Company NameSpeyroc Limited
DirectorsAlexander Veitch Haig and Susan Anne Harriet Haig
Company StatusActive
Company NumberSC144854
CategoryPrivate Limited Company
Incorporation Date9 June 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Veitch Haig
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressBlock 6 Kelvin Campus West Of Scotland Science Par
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMrs Susan Anne Harriet Haig
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(1 year after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6 Kelvin Campus West Of Scotland Science Par
Maryhill Road
Glasgow
G20 0SP
Scotland
Secretary NameMr Alexander Veitch Haig
NationalityBritish
StatusCurrent
Appointed14 December 2000(7 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressBlock 6 Kelvin Campus West Of Scotland Science Par
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMr Hugo Peter Haig
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHallam
Ashmansworth
Newbury
Berkshire
RG20 9SP
Secretary NameMrs Susan Anne Harriet Haig
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarloch
Balfron
Glasgow
G63 0RR
Scotland

Contact

Websitespeyroc.com
Email address[email protected]
Telephone0141 3471033
Telephone regionGlasgow

Location

Registered AddressBlock 6 Kelvin Campus West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£8,200,880
Cash£523,875
Current Liabilities£4,644,710

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

27 April 2006Delivered on: 9 May 2006
Satisfied on: 8 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over 3290 sq m at todds campus, west of scotland science park, maryhill road, glasgow GLA186492.
Fully Satisfied
26 April 2006Delivered on: 4 May 2006
Satisfied on: 8 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over subjects at rankine avenue, scottish enterprise technology park, east kilbride LAN182865.
Fully Satisfied
25 April 2006Delivered on: 29 April 2006
Satisfied on: 4 December 2010
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 beardmore street, clydebank DMB67408.
Fully Satisfied
25 April 2006Delivered on: 29 April 2006
Satisfied on: 4 December 2010
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 farnell street, glasgow GLA156283 GLA154584.
Fully Satisfied
25 April 2006Delivered on: 29 April 2006
Satisfied on: 4 December 2010
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at west of scotland science park, kelvin campus, maryhill road, glasgow GLA173572.
Fully Satisfied
17 April 2006Delivered on: 22 April 2006
Satisfied on: 28 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 January 2004Delivered on: 28 January 2004
Satisfied on: 12 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.72 acres at kelvin campus, west of scotland science park, maryhill road, glasgow.
Fully Satisfied
12 August 2011Delivered on: 18 August 2011
Satisfied on: 8 May 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 140 west campbell street, glasgow.
Fully Satisfied
14 October 2010Delivered on: 16 October 2010
Satisfied on: 7 October 2015
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 farnell stree glasgow GLA156283 and lower ground floor premises at 19 farnell street glasgow GLA154584.
Fully Satisfied
24 December 2003Delivered on: 7 January 2004
Satisfied on: 12 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 beardmore street, dalmuir, clydebank (title number dmb 67408).
Fully Satisfied
14 October 2010Delivered on: 16 October 2010
Satisfied on: 7 October 2015
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The site at kelvin campus west of scotland science park maryhill road glasgow GLA173572.
Fully Satisfied
7 October 2010Delivered on: 16 October 2010
Satisfied on: 7 October 2015
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects adjacent to 199 dumbarton road clydebank DMB66151 subjects lying to the south west of dumbarton road clydebank dmb 59727 and all and whole tenants interest in an to a lease DMB78123.
Fully Satisfied
7 October 2010Delivered on: 16 October 2010
Satisfied on: 7 October 2015
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 beardmore street clydebank DMB67408.
Fully Satisfied
8 October 2010Delivered on: 16 October 2010
Satisfied on: 7 October 2015
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.39 hectares GLA199689 and all and whole the subjects extending to 0.39 hectares or with the buildings known as altum house todd campus west of scotland science park maryhill road glasgow GLA204441.
Fully Satisfied
29 December 2009Delivered on: 9 January 2010
Satisfied on: 4 December 2010
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at west of scotland science park, kelvin campus, maryhill road, glasgow GLA173572.
Fully Satisfied
29 December 2009Delivered on: 9 January 2010
Satisfied on: 4 December 2010
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 beardmore street, clydebank DMB67408.
Fully Satisfied
8 January 2010Delivered on: 9 January 2010
Satisfied on: 4 December 2010
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 farnell street, glasgow GLA156283 GLA154584.
Fully Satisfied
29 December 2009Delivered on: 6 January 2010
Satisfied on: 7 October 2015
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kelvin campus west of scotland science park maryhill road glasgow.
Fully Satisfied
29 April 2008Delivered on: 3 May 2008
Satisfied on: 4 December 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in the lease of ground extending to 0.39 hectares at todd campus, west of scotland science park, glasgow.
Fully Satisfied
14 December 2006Delivered on: 16 December 2006
Satisfied on: 4 December 2010
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 adjacent to 199 dumbarton road, clydebank & subjects to south west of dumbarton road DMB66151 DMB59727.
Fully Satisfied
5 January 1997Delivered on: 9 January 1997
