Company NameEastern Properties (Scotland) Limited
DirectorsDouglas John Brown and Nasser Abdul Mohammed
Company StatusActive
Company NumberSC148910
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Douglas John Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(1 month after company formation)
Appointment Duration30 years
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameMr Nasser Abdul Mohammed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(1 month after company formation)
Appointment Duration30 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Secretary NameMr Nasser Abdul Mohammed
NationalityBritish
StatusCurrent
Appointed14 March 1994(1 month after company formation)
Appointment Duration30 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr William Andrew Brian Watt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(1 month after company formation)
Appointment Duration15 years, 7 months (resigned 17 October 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 The Paddock
Whitekirk
East Lothian
EH42 1XT
Scotland

Contact

Websiteeasternwesternrecruitment.co.uk
Telephone0131 3343346
Telephone regionEdinburgh

Location

Registered Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Eastern Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,743,464
Cash£233,150
Current Liabilities£12,629,772

Accounts

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

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

10 December 2002Delivered on: 19 December 2002
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 12, edgefield road, loanhead, midlothian.
Fully Satisfied
10 December 2002Delivered on: 19 December 2002
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37C simpson road, broxburn.
Fully Satisfied
10 December 2002Delivered on: 19 December 2002
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21/22 balcarres street, edinburgh.
Fully Satisfied
4 January 2002Delivered on: 8 January 2002
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects to the north of caxton place, kirkcaldy.
Fully Satisfied
3 February 2014Delivered on: 7 February 2014
Satisfied on: 12 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plots 6A and 7A edinburgh road axis newbridge edinburgh MID138273. Notification of addition to or amendment of charge.
Fully Satisfied
25 October 2011Delivered on: 3 November 2011
Satisfied on: 12 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of piece of ground known as plots 2 and 12 axis edinburgh road newbridge edinburgh MID133714.
Fully Satisfied
12 November 1997Delivered on: 20 November 1997
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC and Its Successors and Assignees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3029 sq yards west of russell road, edinburgh (no.s 26/28).
Fully Satisfied
17 September 2008Delivered on: 26 September 2008
Satisfied on: 12 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.91 acres of ground at corner of edinburgh road & old liston road, newbridge MID116307.
Fully Satisfied
8 December 2006Delivered on: 22 December 2006
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 corstorphine road edinburgh MID49733.
Fully Satisfied
19 October 2005Delivered on: 31 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 114-116 colinton road, edinburgh.
Fully Satisfied
6 October 2005Delivered on: 25 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 17 corstorphine road, edinburgh - see form 410 paper apart for more details.
Fully Satisfied
6 October 2005Delivered on: 24 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 westertron road, broxburn, west lothian WLN23255 WLN29326.
Fully Satisfied
6 October 2005Delivered on: 21 October 2005
Satisfied on: 12 September 2014
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 subject on northwest side of broomloan road, glasgow GLA171608.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 10 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 217B gimerton road, edinburgh - see form 410 paper apart for more details.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-7 corstorhine road, edinburgh - see form 410 paper apart for more details.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26/28 russell road, edinburgh - see form 410 paper apart for more details.
Fully Satisfied
1 November 1996Delivered on: 7 November 1996
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former newbridge filling station,newbridge.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground extending to 1.51 acres or thereby lying on the east side of the public road from kirkliston to newbridge in the parish kirkliston and county of midlothian.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 bridge street, newbridge - see form 410 paper apart for more details.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 roseburn terrace, edinburgh - see form 410 paper apart for more details.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That steading of ground containing one thousand two hundred and seventy four square yards and one square foot or thereby part of the field known as myres park lying within the barony of old liston, parish of kirkliston and county of midlothian.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That shop with back shop or room and lavatory behind and cellar underneath known as 118 colinton road, edinburgh in the city parish of edinburgh and county of midlothian.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 10 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 84 grahams road, falkirk stg 23686.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The owners whole right, title and interest in the lease in respect of part of site C1, melford road, righead industrial estate, bellshill lan 169092 and which subjects form part and portion of those subjects on the northwest side of melford road at righead industrial estate, bellshill being 43 acres and 9 decimal or one tenths parts of an acre or thereby lan 132864.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects which form those two areas of ground extending to one and fifty two hundredths of a hectare or thereby abutting simpson road, broxburn, in the county of west lothian wln 32609 and wln 14409.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 10 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground extending to 5 decimal or one tenth parts of an acre or thereby lying within the edgefield road industrial estate partly in the burgh of loanhead, partly in the parish of loanhead and county of midlothian.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 17 July 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: The subjects lying to the north of caxton place, kirkcaldy ffe 32731.
