7 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 1 & 2 st johns street, abergavenny, monmouthshire sir fynwy; various fixed charges over assets.
Outstanding
15 April 1999Delivered on: 26 April 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) 10 albyn place, edinburgh under exception 2) 16A gloucester lane, edinburgh.
Outstanding
15 April 1999Delivered on: 21 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 2 garfield road, st george, bristol.
Outstanding
25 February 1999Delivered on: 3 March 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1 beechfield station road, rossett, clwyd.
Outstanding
11 February 1999Delivered on: 24 February 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charges over assets; floating charge over same.
Outstanding
21 December 1998Delivered on: 6 January 1999
Persons entitled: Amc Bank Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at old hall farm,salhouse,norwich.
Outstanding
18 December 1998Delivered on: 23 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over property; floating charge over assets.
Outstanding
15 September 1998Delivered on: 22 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 8 seddon place,stanley,skelmersdale,lancs.
Outstanding
21 July 1994Delivered on: 28 July 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: Alll sums due or to become due by the company as trustee.
Particulars: Land and buildings on the east side of milford road, duffield, derbyshire comprised in h m land registry title number dy 155735.
Outstanding

Filing History

5 February 2024Termination of appointment of Michael John Rogers as a director on 22 January 2024 (1 page)
5 February 2024Appointment of Ms Christina Margaret Mccomb as a director on 22 January 2024 (2 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
23 May 2023Director's details changed for Ms Susana Frances Davies on 8 November 2021 (2 pages)
18 April 2023Full accounts made up to 31 December 2022 (80 pages)
1 March 2023Director's details changed for Ms Helen Louise Heslop on 3 February 2023 (2 pages)
27 January 2023Director's details changed for Ms Helen Louise Heslop on 27 January 2023 (2 pages)
18 January 2023Satisfaction of charge 316 in full (1 page)
3 January 2023Termination of appointment of Adrian Mark Eastwood as a director on 31 December 2022 (1 page)
16 December 2022Appointment of Mr Duncan James Russell as a director on 21 July 2022 (2 pages)
7 October 2022Termination of appointment of Michael John Merrick as a director on 30 September 2022 (1 page)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
6 May 2022Full accounts made up to 31 December 2021 (79 pages)
2 March 2022Director's details changed for Mr James Ewing on 2 March 2022 (2 pages)
13 January 2022Appointment of Mr Michael Stuart Davies as a director on 22 December 2021 (2 pages)
5 January 2022Termination of appointment of Stephen James Mcgee as a director on 31 December 2021 (1 page)
30 November 2021Director's details changed for Ms Theresa Patricia Froehlich on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Ms Helen Louise Heslop on 30 November 2021 (2 pages)
30 November 2021Director's details changed for Ms Helen Louise Heslop on 30 November 2021 (2 pages)
30 November 2021Director's details changed (2 pages)
29 November 2021Termination of appointment of Susanna Frances Davies as a director on 8 November 2021 (1 page)
26 November 2021Appointment of Ms Susana Frances Davies as a director on 8 November 2021 (2 pages)
17 November 2021Appointment of Ms Susanna Frances Davies as a director on 8 November 2021 (2 pages)
1 November 2021Termination of appointment of Matthew James Rider as a director on 1 November 2021 (1 page)
3 February 2021Interim accounts made up to 30 September 2020 (9 pages)
6 November 2020Director's details changed for Mr Michael John Merrick on 5 November 2020 (2 pages)
29 October 2020Director's details changed for Mr James Ewing on 27 October 2020 (2 pages)
19 October 2020Reduction of iss capital and minute (oc) (1 page)
19 October 2020Certificate of reduction of issued capital (1 page)
19 October 2020Statement of capital on 19 October 2020
  • GBP 6,250,000.00
(3 pages)
2 September 2020Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 August 2020Full accounts made up to 31 December 2019 (79 pages)
1 July 2020Director's details changed for Mr Michael Anthony Holliday-Williams on 30 June 2020 (2 pages)
15 May 2020Termination of appointment of Caroline Frances Ramsay as a director on 14 May 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
10 January 2020Appointment of Mr. Michael Anthony Holliday-Williams as a director on 8 January 2020 (2 pages)
10 January 2020Termination of appointment of Adrian Thomas Grace as a director on 9 January 2020 (1 page)
3 July 2019Full accounts made up to 31 December 2018 (69 pages)
1 July 2019Termination of appointment of Simon James Gulliford as a director on 27 June 2019 (1 page)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 March 2019Registration of charge SC1445170367, created on 20 March 2019 (26 pages)
26 June 2018Full accounts made up to 31 December 2017 (72 pages)
4 June 2018Appointment of Ms Theresa Patricia Froehlich as a director on 22 May 2018 (2 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 November 2017Satisfaction of charge 352 in full (1 page)
26 October 2017Appointment of Mr Michael John Rogers as a director on 12 October 2017 (2 pages)
7 August 2017Registration of charge SC1445170366, created on 1 August 2017 (12 pages)
7 August 2017Registration of charge SC1445170366, created on 1 August 2017 (12 pages)
4 July 2017Appointment of Mr Matthew James Rider as a director on 22 June 2017 (2 pages)
4 July 2017Appointment of Mr Matthew James Rider as a director on 22 June 2017 (2 pages)
21 June 2017Satisfaction of charge SC1445170362 in full (1 page)
21 June 2017Satisfaction of charge SC1445170361 in full (1 page)
21 June 2017Satisfaction of charge 248 in full (1 page)
21 June 2017Satisfaction of charge 182 in full (1 page)
21 June 2017Satisfaction of charge 349 in full (1 page)
21 June 2017Satisfaction of charge 349 in full (1 page)
21 June 2017Satisfaction of charge 182 in full (1 page)
21 June 2017Satisfaction of charge SC1445170364 in full (1 page)
21 June 2017Satisfaction of charge 17 in full (1 page)
21 June 2017Satisfaction of charge 248 in full (1 page)
21 June 2017Satisfaction of charge 282 in full (1 page)
21 June 2017Satisfaction of charge SC1445170357 in full (1 page)
21 June 2017Satisfaction of charge SC1445170364 in full (1 page)
21 June 2017Satisfaction of charge 17 in full (1 page)
21 June 2017Satisfaction of charge SC1445170362 in full (1 page)
21 June 2017Satisfaction of charge SC1445170361 in full (1 page)
21 June 2017Satisfaction of charge SC1445170357 in full (1 page)
21 June 2017Satisfaction of charge 282 in full (1 page)
12 June 2017Satisfaction of charge 300 in full (1 page)
12 June 2017Satisfaction of charge 300 in full (1 page)
10 June 2017Full accounts made up to 31 December 2016 (68 pages)
10 June 2017Full accounts made up to 31 December 2016 (68 pages)
2 June 2017Satisfaction of charge 171 in full (1 page)
2 June 2017Satisfaction of charge 115 in full (1 page)
2 June 2017Satisfaction of charge 171 in full (1 page)
2 June 2017Satisfaction of charge 115 in full (1 page)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 April 2017Satisfaction of charge SC1445170359 in full (1 page)
5 April 2017Satisfaction of charge SC1445170358 in full (1 page)
5 April 2017Satisfaction of charge SC1445170358 in full (1 page)
5 April 2017Satisfaction of charge SC1445170359 in full (1 page)
24 November 2016Termination of appointment of Darryl Douglas Button as a director on 17 November 2016 (1 page)
24 November 2016Termination of appointment of Darryl Douglas Button as a director on 17 November 2016 (1 page)
11 November 2016Appointment of Mr Stephen James Mcgee as a director on 29 October 2016 (2 pages)
11 November 2016Appointment of Mr Stephen James Mcgee as a director on 29 October 2016 (2 pages)
12 October 2016Satisfaction of charge 336 in full (1 page)
12 October 2016Satisfaction of charge 336 in full (1 page)
29 September 2016Termination of appointment of Philip Charles Easter as a director on 15 September 2016 (1 page)
29 September 2016Termination of appointment of Philip Charles Easter as a director on 15 September 2016 (1 page)