Satisfied on: 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 January 2019Delivered on: 17 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in and to a lease between the university court of the university of glasgow and scottish development agency dated fourth and twenty ninth august nineteen hundred and eighty three and recorded in the division of the general register of sasines for the county of the barony and regality of glasgow on fourth november nineteen hundred and eighty three; as varied and amended by (one) partial renunciation of lease by scottish enterprise in favour of the university court of the university of glasgow and scottish enterprise dated twenty fifth august nineteen hundred and ninety five and recorded in the said division of the general register of sasines sixth september, both nineteen hundred and ninety five; (two) partial renunciation by scottish enterprise in favour of itself dated twenty fourth march and recorded in the division of the general register of sasines on eleventh april, both nineteen hundred and ninety seven; and (three) minute of variation and agreement between the university court of the university of glasgow and scottish enterprise dated twenty seventh october and eleventh november nineteen hundred and ninety seven and recorded in the said division of the general register of sasines on twenty fifth february nineteen hundred and ninety eight (“the head lease”) of all and whole those areas of land known as and forming kelvin campus, west of scotland science park, maryhill road, glasgow shown tinted pink on the plan annexed and executed as relative to the standard security which areas comprise (one) the area extending to 15 acres or thereby shown edged in green and marked “a” on the plan numbered 518/A32 annexed and executed as relative to the head lease but under exception of that area also edged in green and marked “j” on said plan; (two) those two areas of land extending together to 6.49 acres or thereby also shown edged in green and partly hatched red and marked "d" and "g" respectively on the said plan annexed to head lease; and (three) those two areas extending together to 12.37 acres or thereby shown hatched green and marked "b" and "c" respectively on the said plan annexed to head lease; together with the buildings erected on the said areas of ground all being part of the estate of garscube, lying in the county of the city of glasgow; under exception of (first) those two areas extending together to 7.347 acres or thereby shown delineated and hatched green and marked "b" and "c" on the plans numbered 1 and 2 annexed and signed as relative to the partial renunciation by scottish enterprise in favour of the university court of the university of glasgow dated twenty fifth august and recorded in the said division of the general register of sasines on sixth september, both nineteen hundred and ninety five; and (second) that area of ground more particularly described in the partial renunciation by scottish enterprise in favour of itself dated twenty fourth march and recorded in the said division of the general register of sasines on eleventh april, both nineteen hundred and ninety seven pertaining to subjects on the north side of acre road, and the east side of maryhill road, glasgow registered in the land register of scotland under title number GLA120259.
Outstanding
8 January 2019Delivered on: 10 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in and to a sub-lease between scottish enterprise and neilstra developments limited dated 14TH and 16TH october 1997 and registered in the books of council and session on 10TH february 1998 the sub tenant's interest in which is registered in the land register of scotland under title number GLA130958 as varied by the assignation of the sub lease between the university court of the university of glasgow and scottish enterprise dated 30 march and 2 april both days in the year 2012 (the “sub lease”) of all and whole the site at kelvin campus, west of scotland science park, maryhill road, glasgow extending to 0.96 acres (0.4 hectares) or therebybeing the subjects more particularly described in the sub lease.
Outstanding
7 September 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 199 dumbarton road, clydebank. DMB66151. Subjects lying to the south west of dumbarton road, clydebank. DMB59727 and forrest securities limited and the chargor. DMB78123.
Outstanding
7 September 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Altum building, todd campus, west of scotland science park, glasgow. GLA204441. The tenants interest in and to a lease registered in the land register of scotland. GLA199689.
Outstanding
4 September 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 19 farnell street, glasgow. GLA156283. GLA156283 and the lower ground floor premises at 19 farnell street, glasgow. GLA154584.
Outstanding
4 September 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: West of scotland science park, maryhill road, glasgow. GLA205103.
Outstanding
4 September 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 beardmore street, clydebank. DMB67408.
Outstanding
4 September 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: West of scotland science park, kelvin campus, maryhill road, glasgow. GLA173572.
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Block 1, todd campus, west of scotland science park, maryhill road, glasgow. Title number GLA215723.
Outstanding
3 October 2014Delivered on: 11 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Tenant's interest in sub-lease of subjects at kelvin campus, west of scotland science park, maryhill road, glasgow - GLA132879.
Outstanding
4 April 2013Delivered on: 12 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at scottish enterprise technology park rankine avenue east kilbride glasgow LAN182865.
Outstanding
4 April 2013Delivered on: 12 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Technology terrace todd campus acre road glasgow GLA186492. And the subjects known as and forming technology terrace todd campus west of scotland science park acre road glasgow GLA203748.
Outstanding