Fully Satisfied
17 October 1996Delivered on: 21 October 1996
Satisfied on: 6 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.39 acres to the east of st clair road,edinburgh.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects and others registered mid 64492.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects and others known as and forming subjects on the south side of drovers road broxburn wln 33955.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects lying to the south west of 11 simpson road, east mains industrial estate, broxburn wln 8587.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 12 September 2014
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 known as unit 37C simpson road, east mains industrial estate, broxburn wln 28747.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 17 July 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: The subjects generally known as and forming unit 12, edgefield road, loanhead mid 34044.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 17 July 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: Subjects at 21/22 balcarres street, edinburgh mid 34045.
Fully Satisfied
30 September 2005Delivered on: 4 October 2005
Satisfied on: 12 September 2014
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
6 November 2003Delivered on: 14 November 2003
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 westerton road, east mains industrial estate, broxburn (title number wln 29326) together with the whole right, title and interest thereof.
Fully Satisfied
29 October 2003Delivered on: 14 November 2003
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 114-116 colinton road, edinburgh.
Fully Satisfied
13 October 2003Delivered on: 22 October 2003
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 217B gilmerton road, edinburgh.
Fully Satisfied
17 October 1996Delivered on: 21 October 1996
Satisfied on: 30 April 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects formerly known as windyvale service station,20 meadowplace road,edinburgh.
Fully Satisfied
7 October 2003Delivered on: 13 October 2003
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 crostorphine road, edinburgh.
Fully Satisfied
7 October 2003Delivered on: 13 October 2003
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 118 colinton road, edinburgh.
Fully Satisfied
7 October 2003Delivered on: 14 October 2003
Satisfied on: 6 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whitecraig filling station, whitecraig road, whitecraig.
Fully Satisfied
7 October 2003Delivered on: 13 October 2003
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6 edgefield industrial estate, loanhead.
Fully Satisfied
7 October 2003Delivered on: 14 October 2003
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 bridge street, newbridge, edinburgh.
Fully Satisfied
7 October 2003Delivered on: 13 October 2003
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37A simpson road, broxburn.
Fully Satisfied
7 October 2003Delivered on: 13 October 2003
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 bridge street, edinburgh.
Fully Satisfied
7 October 2003Delivered on: 13 October 2003
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 roseburn terrace/russell road, edinburgh.
Fully Satisfied
10 December 2002Delivered on: 19 December 2002
Satisfied on: 1 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84 grahams road, falkirk.
Fully Satisfied
10 December 2002Delivered on: 19 December 2002
Satisfied on: 8 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 liberton road, edinburgh.
Fully Satisfied
21 May 1996Delivered on: 29 May 1996
Satisfied on: 15 November 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
23 September 2022Delivered on: 28 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 172 dunkeld road, perth PH1 3AA, title number PTH62681.
Outstanding
6 June 2022Delivered on: 9 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at dunsinane avenue, dunsinane industrial estate, dundee, DD2 3QF: being the property registered in the land register of scotland under title number ANG21016.
Outstanding
4 June 2021Delivered on: 7 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the property known as swinton place, straiton, loanhead, edinburgh EH20 9FB being the subjects under cadastral unit MID17784 on the north side of niven's knowe road, loanhead and registered in the land register of scotland under title number MID17784.
Outstanding
1 March 2021Delivered on: 9 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 260 broomloan road, govan, glasgow as more particularly described in the instrument.
Outstanding
5 October 2020Delivered on: 13 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the area of ground at axis business park, newbridge, midlothian being shown tinted pink on the plan annexed and signed as relative to the standard security, which forms part and portion of all and whole of the subjects registered in the land register of scotland under title number MID41774.