18 August 2016Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of Clare Bousfield as a director on 12 August 2016 (1 page)
11 July 2016Satisfaction of charge 283 in full (1 page)
11 July 2016Satisfaction of charge 286 in full (1 page)
11 July 2016Satisfaction of charge 283 in full (1 page)
11 July 2016Satisfaction of charge 286 in full (1 page)
17 June 2016Termination of appointment of Karen Rhea Wright as a director on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Karen Rhea Wright as a director on 17 June 2016 (1 page)
31 May 2016Registered office address changed from Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Edinburgh Park Edinburgh Midlothian EH12 9SE to Aegon Lochside Crescent Edinburgh Park Edinburgh EH12 9SE on 31 May 2016 (1 page)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 625,000,000
(8 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 625,000,000
(8 pages)
16 May 2016Satisfaction of charge 198 in full (1 page)
16 May 2016Satisfaction of charge 198 in full (1 page)
9 May 2016Full accounts made up to 31 December 2015 (73 pages)
9 May 2016Full accounts made up to 31 December 2015 (73 pages)
6 May 2016Satisfaction of charge 278 in full (1 page)
6 May 2016Satisfaction of charge 278 in full (1 page)
29 April 2016Satisfaction of charge 348 in full (1 page)
29 April 2016Satisfaction of charge 348 in full (1 page)
21 April 2016Satisfaction of charge 267 in full (1 page)
21 April 2016Satisfaction of charge 267 in full (1 page)
19 April 2016Satisfaction of charge 227 in full (1 page)
19 April 2016Satisfaction of charge 227 in full (1 page)
18 April 2016Satisfaction of charge 340 in full (1 page)
18 April 2016Satisfaction of charge 340 in full (1 page)
7 April 2016Satisfaction of charge 260 in full (1 page)
7 April 2016Satisfaction of charge 158 in full (1 page)
7 April 2016Satisfaction of charge 12 in full (1 page)
7 April 2016Satisfaction of charge 158 in full (1 page)
7 April 2016Satisfaction of charge 53 in full (1 page)
7 April 2016Satisfaction of charge 53 in full (1 page)
7 April 2016Satisfaction of charge 52 in full (1 page)
7 April 2016Satisfaction of charge 101 in full (1 page)
7 April 2016Satisfaction of charge 141 in full (1 page)
7 April 2016Satisfaction of charge 46 in full (1 page)
7 April 2016Satisfaction of charge 108 in full (1 page)
7 April 2016Satisfaction of charge 185 in full (1 page)
7 April 2016Satisfaction of charge 185 in full (1 page)
7 April 2016Satisfaction of charge 82 in full (1 page)
7 April 2016Satisfaction of charge 220 in full (1 page)
7 April 2016Satisfaction of charge 82 in full (1 page)
7 April 2016Satisfaction of charge 43 in full (1 page)
7 April 2016Satisfaction of charge 112 in full (1 page)
7 April 2016Satisfaction of charge 112 in full (1 page)
7 April 2016Satisfaction of charge 101 in full (1 page)
7 April 2016Satisfaction of charge 85 in full (1 page)
7 April 2016Satisfaction of charge 141 in full (1 page)
7 April 2016Satisfaction of charge 46 in full (1 page)
7 April 2016Satisfaction of charge 12 in full (1 page)
7 April 2016Satisfaction of charge 260 in full (1 page)
7 April 2016Satisfaction of charge 43 in full (1 page)
7 April 2016Satisfaction of charge 220 in full (1 page)
7 April 2016Satisfaction of charge 108 in full (1 page)
7 April 2016Satisfaction of charge 85 in full (1 page)
7 April 2016Satisfaction of charge 52 in full (1 page)
11 February 2016Satisfaction of charge 330 in full (1 page)
11 February 2016Satisfaction of charge 330 in full (1 page)
3 February 2016Satisfaction of charge 154 in full (1 page)
3 February 2016Satisfaction of charge 154 in full (1 page)
22 January 2016Satisfaction of charge 320 in full (1 page)
22 January 2016Satisfaction of charge 320 in full (1 page)
15 January 2016Satisfaction of charge 291 in full (1 page)
15 January 2016Satisfaction of charge 291 in full (1 page)
5 January 2016Termination of appointment of Michael Ralph Tuohy as a director on 10 December 2015 (1 page)
5 January 2016Termination of appointment of Michael Ralph Tuohy as a director on 10 December 2015 (1 page)
10 December 2015Registration of charge SC1445170365, created on 8 December 2015 (9 pages)
10 December 2015Registration of charge SC1445170365, created on 8 December 2015 (9 pages)
2 December 2015Satisfaction of charge 347 in full (1 page)
2 December 2015Satisfaction of charge 347 in full (1 page)
11 November 2015Satisfaction of charge 256 in full (1 page)
11 November 2015Satisfaction of charge 256 in full (1 page)
11 November 2015Satisfaction of charge 127 in full (1 page)
11 November 2015Satisfaction of charge 127 in full (1 page)
6 October 2015Appointment of Mr David Martin Dalton-Brown as a director on 11 September 2015 (2 pages)
6 October 2015Appointment of Mr David Martin Dalton-Brown as a director on 11 September 2015 (2 pages)
30 September 2015Satisfaction of charge 230 in full (1 page)
30 September 2015Satisfaction of charge 230 in full (1 page)
25 September 2015Satisfaction of charge 325 in full (1 page)
25 September 2015Satisfaction of charge 325 in full (1 page)
16 September 2015Satisfaction of charge 251 in full (1 page)
16 September 2015Satisfaction of charge 188 in full (1 page)
16 September 2015Satisfaction of charge 251 in full (1 page)
16 September 2015Satisfaction of charge 188 in full (1 page)
13 August 2015Satisfaction of charge 308 in full (1 page)
13 August 2015Satisfaction of charge 308 in full (1 page)
5 August 2015Registration of charge SC1445170364, created on 24 July 2015 (10 pages)
5 August 2015Registration of charge SC1445170364, created on 24 July 2015 (10 pages)
23 June 2015Satisfaction of charge 272 in full (1 page)
23 June 2015Satisfaction of charge 271 in full (1 page)
23 June 2015Satisfaction of charge 271 in full (1 page)
23 June 2015Satisfaction of charge 272 in full (1 page)
19 June 2015Satisfaction of charge 350 in full (1 page)
19 June 2015Satisfaction of charge 350 in full (1 page)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 625,000,000
(8 pages)
12 June 2015Appointment of Ms Karen Rhea Wright as a director on 18 May 2015 (2 pages)
12 June 2015Appointment of Ms Karen Rhea Wright as a director on 18 May 2015 (2 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 625,000,000
(8 pages)
9 June 2015Full accounts made up to 31 December 2014 (75 pages)
9 June 2015Full accounts made up to 31 December 2014 (75 pages)
21 May 2015Satisfaction of charge 317 in full (1 page)
21 May 2015Satisfaction of charge 317 in full (1 page)
21 May 2015Satisfaction of charge 302 in full (1 page)
21 May 2015Satisfaction of charge 302 in full (1 page)
7 May 2015Registration of charge SC1445170363, created on 28 April 2015 (34 pages)
7 May 2015Registration of charge SC1445170363, created on 28 April 2015 (34 pages)
14 April 2015Satisfaction of charge 341 in full (1 page)
14 April 2015Satisfaction of charge 341 in full (1 page)
5 March 2015Satisfaction of charge 310 in full (1 page)
5 March 2015Satisfaction of charge 310 in full (1 page)
21 January 2015Satisfaction of charge 287 in full (1 page)
21 January 2015Satisfaction of charge 287 in full (1 page)
21 January 2015Satisfaction of charge SC1445170360 in full (1 page)
21 January 2015Satisfaction of charge SC1445170360 in full (1 page)
8 January 2015Satisfaction of charge 266 in full (1 page)
8 January 2015Satisfaction of charge 266 in full (1 page)
26 November 2014Satisfaction of charge 138 in full (1 page)
26 November 2014Satisfaction of charge 138 in full (1 page)
21 November 2014Termination of appointment of Erik Lagendijk as a director on 13 November 2014 (1 page)
21 November 2014Termination of appointment of Erik Lagendijk as a director on 13 November 2014 (1 page)
14 November 2014Satisfaction of charge 307 in full (1 page)
14 November 2014Satisfaction of charge 307 in full (1 page)
25 September 2014Satisfaction of charge SC1445170356 in full (1 page)
25 September 2014Satisfaction of charge SC1445170356 in full (1 page)
19 September 2014Registration of charge SC1445170361, created on 8 September 2014 (31 pages)
19 September 2014Appointment of Mr Michael John Merrick as a director on 4 August 2014 (2 pages)
19 September 2014Registration of charge SC1445170361, created on 8 September 2014 (31 pages)
19 September 2014Registration of charge SC1445170362, created on 8 September 2014 (31 pages)