Filing History

19 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
17 January 2023Director's details changed for Mr Alexander Veitch Haig on 31 December 2022 (2 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 January 2023Director's details changed for Mrs Susan Anne Harriet Haig on 31 December 2022 (2 pages)
17 January 2023Secretary's details changed for Mr Alexander Veitch Haig on 31 December 2022 (1 page)
27 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
3 August 2022Registered office address changed from Unit 79 120 Strathmore Road Balmore Industrial Estate Glasgow G22 7DW to Block 6 Kelvin Campus West of Scotland Science Park Maryhill Road Glasgow G20 0SP on 3 August 2022 (1 page)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 November 2021Accounts for a small company made up to 31 December 2020 (9 pages)
28 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
21 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 604,000
(9 pages)
15 January 2021Second filing of Confirmation Statement dated 31 December 2016 (3 pages)
15 January 2021Particulars of variation of rights attached to shares (2 pages)
15 January 2021Change of share class name or designation (2 pages)
13 January 2021Memorandum and Articles of Association (13 pages)
13 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share class and bonus issue of f shares 23/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
17 January 2019Registration of charge SC1448540033, created on 10 January 2019 (13 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2019Registration of charge SC1448540032, created on 8 January 2019 (7 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/01/2021
(6 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 601,000
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 601,000
(6 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Craetion of a new class of share - non-redeemable cuculative preference shares of £1.00 each/the company capitalise the sum of £600,000 being the amount standing to the credit of the company's revaluation reserve - £600 for every one a ordinary or b ordinary shares held 30/11/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Craetion of a new class of share - non-redeemable cuculative preference shares of £1.00 each/the company capitalise the sum of £600,000 being the amount standing to the credit of the company's revaluation reserve - £600 for every one a ordinary or b ordinary shares held 30/11/2015
(15 pages)
15 December 2015Change of share class name or designation (2 pages)
15 December 2015Change of share class name or designation (2 pages)
15 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 601,000
(7 pages)
15 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 601,000
(7 pages)
7 October 2015Satisfaction of charge 17 in full (4 pages)
7 October 2015Satisfaction of charge 19 in full (4 pages)
7 October 2015Satisfaction of charge 12 in full (4 pages)
7 October 2015Satisfaction of charge 18 in full (4 pages)
7 October 2015Satisfaction of charge 18 in full (4 pages)
7 October 2015Satisfaction of charge 17 in full (4 pages)
7 October 2015Satisfaction of charge 12 in full (4 pages)
7 October 2015Satisfaction of charge 16 in full (4 pages)
7 October 2015Satisfaction of charge 20 in full (4 pages)
7 October 2015Satisfaction of charge 16 in full (4 pages)
7 October 2015Satisfaction of charge 19 in full (4 pages)
7 October 2015Satisfaction of charge 20 in full (4 pages)
9 September 2015Registration of charge SC1448540028, created on 4 September 2015 (8 pages)
9 September 2015Registration of charge SC1448540027, created on 4 September 2015 (8 pages)
9 September 2015Registration of charge SC1448540029, created on 4 September 2015 (8 pages)
9 September 2015Registration of charge SC1448540030, created on 7 September 2015 (8 pages)
9 September 2015Registration of charge SC1448540031, created on 7 September 2015 (8 pages)