Outstanding
1 July 2020Delivered on: 4 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the property known as and forming plots 10 and 11 at north muirton industrial estate, islay place, perth, PH1 3FU, being the subjects more particularly described in, and edged in red on plan 1 annexed to, the disposition by perth and kinross council in favour of eastern properties (scotland) limited dated 20 november 2019, and which said subjects are undergoing registration in the land register of scotland under title number PTH57196.
Outstanding
12 December 2019Delivered on: 20 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The property known as 2A drovers road, east mains industrial estate, broxburn EH52 5ND, being registred in the land register of scotland under title number WLN26726.
Outstanding
26 August 2019Delivered on: 4 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Plot 6F, axis business park, newbridge, registered under title number MID205803.
Outstanding
5 February 2019Delivered on: 12 February 2019
Persons entitled: Prem (Rooster) Ii LLP, a Limited Liability Partnership Incorporated in Scotland, Under the Limited Liability Partnership Act 2000 (Registration Number SO301016)

Classification: A registered charge
Particulars: All and whole the area of ground edged red on the plan and signed as relative hereto which subjects are undergoing registration in the land register of scotland and form part and portion of all and whole the subjects registered in the land register of scotland under title number MID41774.
Outstanding
4 January 2019Delivered on: 10 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole (one) subjects on the north side of riverside drive, dundee, DD2 1UG being the subjects registered in the land register of scotland under title number ANG11855 and (two) subjects on the northmost side of riverside drive, dundee registered in the land register of scotland under title number ANG68749.
Outstanding
28 December 2017Delivered on: 4 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The subjects at plot 9A and plot 9B lonehead drive (now known as 9 lonehead drive), axis business park, newbridge EH28 8TG being the whole subjects registered in the land register of scotland under title number MID163045 as more particularly described in the instrument.
Outstanding
29 December 2017Delivered on: 4 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The area of ground abutting craig leith road, sterling extending to 3.2 acres or thereby comprising plot 18 broadleys business park, stirling and currently undergoing registration in the land register of scotland under title number STG75937.
Outstanding
28 December 2017Delivered on: 4 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The land and buildings known as and forming the triangle, perth PH1 3GA as more particualrly described in the instrument.
Outstanding
2 April 2015Delivered on: 7 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole (first) the area or piece of ground known as plots 3 and 4, axis business park, newbridge, edinburgh extending to 3.97 acres or therby situated in the county of midlothian. Please see instrument for further details.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Murrayburgh house, 17 corstorphine road, edinburgh MID49733.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Tenants interest in lease of 15(6) melford road, bellshill LAN169092.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 9-11 edinburgh road, newbridge MID115657.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 2 (3) roseburn terrace, edinburgh.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1/7 corstorphine road, murrayfield, edinburgh.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 8 & 8A westerton road, east mains industrial estate, broxburn WLN29326.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 114-116 colinton road, edinburgh.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 118 colinton road, edinburgh.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 26/28 russell road, edinburgh.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Tenants interest in lease of 260 broomloan road, govan GLA171608.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 8A drovers road, broxburn WLN33955.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 9,9A & 9B simpson road, east mains industrial estate, broxburn WLN28747.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 12 edinburgh road, newbridge MID64492.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1 hallbarns crescent, newbridge MID138273.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 8 simpson road, east mains industrial estate, broxburn WLN47422.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 2 lonehead drive, newbridge MID133714.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1-3 lonehead drive, newbridge MID116307.