19 September 2014Appointment of Mr Michael John Merrick as a director on 4 August 2014 (2 pages)
19 September 2014Appointment of Mr Michael John Merrick as a director on 4 August 2014 (2 pages)
19 September 2014Registration of charge SC1445170362, created on 8 September 2014 (31 pages)
19 September 2014Termination of appointment of John Peter Cliff as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Adrian Mark Eastwood as a director on 1 September 2014 (2 pages)
19 September 2014Registration of charge SC1445170362, created on 8 September 2014 (31 pages)
19 September 2014Appointment of Mr Adrian Mark Eastwood as a director on 1 September 2014 (2 pages)
19 September 2014Appointment of Mr Adrian Mark Eastwood as a director on 1 September 2014 (2 pages)
19 September 2014Registration of charge SC1445170361, created on 8 September 2014 (31 pages)
19 September 2014Termination of appointment of John Peter Cliff as a director on 19 September 2014 (1 page)
17 September 2014Registration of charge SC1445170360, created on 17 September 2014 (10 pages)
17 September 2014Registration of charge SC1445170360, created on 17 September 2014 (10 pages)
11 September 2014Satisfaction of charge 78 in full (1 page)
11 September 2014Satisfaction of charge 78 in full (1 page)
22 August 2014Satisfaction of charge 343 in full (1 page)
22 August 2014Satisfaction of charge 343 in full (1 page)
13 August 2014Registration of charge SC1445170358, created on 12 August 2014 (41 pages)
13 August 2014Registration of charge SC1445170359, created on 12 August 2014 (41 pages)
13 August 2014Registration of charge SC1445170359, created on 12 August 2014 (41 pages)
13 August 2014Registration of charge SC1445170358, created on 12 August 2014 (41 pages)
8 August 2014Satisfaction of charge 311 in full (4 pages)
8 August 2014Satisfaction of charge 311 in full (4 pages)
2 July 2014Termination of appointment of Laurence Edwards as a secretary (1 page)
2 July 2014Termination of appointment of Laurence Edwards as a secretary (1 page)
2 July 2014Appointment of Mr James Kenneth Mackenzie as a secretary (2 pages)
2 July 2014Appointment of Mr James Kenneth Mackenzie as a secretary (2 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
17 June 2014Auditor's resignation (1 page)
17 June 2014Accounts made up to 31 December 2013 (70 pages)
17 June 2014Auditor's resignation (1 page)
17 June 2014Accounts made up to 31 December 2013 (70 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 625,000,000
(8 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 625,000,000
(8 pages)
10 April 2014Appointment of Mr James Ewing as a director (2 pages)
10 April 2014Appointment of Mr James Ewing as a director (2 pages)
26 March 2014Termination of appointment of Patrick Peugeot as a director (1 page)
26 March 2014Termination of appointment of Patrick Peugeot as a director (1 page)
20 January 2014Satisfaction of charge 321 in full (1 page)
20 January 2014Satisfaction of charge 321 in full (1 page)
8 January 2014Termination of appointment of Charles Garthwaite as a director (1 page)
8 January 2014Termination of appointment of Charles Garthwaite as a director (1 page)
6 November 2013Satisfaction of charge 176 in full (4 pages)
6 November 2013Satisfaction of charge 176 in full (4 pages)
31 October 2013Registration of charge 1445170357 (9 pages)
31 October 2013Registration of charge 1445170357 (9 pages)
30 October 2013Registration of charge 1445170356 (10 pages)
30 October 2013Registration of charge 1445170356 (10 pages)
21 October 2013Satisfaction of charge 239 in full (1 page)
21 October 2013Satisfaction of charge 239 in full (1 page)
24 September 2013Registration of charge 1445170355 (15 pages)
24 September 2013Registration of charge 1445170355 (15 pages)
22 August 2013Satisfaction of charge 270 in full (4 pages)
22 August 2013Satisfaction of charge 270 in full (4 pages)
19 August 2013Appointment of Mr Darryl Douglas Button as a director (2 pages)
19 August 2013Appointment of Mr Darryl Douglas Button as a director (2 pages)
15 August 2013Satisfaction of charge 200 in full (4 pages)
15 August 2013Satisfaction of charge 200 in full (4 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
31 May 2013Registration of charge 1445170354 (73 pages)
31 May 2013Registration of charge 1445170354 (73 pages)
27 May 2013Termination of appointment of Jan Nooitgedagt as a director (1 page)
27 May 2013Appointment of Mrs Caroline Frances Ramsay as a director (2 pages)
27 May 2013Termination of appointment of Jan Nooitgedagt as a director (1 page)
27 May 2013Appointment of Mrs Caroline Frances Ramsay as a director (2 pages)
23 May 2013Satisfaction of charge 177 in full (3 pages)
23 May 2013Satisfaction of charge 177 in full (3 pages)
21 May 2013Satisfaction of charge 333 in full (3 pages)
21 May 2013Satisfaction of charge 333 in full (3 pages)
16 May 2013Part of the property or undertaking has been released from charge 305 (6 pages)
16 May 2013All of the property or undertaking has been released from charge 316 (5 pages)
16 May 2013Part of the property or undertaking has been released from charge 305 (6 pages)
16 May 2013Part of the property or undertaking has been released from charge 277 (6 pages)
16 May 2013All of the property or undertaking has been released from charge 316 (5 pages)
16 May 2013Part of the property or undertaking has been released from charge 277 (6 pages)
16 May 2013Part of the property or undertaking has been released from charge 351 (6 pages)
16 May 2013Part of the property or undertaking has been released from charge 351 (6 pages)
12 April 2013Satisfaction of charge 331 in full (3 pages)
12 April 2013Satisfaction of charge 331 in full (3 pages)
11 April 2013Satisfaction of charge 241 in full (4 pages)
11 April 2013Satisfaction of charge 241 in full (4 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 123 (4 pages)
5 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 123 (4 pages)
4 April 2013Accounts made up to 31 December 2012 (69 pages)
4 April 2013Accounts made up to 31 December 2012 (69 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 353 (9 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 353 (9 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 352 (9 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 352 (9 pages)
13 February 2013Termination of appointment of Roy Gillson as a director (1 page)
13 February 2013Termination of appointment of Roy Gillson as a director (1 page)
17 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 209 (3 pages)
17 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 209 (3 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 351 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 351 (6 pages)
1 November 2012Appointment of Mr Simon James Gulliford as a director (2 pages)
1 November 2012Appointment of Mr Simon James Gulliford as a director (2 pages)
28 September 2012Termination of appointment of James Mackenzie as a secretary (1 page)
28 September 2012Termination of appointment of James Mackenzie as a secretary (1 page)
28 September 2012Appointment of Mr Laurence John Edwards as a secretary (1 page)
28 September 2012Appointment of Mr Laurence John Edwards as a secretary (1 page)
15 September 2012Particulars of a mortgage or charge / charge no: 350 (7 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 350 (7 pages)
19 July 2012Termination of appointment of James Mcconville as a director (1 page)
19 July 2012Termination of appointment of James Mcconville as a director (1 page)
11 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 216 (4 pages)
11 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 216 (4 pages)
9 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 313 (4 pages)
9 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 313 (4 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 349 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 349 (6 pages)
5 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 303 (3 pages)
5 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 303 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 208 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 208 (3 pages)
19 June 2012Termination of appointment of David Paige as a director (1 page)
19 June 2012Termination of appointment of David Paige as a director (1 page)