9 September 2015Registration of charge SC1448540027, created on 4 September 2015 (8 pages)
9 September 2015Registration of charge SC1448540028, created on 4 September 2015 (8 pages)
9 September 2015Registration of charge SC1448540030, created on 7 September 2015 (8 pages)
9 September 2015Registration of charge SC1448540026, created on 4 September 2015 (8 pages)
9 September 2015Registration of charge SC1448540029, created on 4 September 2015 (8 pages)
9 September 2015Registration of charge SC1448540026, created on 4 September 2015 (8 pages)
9 September 2015Registration of charge SC1448540031, created on 7 September 2015 (8 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(5 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(5 pages)
2 December 2014Registration of charge SC1448540025, created on 28 November 2014 (7 pages)
2 December 2014Registration of charge SC1448540025, created on 28 November 2014 (7 pages)
11 October 2014Registration of charge SC1448540024, created on 3 October 2014 (7 pages)
11 October 2014Registration of charge SC1448540024, created on 3 October 2014 (7 pages)
11 October 2014Registration of charge SC1448540024, created on 3 October 2014 (7 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
8 May 2013Satisfaction of charge 9 in full (4 pages)
8 May 2013Satisfaction of charge 21 in full (4 pages)
8 May 2013Satisfaction of charge 8 in full (4 pages)
8 May 2013Satisfaction of charge 9 in full (4 pages)
8 May 2013Satisfaction of charge 8 in full (4 pages)
8 May 2013Satisfaction of charge 21 in full (4 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 23 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 23 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
10 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
6 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
30 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Susan Anne Harriet Haig on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Alexander Veitch Haig on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Alexander Veitch Haig on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Susan Anne Harriet Haig on 31 December 2009 (2 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 June 2007Dec mort/charge * (2 pages)
12 June 2007Dec mort/charge * (2 pages)
12 June 2007Dec mort/charge * (2 pages)
12 June 2007Dec mort/charge * (2 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 May 2006Partic of mort/charge * (3 pages)
9 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
22 April 2006Partic of mort/charge * (3 pages)
22 April 2006Partic of mort/charge * (3 pages)
3 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(7 pages)
3 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(7 pages)
27 August 2005Dec mort/charge * (2 pages)
27 August 2005Dec mort/charge * (2 pages)
19 July 2005Dec mort/charge * (2 pages)
19 July 2005Dec mort/charge * (2 pages)
26 April 2005Full accounts made up to 31 December 2004 (13 pages)
26 April 2005Full accounts made up to 31 December 2004 (13 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Partic of mort/charge * (5 pages)
28 January 2004Partic of mort/charge * (5 pages)
7 January 2004Partic of mort/charge * (5 pages)
7 January 2004Partic of mort/charge * (5 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 December 1997Return made up to 31/12/97; no change of members (4 pages)
24 December 1997Return made up to 31/12/97; no change of members (4 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Partic of mort/charge * (6 pages)
9 January 1997Partic of mort/charge * (6 pages)
28 August 1996Full group accounts made up to 31 December 1995 (12 pages)
28 August 1996Full group accounts made up to 31 December 1995 (12 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1995Full group accounts made up to 31 December 1994 (13 pages)
21 July 1995Full group accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 June 1993Incorporation (20 pages)
9 June 1993Incorporation (20 pages)