Outstanding
23 July 2014Delivered on: 1 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
11 January 2023Director's details changed for Mr Douglas John Brown on 1 January 2023 (2 pages)
4 November 2022Accounts for a small company made up to 31 December 2021 (10 pages)
28 September 2022Registration of charge SC1489100083, created on 23 September 2022 (17 pages)
9 June 2022Registration of charge SC1489100082, created on 6 June 2022 (17 pages)
14 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (10 pages)
7 June 2021Registration of charge SC1489100081, created on 4 June 2021 (17 pages)
4 June 2021Satisfaction of charge SC1489100075 in full (4 pages)
4 June 2021Satisfaction of charge SC1489100062 in full (4 pages)
4 June 2021Satisfaction of charge SC1489100063 in full (4 pages)
9 March 2021Registration of charge SC1489100080, created on 1 March 2021 (19 pages)
9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
19 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
13 October 2020Registration of charge SC1489100079, created on 5 October 2020 (19 pages)
4 July 2020Registration of charge SC1489100078, created on 1 July 2020 (18 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 December 2019Registration of charge SC1489100077, created on 12 December 2019 (18 pages)
4 September 2019Registration of charge SC1489100076, created on 26 August 2019 (17 pages)
16 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
26 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
12 February 2019Registration of charge SC1489100075, created on 5 February 2019 (7 pages)
10 January 2019Registration of charge SC1489100074, created on 4 January 2019 (18 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
4 January 2018Registration of charge SC1489100072, created on 29 December 2017 (18 pages)
4 January 2018Registration of charge SC1489100073, created on 28 December 2017 (18 pages)
4 January 2018Registration of charge SC1489100071, created on 28 December 2017 (19 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
3 August 2016Registered office address changed from 1-7 Corstorphine Road Murrayfield Edinburgh EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 1-7 Corstorphine Road Murrayfield Edinburgh EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016 (1 page)
27 July 2016Accounts for a small company made up to 31 December 2015 (11 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (11 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(6 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
(6 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (10 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (10 pages)
7 April 2015Registration of charge SC1489100070, created on 2 April 2015 (20 pages)
7 April 2015Registration of charge SC1489100070, created on 2 April 2015 (20 pages)
7 April 2015Registration of charge SC1489100070, created on 2 April 2015 (20 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(6 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(6 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(6 pages)
12 September 2014Satisfaction of charge 36 in full (4 pages)
12 September 2014Satisfaction of charge 27 in full (4 pages)
12 September 2014Satisfaction of charge 43 in full (4 pages)
12 September 2014Satisfaction of charge 33 in full (4 pages)
12 September 2014Satisfaction of charge 32 in full (4 pages)
12 September 2014Satisfaction of charge 50 in full (4 pages)
12 September 2014Satisfaction of charge 37 in full (4 pages)
12 September 2014Satisfaction of charge 45 in full (4 pages)
12 September 2014Satisfaction of charge 39 in full (4 pages)
12 September 2014Satisfaction of charge 38 in full (4 pages)
12 September 2014Satisfaction of charge SC1489100051 in full (4 pages)
12 September 2014Satisfaction of charge 29 in full (4 pages)
12 September 2014Satisfaction of charge 46 in full (4 pages)
12 September 2014Satisfaction of charge 44 in full (4 pages)
12 September 2014Satisfaction of charge 28 in full (4 pages)
12 September 2014Satisfaction of charge 48 in full (4 pages)
12 September 2014Satisfaction of charge 27 in full (4 pages)
12 September 2014Satisfaction of charge 44 in full (4 pages)
12 September 2014Satisfaction of charge 35 in full (4 pages)
12 September 2014Satisfaction of charge 38 in full (4 pages)
12 September 2014Satisfaction of charge 35 in full (4 pages)
12 September 2014Satisfaction of charge 28 in full (4 pages)
12 September 2014Satisfaction of charge 45 in full (4 pages)
12 September 2014Satisfaction of charge 41 in full (4 pages)
12 September 2014Satisfaction of charge 48 in full (4 pages)
12 September 2014Satisfaction of charge 41 in full (4 pages)
12 September 2014Satisfaction of charge 50 in full (4 pages)
12 September 2014Satisfaction of charge 49 in full (4 pages)
12 September 2014Satisfaction of charge 36 in full (4 pages)
12 September 2014Satisfaction of charge 40 in full (4 pages)
12 September 2014Satisfaction of charge 39 in full (4 pages)
12 September 2014Satisfaction of charge 40 in full (4 pages)
12 September 2014Satisfaction of charge 37 in full (4 pages)
12 September 2014Satisfaction of charge 32 in full (4 pages)
12 September 2014Satisfaction of charge 23 in full (4 pages)
12 September 2014Satisfaction of charge 26 in full (4 pages)
12 September 2014Satisfaction of charge 33 in full (4 pages)
12 September 2014Satisfaction of charge 23 in full (4 pages)
12 September 2014Satisfaction of charge 26 in full (4 pages)
12 September 2014Satisfaction of charge SC1489100051 in full (4 pages)
12 September 2014Satisfaction of charge 43 in full (4 pages)
12 September 2014Satisfaction of charge 46 in full (4 pages)