15 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
15 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
23 May 2012Appointment of Mr John Peter Cliff as a director (2 pages)
23 May 2012Appointment of Mr John Peter Cliff as a director (2 pages)
26 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 225 (3 pages)
26 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 225 (3 pages)
16 April 2012Accounts made up to 31 December 2011 (70 pages)
16 April 2012Accounts made up to 31 December 2011 (70 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 348 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 348 (6 pages)
10 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 334 (3 pages)
10 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 334 (3 pages)
10 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 275 (3 pages)
10 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 275 (3 pages)
9 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 83 (3 pages)
9 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 83 (3 pages)
26 January 2012Appointment of Mr Philip Charles Easter as a director (2 pages)
26 January 2012Appointment of Mr Philip Charles Easter as a director (2 pages)
26 January 2012Termination of appointment of William Shannon as a director (1 page)
26 January 2012Termination of appointment of William Shannon as a director (1 page)
24 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 338 (3 pages)
24 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 338 (3 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2011Memorandum and Articles of Association (45 pages)
29 December 2011Memorandum and Articles of Association (45 pages)
2 November 2011Termination of appointment of Patrick Gale as a director (1 page)
2 November 2011Termination of appointment of Patrick Gale as a director (1 page)
27 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 223 (3 pages)
27 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 223 (3 pages)
3 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 206 (3 pages)
3 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 206 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 335 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 335 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 347 (6 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 347 (6 pages)
11 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 224 (3 pages)
11 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 224 (3 pages)
5 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 292 (3 pages)
5 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 292 (3 pages)
1 August 2011Appointment of Mr Roy Charles Gillson as a director (3 pages)
1 August 2011Appointment of Mr Roy Charles Gillson as a director (3 pages)
6 July 2011Appointment of Mr James Mcconville as a director (3 pages)
6 July 2011Appointment of Mr James Mcconville as a director (3 pages)
1 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 235 (3 pages)
1 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 214 (3 pages)
1 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 214 (3 pages)
1 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 235 (3 pages)
28 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 264 (3 pages)
28 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 264 (3 pages)
27 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 346 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 345 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 346 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 345 (6 pages)
16 May 2011Termination of appointment of Maxwell Ward as a director (1 page)
16 May 2011Termination of appointment of Maxwell Ward as a director (1 page)
11 May 2011Group of companies' accounts made up to 31 December 2010 (70 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (70 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 344 (6 pages)
3 May 2011Termination of appointment of Otto Thoresen as a director (1 page)
3 May 2011Particulars of a mortgage or charge / charge no: 344 (6 pages)
3 May 2011Termination of appointment of Otto Thoresen as a director (1 page)
17 January 2011Resolutions
  • RES13 ‐ Amended agreement 26/11/2010
(9 pages)
17 January 2011Resolutions
  • RES13 ‐ Amended agreement 26/11/2010
(9 pages)
12 January 2011Appointment of Clare Bousfield as a director (3 pages)
12 January 2011Appointment of Clare Bousfield as a director (3 pages)
17 December 2010Memorandum and Articles of Association (49 pages)
17 December 2010Memorandum and Articles of Association (49 pages)
25 November 2010Appointment of Erik Lagendijk as a director (3 pages)
25 November 2010Appointment of Erik Lagendijk as a director (3 pages)
19 November 2010Appointment of James Kenneth Mackenzie as a secretary (3 pages)
19 November 2010Appointment of James Kenneth Mackenzie as a secretary (3 pages)
15 November 2010Termination of appointment of David Elston as a secretary (1 page)
15 November 2010Termination of appointment of David Elston as a secretary (1 page)
29 October 2010Particulars of a mortgage or charge / charge no: 343 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 343 (5 pages)
21 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 299 (3 pages)
21 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 299 (3 pages)
29 September 2010Termination of appointment of William Robertson as a director (2 pages)
29 September 2010Termination of appointment of William Robertson as a director (2 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 341 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 341 (5 pages)
2 August 2010Memorandum and Articles of Association (58 pages)
2 August 2010Memorandum and Articles of Association (58 pages)
2 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 July 2010Particulars of a mortgage or charge / charge no: 340 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 340 (6 pages)
22 July 2010Appointment of Charles Martin Garthwaite as a director (3 pages)
22 July 2010Appointment of Charles Martin Garthwaite as a director (3 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 339 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 339 (5 pages)
19 July 2010Appointment of William Mervyn Frew Carey as a director (3 pages)
19 July 2010Appointment of William Mervyn Frew Carey as a director (3 pages)
13 July 2010Appointment of Patrick Peugeot as a director (3 pages)
13 July 2010Appointment of Maxwell Colin Bernard Ward as a director (3 pages)
13 July 2010Appointment of Jan Jarich Nooitgedagt as a director (3 pages)
13 July 2010Appointment of Maxwell Colin Bernard Ward as a director (3 pages)
13 July 2010Appointment of Patrick Peugeot as a director (3 pages)
13 July 2010Appointment of Jan Jarich Nooitgedagt as a director (3 pages)
30 June 2010Termination of appointment of John Laidlaw as a director (2 pages)
30 June 2010Termination of appointment of John Laidlaw as a director (2 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (19 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (19 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 276 (4 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 319 (4 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 276 (4 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 319 (4 pages)
10 May 2010Group of companies' accounts made up to 31 December 2009 (67 pages)
10 May 2010Group of companies' accounts made up to 31 December 2009 (67 pages)
6 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 159 (3 pages)
6 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 159 (3 pages)
15 April 2010Director's details changed for Mr John Mark Laidlaw on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Mr John Mark Laidlaw on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Michael Ralph Tuohy on 24 March 2010 (3 pages)
15 April 2010Director's details changed for David Victor Paige on 24 March 2010 (3 pages)
15 April 2010Director's details changed for David Victor Paige on 24 March 2010 (3 pages)
15 April 2010Termination of appointment of Feilim Mackle as a director (2 pages)
15 April 2010Director's details changed for Adrian Thomas Grace on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Otto Thoresen on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Otto Thoresen on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Adrian Thomas Grace on 24 March 2010 (3 pages)
15 April 2010Director's details changed for Michael Ralph Tuohy on 24 March 2010 (3 pages)
15 April 2010Termination of appointment of Feilim Mackle as a director (2 pages)
2 March 2010Appointment of Patrick Nigel Christopher Gale as a director (3 pages)
2 March 2010Appointment of Patrick Nigel Christopher Gale as a director (3 pages)
2 March 2010Termination of appointment of Maurice Brunet as a director (2 pages)
2 March 2010Appointment of William John Robertson as a director (3 pages)
2 March 2010Termination of appointment of Steven Clode as a director (2 pages)
2 March 2010Termination of appointment of Maurice Brunet as a director (2 pages)
2 March 2010Termination of appointment of Steven Clode as a director (2 pages)
2 March 2010Appointment of William John Robertson as a director (3 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 338 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 338 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 337 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 337 (5 pages)
17 December 2009Appointment of Daivid Aiken Elston as a secretary (3 pages)
17 December 2009Appointment of Daivid Aiken Elston as a secretary (3 pages)
17 December 2009Termination of appointment of Marian Glen as a secretary (2 pages)
17 December 2009Termination of appointment of Marian Glen as a secretary (2 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 336 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 336 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 335 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 335 (7 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 334 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 334 (5 pages)
7 October 2009Appointment of Adrian Thomas Grace as a director (6 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 333 (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 333 (4 pages)
7 October 2009Appointment of Adrian Thomas Grace as a director (6 pages)
22 September 2009Secretary appointed marian glen logged form (3 pages)
22 September 2009Secretary appointed marian glen logged form (3 pages)
9 September 2009Appointment terminated secretary ian young (1 page)
9 September 2009Secretary appointed marian glen (2 pages)
9 September 2009Secretary appointed marian glen (2 pages)
9 September 2009Appointment terminated secretary ian young (1 page)
30 June 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 332 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 332 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 331 (5 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 331 (5 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 330 (5 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 330 (5 pages)
26 May 2009Return made up to 14/05/09; full list of members (5 pages)
26 May 2009Return made up to 14/05/09; full list of members (5 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 329 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 329 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 328 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 328 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 327 (7 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 327 (7 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 325 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 325 (3 pages)
8 September 2008Director appointed michael ralph tuohy (3 pages)
8 September 2008Director appointed michael ralph tuohy (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 324 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 324 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 323 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 323 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 322 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 322 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 321 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 321 (3 pages)
18 June 2008Director appointed steven charles clode (1 page)
18 June 2008Director appointed steven charles clode (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 320 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 320 (3 pages)
14 May 2008Return made up to 14/05/08; full list of members (5 pages)
14 May 2008Return made up to 14/05/08; full list of members (5 pages)
12 May 2008Director appointed david victor paige (3 pages)
12 May 2008Director appointed david victor paige (3 pages)
4 April 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
4 April 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 319 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 319 (3 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
18 December 2007New director appointed (3 pages)
18 December 2007New director appointed (3 pages)
7 December 2007Partic of mort/charge * (5 pages)
7 December 2007Partic of mort/charge * (5 pages)
28 November 2007Dec mort/charge * (2 pages)
28 November 2007Dec mort/charge * (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
6 September 2007Dec mort/charge * (2 pages)
6 September 2007Dec mort/charge * (2 pages)
6 September 2007Dec mort/charge * (2 pages)
6 September 2007Dec mort/charge * (2 pages)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
24 August 2007Dec mort/charge * (2 pages)
24 August 2007Dec mort/charge * (2 pages)
24 August 2007Dec mort/charge * (2 pages)
24 August 2007Dec mort/charge * (2 pages)
23 August 2007Partic of mort/charge * (3 pages)
23 August 2007Partic of mort/charge * (3 pages)
21 August 2007Partic of mort/charge * (3 pages)
21 August 2007Partic of mort/charge * (3 pages)
18 August 2007Partic of mort/charge * (3 pages)
18 August 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
13 April 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
13 April 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
22 February 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
7 February 2007Partic of mort/charge * (3 pages)
7 February 2007Partic of mort/charge * (3 pages)
5 January 2007Dec mort/charge * (2 pages)
5 January 2007Dec mort/charge * (2 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
21 November 2006Partic of mort/charge * (3 pages)
21 November 2006Partic of mort/charge * (3 pages)
7 November 2006Partic of mort/charge * (3 pages)
7 November 2006Partic of mort/charge * (3 pages)
3 November 2006Partic of mort/charge * (3 pages)
3 November 2006Partic of mort/charge * (3 pages)
13 October 2006Partic of mort/charge * (3 pages)
13 October 2006Dec mort/charge * (2 pages)
13 October 2006Dec mort/charge * (2 pages)
13 October 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
8 August 2006Partic of mort/charge * (3 pages)
8 August 2006Partic of mort/charge * (3 pages)
15 July 2006Partic of mort/charge * (3 pages)
15 July 2006Partic of mort/charge * (3 pages)
23 June 2006Partic of mort/charge * (5 pages)
23 June 2006Partic of mort/charge * (5 pages)
22 June 2006Dec mort/charge * (2 pages)
22 June 2006Dec mort/charge * (2 pages)
22 June 2006Dec mort/charge * (2 pages)
22 June 2006Dec mort/charge * (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
11 May 2006Director resigned (2 pages)
11 May 2006Director resigned (2 pages)
24 April 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
24 April 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
22 April 2006Partic of mort/charge * (3 pages)
22 April 2006Partic of mort/charge * (3 pages)
21 April 2006Partic of mort/charge * (3 pages)
21 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
13 April 2006Partic of mort/charge * (3 pages)
13 April 2006Partic of mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
7 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (4 pages)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (4 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
31 March 2006Partic of mort/charge * (3 pages)
31 March 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
18 March 2006Dec mort/charge * (2 pages)
18 March 2006Dec mort/charge * (2 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
11 February 2006Partic of mort/charge * (3 pages)
11 February 2006Partic of mort/charge * (3 pages)
11 February 2006Partic of mort/charge * (3 pages)