12 September 2014Satisfaction of charge 49 in full (4 pages)
12 September 2014Satisfaction of charge 29 in full (4 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (10 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (10 pages)
8 August 2014Registration of charge SC1489100063, created on 31 July 2014 (20 pages)
8 August 2014Registration of charge SC1489100067, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100068, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100068, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100055, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100064, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100061, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100062, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100057, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100056, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100060, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100060, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100065, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100054, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100054, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100064, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100058, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100069, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100065, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100062, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100053, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100059, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100055, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100056, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100069, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100066, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100058, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100061, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100053, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100059, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100063, created on 31 July 2014 (20 pages)
8 August 2014Registration of charge SC1489100057, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100067, created on 31 July 2014 (19 pages)
8 August 2014Registration of charge SC1489100066, created on 31 July 2014 (19 pages)
1 August 2014Registration of charge SC1489100052, created on 23 July 2014 (20 pages)
1 August 2014Registration of charge SC1489100052, created on 23 July 2014 (20 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(6 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(6 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(6 pages)
7 February 2014Registration of charge 1489100051 (10 pages)
7 February 2014Registration of charge 1489100051 (10 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
17 July 2013Satisfaction of charge 24 in full (4 pages)
17 July 2013Satisfaction of charge 25 in full (4 pages)
17 July 2013Satisfaction of charge 30 in full (4 pages)
17 July 2013Satisfaction of charge 30 in full (4 pages)
17 July 2013Satisfaction of charge 25 in full (4 pages)
17 July 2013Satisfaction of charge 24 in full (4 pages)
11 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
20 July 2012Accounts for a small company made up to 31 December 2011 (10 pages)
20 July 2012Accounts for a small company made up to 31 December 2011 (10 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 50 (6 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 50 (6 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
5 March 2010Register inspection address has been changed from 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE (1 page)
5 March 2010Register inspection address has been changed from 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr Douglas John Brown on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Douglas John Brown on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Nasser Abdul Mohammed on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Nasser Abdul Mohammed on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Nasser Abdul Mohammed on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Mr Nasser Abdul Mohammed on 13 November 2009 (1 page)
1 November 2009Termination of appointment of William Watt as a director (3 pages)
1 November 2009Termination of appointment of William Watt as a director (3 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
4 March 2009Return made up to 08/02/09; full list of members (4 pages)
4 March 2009Return made up to 08/02/09; full list of members (4 pages)
16 February 2009Accounts for a small company made up to 31 December 2007 (9 pages)
16 February 2009Accounts for a small company made up to 31 December 2007 (9 pages)
21 January 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
21 January 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
4 March 2008Return made up to 08/02/08; full list of members (4 pages)
4 March 2008Return made up to 08/02/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 March 2007Accounts for a small company made up to 31 December 2005 (8 pages)
19 March 2007Accounts for a small company made up to 31 December 2005 (8 pages)
13 March 2007Return made up to 08/02/07; full list of members (7 pages)
13 March 2007Return made up to 08/02/07; full list of members (7 pages)
22 December 2006Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
8 May 2006Dec mort/charge * (2 pages)
8 May 2006Dec mort/charge * (2 pages)
20 February 2006Return made up to 08/02/06; full list of members (7 pages)