11 February 2006Partic of mort/charge * (3 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
3 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (3 pages)
19 January 2006Dec mort/charge * (2 pages)
19 January 2006Dec mort/charge * (2 pages)
16 January 2006Partic of mort/charge * (3 pages)
16 January 2006Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (3 pages)
9 November 2005Dec mort/charge * (2 pages)
9 November 2005Dec mort/charge * (2 pages)
8 November 2005Partic of mort/charge * (3 pages)
8 November 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
20 July 2005Partic of mort/charge * (4 pages)
20 July 2005Partic of mort/charge * (4 pages)
19 July 2005Partic of mort/charge * (3 pages)
19 July 2005Partic of mort/charge * (3 pages)
19 July 2005Partic of mort/charge * (3 pages)
19 July 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
17 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 April 2005Dec mort/charge * (2 pages)
28 April 2005Dec mort/charge * (2 pages)
21 April 2005Dec mort/charge * (2 pages)
21 April 2005Dec mort/charge * (2 pages)
19 April 2005Partic of mort/charge * (3 pages)
19 April 2005Partic of mort/charge * (3 pages)
16 April 2005Partic of mort/charge * (3 pages)
16 April 2005Partic of mort/charge * (3 pages)
2 April 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
2 April 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
16 February 2005Partic of mort/charge * (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
14 January 2005Partic of mort/charge * (4 pages)
14 January 2005Partic of mort/charge * (4 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
11 November 2004Partic of mort/charge * (3 pages)
11 November 2004Partic of mort/charge * (3 pages)
30 October 2004Partic of mort/charge * (3 pages)
30 October 2004Partic of mort/charge * (3 pages)
27 October 2004Partic of mort/charge * (5 pages)
27 October 2004Partic of mort/charge * (5 pages)
15 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
5 October 2004Partic of mort/charge * (5 pages)
5 October 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
9 September 2004Partic of mort/charge * (5 pages)
9 September 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
20 August 2004Partic of mort/charge * (5 pages)
31 July 2004Partic of mort/charge * (9 pages)
31 July 2004Partic of mort/charge * (9 pages)
20 July 2004Partic of mort/charge * (6 pages)
20 July 2004Partic of mort/charge * (6 pages)
1 July 2004Partic of mort/charge * (5 pages)
1 July 2004Partic of mort/charge * (5 pages)
15 June 2004Partic of mort/charge * (5 pages)
15 June 2004Partic of mort/charge * (5 pages)
4 June 2004Return made up to 14/05/04; full list of members (8 pages)
4 June 2004Return made up to 14/05/04; full list of members (8 pages)
13 May 2004Partic of mort/charge * (5 pages)
13 May 2004Partic of mort/charge * (5 pages)
29 April 2004Partic of mort/charge * (5 pages)
29 April 2004Partic of mort/charge * (5 pages)
16 April 2004Partic of mort/charge * (5 pages)
16 April 2004Partic of mort/charge * (5 pages)
22 March 2004Partic of mort/charge * (5 pages)
22 March 2004Partic of mort/charge * (5 pages)
17 March 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
17 March 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
15 March 2004Partic of mort/charge * (5 pages)
15 March 2004Partic of mort/charge * (5 pages)
13 March 2004Partic of mort/charge * (5 pages)
13 March 2004Partic of mort/charge * (5 pages)
9 March 2004Partic of mort/charge * (5 pages)
9 March 2004Partic of mort/charge * (5 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
8 January 2004Partic of mort/charge * (5 pages)
8 January 2004Partic of mort/charge * (5 pages)
5 December 2003Partic of mort/charge * (5 pages)
5 December 2003Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (5 pages)
12 November 2003Partic of mort/charge * (5 pages)
12 November 2003Partic of mort/charge * (5 pages)
4 November 2003Partic of mort/charge * (6 pages)
4 November 2003Partic of mort/charge * (6 pages)
24 October 2003Partic of mort/charge * (5 pages)
24 October 2003Partic of mort/charge * (5 pages)
21 October 2003Partic of mort/charge * (7 pages)
21 October 2003Partic of mort/charge * (7 pages)
21 October 2003Partic of mort/charge * (7 pages)
21 October 2003Partic of mort/charge * (7 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
12 August 2003Partic of mort/charge * (5 pages)
12 August 2003Partic of mort/charge * (5 pages)
1 August 2003Partic of mort/charge * (5 pages)
1 August 2003Partic of mort/charge * (5 pages)
4 July 2003Partic of mort/charge * (5 pages)
4 July 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
16 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2003Partic of mort/charge * (5 pages)
12 May 2003Partic of mort/charge * (5 pages)
7 May 2003Partic of mort/charge * (5 pages)
7 May 2003Partic of mort/charge * (5 pages)
5 May 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
5 May 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
9 April 2003Partic of mort/charge * (5 pages)
9 April 2003Partic of mort/charge * (5 pages)
24 March 2003Partic of mort/charge * (5 pages)
24 March 2003Partic of mort/charge * (5 pages)
4 February 2003Partic of mort/charge * (5 pages)
4 February 2003Partic of mort/charge * (5 pages)
27 January 2003Partic of mort/charge * (8 pages)
27 January 2003Partic of mort/charge * (8 pages)
22 January 2003Partic of mort/charge * (5 pages)
22 January 2003Partic of mort/charge * (5 pages)
20 January 2003Partic of mort/charge * (5 pages)
20 January 2003Partic of mort/charge * (5 pages)
12 December 2002Partic of mort/charge * (5 pages)
12 December 2002Partic of mort/charge * (5 pages)
4 December 2002Partic of mort/charge * (5 pages)
4 December 2002Partic of mort/charge * (5 pages)
2 December 2002Partic of mort/charge * (5 pages)
2 December 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
30 October 2002Partic of mort/charge * (5 pages)
30 October 2002Partic of mort/charge * (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
3 October 2002Partic of mort/charge * (5 pages)
3 October 2002Partic of mort/charge * (5 pages)
23 September 2002Partic of mort/charge * (5 pages)
23 September 2002Partic of mort/charge * (5 pages)
18 September 2002Partic of mort/charge * (5 pages)
18 September 2002Partic of mort/charge * (5 pages)
18 September 2002Partic of mort/charge * (5 pages)
18 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
17 September 2002Partic of mort/charge * (5 pages)
12 September 2002Partic of mort/charge * (5 pages)
12 September 2002Partic of mort/charge * (5 pages)
28 August 2002Partic of mort/charge * (5 pages)
28 August 2002Partic of mort/charge * (5 pages)
28 August 2002Partic of mort/charge * (5 pages)
28 August 2002Partic of mort/charge * (5 pages)
16 August 2002Partic of mort/charge * (5 pages)
16 August 2002Partic of mort/charge * (5 pages)
9 July 2002Partic of mort/charge * (5 pages)
9 July 2002Partic of mort/charge * (5 pages)
19 June 2002Partic of mort/charge * (5 pages)
19 June 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
17 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2002Partic of mort/charge * (5 pages)
2 May 2002Partic of mort/charge * (5 pages)
18 April 2002Partic of mort/charge * (5 pages)
18 April 2002Partic of mort/charge * (5 pages)
18 April 2002Partic of mort/charge * (5 pages)
18 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
11 April 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
11 April 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
16 March 2002Partic of mort/charge * (5 pages)
16 March 2002Partic of mort/charge * (5 pages)
9 March 2002Dec mort/charge * (4 pages)
9 March 2002Dec mort/charge * (4 pages)
4 March 2002Partic of mort/charge * (5 pages)
4 March 2002Partic of mort/charge * (5 pages)
5 February 2002Partic of mort/charge * (5 pages)
5 February 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (7 pages)
9 January 2002Partic of mort/charge * (7 pages)
3 January 2002Partic of mort/charge * (5 pages)
3 January 2002Partic of mort/charge * (5 pages)
3 January 2002Partic of mort/charge * (5 pages)
3 January 2002Partic of mort/charge * (5 pages)
31 December 2001Partic of mort/charge * (5 pages)
31 December 2001Partic of mort/charge * (5 pages)
24 December 2001Partic of mort/charge * (5 pages)
24 December 2001Partic of mort/charge * (5 pages)
12 December 2001Partic of mort/charge * (5 pages)
12 December 2001Partic of mort/charge * (5 pages)
7 December 2001Partic of mort/charge * (5 pages)
7 December 2001Partic of mort/charge * (5 pages)
3 October 2001Partic of mort/charge * (3 pages)
3 October 2001Partic of mort/charge * (7 pages)
3 October 2001Partic of mort/charge * (3 pages)
3 October 2001Partic of mort/charge * (7 pages)
1 August 2001Partic of mort/charge * (5 pages)
1 August 2001Partic of mort/charge * (5 pages)
20 July 2001Partic of mort/charge * (5 pages)
20 July 2001Partic of mort/charge * (5 pages)
11 July 2001Partic of mort/charge * (5 pages)
11 July 2001Partic of mort/charge * (5 pages)
6 July 2001Partic of mort/charge * (5 pages)
6 July 2001Partic of mort/charge * (5 pages)
16 June 2001Partic of mort/charge * (5 pages)
16 June 2001Partic of mort/charge * (5 pages)
12 June 2001Dti returns schedules 1 3 4 & 6 (156 pages)
12 June 2001Dti returns schedules 1 3 4 & 6 (156 pages)
12 June 2001Full group accounts made up to 31 December 2000 (27 pages)
12 June 2001Full group accounts made up to 31 December 2000 (27 pages)
11 June 2001Director resigned (1 page)
11 June 2001Partic of mort/charge * (5 pages)
11 June 2001Director resigned (1 page)
11 June 2001Partic of mort/charge * (5 pages)
1 June 2001Partic of mort/charge * (5 pages)
1 June 2001Partic of mort/charge * (5 pages)
22 May 2001Return made up to 14/05/01; full list of members (9 pages)
22 May 2001Return made up to 14/05/01; full list of members (9 pages)
2 May 2001Partic of mort/charge * (5 pages)
2 May 2001Partic of mort/charge * (5 pages)
26 April 2001Partic of mort/charge * (5 pages)
26 April 2001Partic of mort/charge * (5 pages)
25 April 2001Partic of mort/charge * (5 pages)
25 April 2001Partic of mort/charge * (5 pages)
7 April 2001Partic of mort/charge * (5 pages)
7 April 2001Partic of mort/charge * (5 pages)
6 April 2001Partic of mort/charge * (5 pages)
6 April 2001Partic of mort/charge * (5 pages)
3 April 2001Partic of mort/charge * (5 pages)
3 April 2001Partic of mort/charge * (5 pages)
30 March 2001Partic of mort/charge * (5 pages)
30 March 2001Partic of mort/charge * (5 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
21 February 2001Partic of mort/charge * (5 pages)
21 February 2001Partic of mort/charge * (5 pages)
13 February 2001Partic of mort/charge * (5 pages)
13 February 2001Partic of mort/charge * (5 pages)
9 February 2001Partic of mort/charge * (5 pages)
9 February 2001Partic of mort/charge * (5 pages)
8 February 2001Partic of mort/charge * (5 pages)
8 February 2001Partic of mort/charge * (5 pages)
6 December 2000Partic of mort/charge * (5 pages)
6 December 2000Partic of mort/charge * (5 pages)
6 December 2000Partic of mort/charge * (5 pages)
6 December 2000Partic of mort/charge * (5 pages)
8 November 2000Partic of mort/charge * (5 pages)
8 November 2000Partic of mort/charge * (5 pages)
26 October 2000Partic of mort/charge * (5 pages)
26 October 2000Partic of mort/charge * (5 pages)
6 October 2000Partic of mort/charge * (5 pages)
6 October 2000Partic of mort/charge * (5 pages)
22 September 2000Partic of mort/charge * (5 pages)
22 September 2000Partic of mort/charge * (5 pages)
15 September 2000Partic of mort/charge * (8 pages)
15 September 2000Partic of mort/charge * (8 pages)
11 September 2000Partic of mort/charge * (5 pages)
11 September 2000Partic of mort/charge * (5 pages)
1 September 2000Partic of mort/charge * (5 pages)
1 September 2000Partic of mort/charge * (5 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
3 August 2000Partic of mort/charge * (5 pages)
3 August 2000Partic of mort/charge * (5 pages)
2 August 2000Partic of mort/charge * (5 pages)
2 August 2000Partic of mort/charge * (5 pages)
1 August 2000Partic of mort/charge * (5 pages)
1 August 2000Partic of mort/charge * (5 pages)
26 July 2000Partic of mort/charge * (5 pages)
26 July 2000Partic of mort/charge * (5 pages)
19 July 2000Partic of mort/charge * (5 pages)
19 July 2000Partic of mort/charge * (5 pages)
12 July 2000Dec mort/charge * (4 pages)
12 July 2000Dec mort/charge * (4 pages)
10 July 2000Partic of mort/charge * (5 pages)
10 July 2000Partic of mort/charge * (5 pages)
19 June 2000Dti returns schedules 1,3,4 & 6 (150 pages)
19 June 2000Dti returns schedules 1,3,4 & 6 (150 pages)
16 June 2000Partic of mort/charge * (5 pages)
16 June 2000Partic of mort/charge * (5 pages)
6 June 2000Partic of mort/charge * (9 pages)
6 June 2000Partic of mort/charge * (9 pages)
2 June 2000Partic of mort/charge * (5 pages)
2 June 2000Partic of mort/charge * (5 pages)
23 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2000Partic of mort/charge * (5 pages)
23 May 2000Partic of mort/charge * (5 pages)
23 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2000Partic of mort/charge * (5 pages)
17 May 2000Partic of mort/charge * (5 pages)
16 May 2000Full group accounts made up to 31 December 1999 (27 pages)
16 May 2000Full group accounts made up to 31 December 1999 (27 pages)
25 April 2000Partic of mort/charge * (5 pages)
25 April 2000Partic of mort/charge * (5 pages)
3 April 2000Partic of mort/charge * (5 pages)
3 April 2000Partic of mort/charge * (5 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
29 February 2000Partic of mort/charge * (5 pages)
29 February 2000Partic of mort/charge * (5 pages)
12 January 2000Partic of mort/charge * (5 pages)
12 January 2000Partic of mort/charge * (5 pages)
10 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 2000Nc inc already adjusted 23/12/99 (1 page)
10 January 2000Ad 23/12/99--------- £ si 110000000@1=110000000 £ ic 515000000/625000000 (2 pages)
10 January 2000Nc inc already adjusted 23/12/99 (1 page)
10 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 2000Ad 23/12/99--------- £ si 110000000@1=110000000 £ ic 515000000/625000000 (2 pages)
24 December 1999Partic of mort/charge * (5 pages)
24 December 1999Partic of mort/charge * (5 pages)
16 December 1999Partic of mort/charge * (6 pages)
16 December 1999Partic of mort/charge * (6 pages)
8 December 1999Partic of mort/charge * (6 pages)
8 December 1999Partic of mort/charge * (6 pages)
9 November 1999Partic of mort/charge * (5 pages)
9 November 1999Partic of mort/charge * (5 pages)
25 October 1999Partic of mort/charge * (5 pages)
25 October 1999Partic of mort/charge * (5 pages)
21 October 1999Partic of mort/charge * (5 pages)
21 October 1999Partic of mort/charge * (5 pages)
9 September 1999Partic of mort/charge * (5 pages)
9 September 1999Partic of mort/charge * (5 pages)
8 September 1999Partic of mort/charge * (5 pages)
8 September 1999Partic of mort/charge * (5 pages)
31 August 1999Partic of mort/charge * (5 pages)
31 August 1999Partic of mort/charge * (5 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
16 August 1999Partic of mort/charge * (5 pages)
16 August 1999Partic of mort/charge * (5 pages)
12 August 1999Partic of mort/charge * (6 pages)
12 August 1999Partic of mort/charge * (6 pages)
12 August 1999Partic of mort/charge * (7 pages)
12 August 1999Partic of mort/charge * (7 pages)
11 August 1999Partic of mort/charge * (7 pages)
11 August 1999Partic of mort/charge * (7 pages)
3 August 1999Partic of mort/charge * (5 pages)
3 August 1999Partic of mort/charge * (5 pages)
27 July 1999Partic of mort/charge * (5 pages)
27 July 1999Partic of mort/charge * (5 pages)
7 July 1999Partic of mort/charge * (5 pages)
7 July 1999Partic of mort/charge * (5 pages)
4 June 1999Partic of mort/charge * (5 pages)
4 June 1999Partic of mort/charge * (5 pages)
28 May 1999Full group accounts made up to 31 December 1998 (33 pages)
28 May 1999Full group accounts made up to 31 December 1998 (33 pages)
25 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 April 1999Partic of mort/charge * (5 pages)
26 April 1999Partic of mort/charge * (5 pages)
21 April 1999Partic of mort/charge * (10 pages)
21 April 1999Partic of mort/charge * (10 pages)
21 April 1999Partic of mort/charge * (5 pages)
21 April 1999Partic of mort/charge * (5 pages)
3 March 1999Partic of mort/charge * (5 pages)
3 March 1999Partic of mort/charge * (5 pages)
2 March 1999Partic of mort/charge * (5 pages)
2 March 1999Partic of mort/charge * (5 pages)
1 March 1999Partic of mort/charge * (5 pages)
1 March 1999Partic of mort/charge * (5 pages)
24 February 1999Partic of mort/charge * (6 pages)
24 February 1999Partic of mort/charge * (6 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (3 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
6 January 1999Partic of mort/charge * (5 pages)
6 January 1999Partic of mort/charge * (5 pages)
23 December 1998Partic of mort/charge * (5 pages)
23 December 1998Partic of mort/charge * (5 pages)
16 December 1998Dec mort/charge * (4 pages)
16 December 1998Dec mort/charge * (4 pages)
30 November 1998Partic of mort/charge * (5 pages)
30 November 1998Partic of mort/charge * (5 pages)
27 November 1998Dec mort/charge * (4 pages)
27 November 1998Dec mort/charge * (4 pages)
22 September 1998Partic of mort/charge * (5 pages)
22 September 1998Partic of mort/charge * (5 pages)
7 September 1998Partic of mort/charge * (5 pages)
7 September 1998Partic of mort/charge * (5 pages)
15 July 1998Partic of mort/charge * (5 pages)
15 July 1998Partic of mort/charge * (5 pages)
2 July 1998Partic of mort/charge * (5 pages)
2 July 1998Partic of mort/charge * (5 pages)
24 June 1998Partic of mort/charge * (5 pages)
24 June 1998Partic of mort/charge * (5 pages)
10 June 1998Partic of mort/charge * (5 pages)
10 June 1998Partic of mort/charge * (5 pages)
9 June 1998Return made up to 14/05/98; full list of members (24 pages)
9 June 1998Return made up to 14/05/98; full list of members (24 pages)
9 June 1998Full group accounts made up to 31 December 1997 (29 pages)
9 June 1998Full group accounts made up to 31 December 1997 (29 pages)
17 April 1998Partic of mort/charge * (5 pages)
17 April 1998Partic of mort/charge * (5 pages)
8 April 1998Partic of mort/charge * (5 pages)
8 April 1998Partic of mort/charge * (5 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
20 March 1998Partic of mort/charge * (5 pages)
20 March 1998Partic of mort/charge * (5 pages)
19 March 1998Partic of mort/charge * (5 pages)
19 March 1998Partic of mort/charge * (5 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
5 March 1998Partic of mort/charge * (3 pages)
5 March 1998Partic of mort/charge * (7 pages)
5 March 1998Partic of mort/charge * (3 pages)
5 March 1998Partic of mort/charge * (7 pages)
26 January 1998Partic of mort/charge * (5 pages)
26 January 1998Partic of mort/charge * (5 pages)
24 December 1997Dec mort/charge * (4 pages)
24 December 1997Dec mort/charge * (4 pages)
23 December 1997Partic of mort/charge * (5 pages)
23 December 1997Partic of mort/charge * (5 pages)
19 December 1997Partic of mort/charge * (5 pages)
19 December 1997Partic of mort/charge * (5 pages)
12 December 1997Partic of mort/charge * (5 pages)
12 December 1997Partic of mort/charge * (5 pages)
1 December 1997Partic of mort/charge * (6 pages)
1 December 1997Partic of mort/charge * (6 pages)
21 October 1997Partic of mort/charge * (5 pages)
21 October 1997Partic of mort/charge * (5 pages)
14 October 1997Partic of mort/charge * (5 pages)
14 October 1997Partic of mort/charge * (5 pages)
6 October 1997Partic of mort/charge * (5 pages)
6 October 1997Partic of mort/charge * (5 pages)
9 September 1997Partic of mort/charge * (5 pages)
9 September 1997Partic of mort/charge * (5 pages)
18 August 1997New director appointed (3 pages)
18 August 1997New director appointed (3 pages)
13 August 1997Partic of mort/charge * (5 pages)
13 August 1997Partic of mort/charge * (5 pages)
7 August 1997Partic of mort/charge * (5 pages)
7 August 1997Partic of mort/charge * (5 pages)
5 August 1997Partic of mort/charge * (5 pages)
5 August 1997Partic of mort/charge * (5 pages)
24 July 1997Partic of mort/charge * (5 pages)
24 July 1997Partic of mort/charge * (5 pages)
17 July 1997Partic of mort/charge * (5 pages)
17 July 1997Partic of mort/charge * (5 pages)
2 July 1997Partic of mort/charge * (5 pages)
2 July 1997Partic of mort/charge * (5 pages)
16 June 1997New director appointed (3 pages)
16 June 1997New director appointed (3 pages)
12 June 1997Return made up to 14/05/97; full list of members (21 pages)
12 June 1997Return made up to 14/05/97; full list of members (21 pages)
16 May 1997Full group accounts made up to 31 December 1996 (37 pages)
16 May 1997Full group accounts made up to 31 December 1996 (37 pages)
24 March 1997Partic of mort/charge * (5 pages)
24 March 1997Partic of mort/charge * (5 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
8 January 1997Partic of mort/charge * (5 pages)
8 January 1997Partic of mort/charge * (5 pages)
23 December 1996Partic of mort/charge * (9 pages)
23 December 1996Partic of mort/charge * (9 pages)
18 November 1996Partic of mort/charge * (5 pages)
18 November 1996Partic of mort/charge * (5 pages)
21 October 1996Partic of mort/charge * (7 pages)
21 October 1996Partic of mort/charge * (3 pages)
21 October 1996Partic of mort/charge * (7 pages)
21 October 1996Partic of mort/charge * (3 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
19 September 1996Partic of mort/charge * (10 pages)
19 September 1996Partic of mort/charge * (10 pages)
2 September 1996New director appointed (3 pages)
2 September 1996New director appointed (3 pages)
8 August 1996Dti return-schedules 1,3,4 & 6 (86 pages)
8 August 1996Dti return-schedules 1,3,4 & 6 (86 pages)
15 July 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
15 July 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
8 May 1996Registered office changed on 08/05/96 from: 28 st andrew square edinburgh EH2 1YF (1 page)
8 May 1996Registered office changed on 08/05/96 from: 28 st andrew square edinburgh EH2 1YF (1 page)
30 April 1996Partic of mort/charge * (12 pages)
30 April 1996Partic of mort/charge * (12 pages)
22 April 1996Full group accounts made up to 31 December 1995 (41 pages)
22 April 1996Full group accounts made up to 31 December 1995 (41 pages)
17 April 1996Partic of mort/charge * (6 pages)
17 April 1996Partic of mort/charge * (6 pages)
4 March 1996Partic of mort/charge * (5 pages)
4 March 1996Partic of mort/charge * (5 pages)
4 March 1996Partic of mort/charge * (5 pages)
4 March 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (5 pages)
14 February 1996Partic of mort/charge * (5 pages)
14 February 1996Partic of mort/charge * (5 pages)
29 January 1996Partic of mort/charge * (5 pages)
29 January 1996Partic of mort/charge * (5 pages)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1996Ad 21/12/95--------- £ si 325000000@1=325000000 £ ic 190000000/515000000 (2 pages)
9 January 1996£ nc 200000000/550000000 21/12/95 (1 page)
9 January 1996£ nc 200000000/550000000 21/12/95 (1 page)
9 January 1996Ad 21/12/95--------- £ si 325000000@1=325000000 £ ic 190000000/515000000 (2 pages)
5 January 1996Partic of mort/charge * (5 pages)
5 January 1996Partic of mort/charge * (5 pages)
31 May 1995Return made up to 14/05/95; full list of members (36 pages)
31 May 1995Return made up to 14/05/95; full list of members (36 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
19 May 1995Accounts made up to 31 December 1994 (23 pages)
19 May 1995Accounts made up to 31 December 1994 (23 pages)
17 February 1995Partic of mort/charge * (7 pages)
17 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 January 1995Memorandum and Articles of Association (58 pages)
12 January 1995Memorandum and Articles of Association (58 pages)
12 August 1994Ins sched 4 (2 pages)
12 August 1994Ins sched 4 (2 pages)
7 April 1994Accounts made up to 31 December 1993 (17 pages)
7 April 1994Accounts made up to 31 December 1993 (17 pages)
20 January 1994Dup court order 091193 (5 pages)
20 January 1994Dup court order 091193 (5 pages)
30 November 1993Scheme of arrangement - amalgamation (2 pages)
30 November 1993Scheme of arrangement - amalgamation (2 pages)
25 November 1993Memorandum and Articles of Association (7 pages)
25 November 1993Memorandum and Articles of Association (7 pages)
24 November 1993New secretary appointed (2 pages)
24 November 1993New secretary appointed (2 pages)
9 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
9 November 1993Memorandum and Articles of Association (56 pages)
9 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
9 November 1993Memorandum and Articles of Association (56 pages)
16 July 1993Certificate of authorisation to commence business and borrow (1 page)
21 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 May 1993Incorporation (15 pages)
14 May 1993Incorporation (15 pages)
14 May 1983Certificate of incorporation (1 page)
14 May 1983Certificate of incorporation (1 page)