20 February 2006Return made up to 08/02/06; full list of members (7 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (3 pages)
1 February 2006Dec mort/charge * (3 pages)
1 February 2006Dec mort/charge * (3 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (3 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (3 pages)
1 February 2006Dec mort/charge * (3 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (3 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (3 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Partic of mort/charge * (5 pages)
31 October 2005Partic of mort/charge * (5 pages)
25 October 2005Partic of mort/charge * (4 pages)
25 October 2005Partic of mort/charge * (4 pages)
24 October 2005Partic of mort/charge * (4 pages)
24 October 2005Partic of mort/charge * (4 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (4 pages)
20 October 2005Partic of mort/charge * (4 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (4 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (4 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (4 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (4 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (4 pages)
20 October 2005Partic of mort/charge * (4 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (4 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (4 pages)
20 October 2005Partic of mort/charge * (3 pages)
6 October 2005Dec mort/charge * (4 pages)
6 October 2005Dec mort/charge * (2 pages)
6 October 2005Dec mort/charge * (2 pages)
6 October 2005Dec mort/charge * (4 pages)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
1 April 2005Return made up to 08/02/05; full list of members (7 pages)
1 April 2005Return made up to 08/02/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 February 2004Return made up to 08/02/04; full list of members (7 pages)
26 February 2004Return made up to 08/02/04; full list of members (7 pages)
14 November 2003Partic of mort/charge * (5 pages)
14 November 2003Partic of mort/charge * (5 pages)
14 November 2003Partic of mort/charge * (5 pages)
14 November 2003Partic of mort/charge * (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Partic of mort/charge * (6 pages)
22 October 2003Partic of mort/charge * (6 pages)
14 October 2003Partic of mort/charge * (4 pages)
14 October 2003Partic of mort/charge * (6 pages)
14 October 2003Partic of mort/charge * (4 pages)
14 October 2003Partic of mort/charge * (6 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Partic of mort/charge * (6 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Partic of mort/charge * (6 pages)
13 October 2003Partic of mort/charge * (4 pages)
13 October 2003Partic of mort/charge * (4 pages)
7 March 2003Return made up to 08/02/03; full list of members (7 pages)
7 March 2003Return made up to 08/02/03; full list of members (7 pages)
19 December 2002Partic of mort/charge * (5 pages)
19 December 2002Partic of mort/charge * (5 pages)
19 December 2002Partic of mort/charge * (9 pages)
19 December 2002Partic of mort/charge * (7 pages)
19 December 2002Partic of mort/charge * (5 pages)
19 December 2002Partic of mort/charge * (15 pages)
19 December 2002Partic of mort/charge * (7 pages)
19 December 2002Partic of mort/charge * (15 pages)
19 December 2002Partic of mort/charge * (9 pages)
19 December 2002Partic of mort/charge * (5 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 February 2002Return made up to 08/02/02; full list of members (7 pages)
22 February 2002Return made up to 08/02/02; full list of members (7 pages)
8 January 2002Partic of mort/charge * (5 pages)
8 January 2002Partic of mort/charge * (5 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 February 2001Return made up to 08/02/01; full list of members (7 pages)
13 February 2001Return made up to 08/02/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 March 2000Return made up to 08/02/00; full list of members (7 pages)
7 March 2000Return made up to 08/02/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 May 1999Notice of resolution removing auditor (1 page)
4 May 1999Notice of resolution removing auditor (1 page)
22 February 1999Return made up to 08/02/99; full list of members (6 pages)
22 February 1999Return made up to 08/02/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
11 February 1998Return made up to 08/02/98; full list of members (6 pages)
11 February 1998Return made up to 08/02/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 November 1997Partic of mort/charge * (6 pages)
20 November 1997Partic of mort/charge * (6 pages)
30 April 1997Dec mort/charge * (4 pages)
30 April 1997Dec mort/charge * (4 pages)
19 February 1997Return made up to 08/02/97; full list of members (6 pages)
19 February 1997Return made up to 08/02/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Partic of mort/charge * (5 pages)
7 November 1996Partic of mort/charge * (5 pages)
21 October 1996Partic of mort/charge * (3 pages)
21 October 1996Partic of mort/charge * (3 pages)
21 October 1996Partic of mort/charge * (7 pages)
21 October 1996Partic of mort/charge * (7 pages)
29 May 1996Partic of mort/charge * (6 pages)
29 May 1996Partic of mort/charge * (6 pages)
8 March 1996Return made up to 08/02/96; full list of members (6 pages)
8 March 1996Return made up to 08/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 March 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 March 1994Company name changed springacre LIMITED\certificate issued on 04/03/94 (2 pages)
3 March 1994Company name changed springacre LIMITED\certificate issued on 04/03/94 (2 pages)
1 March 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 February 1994Incorporation (15 pages)
8 February 1994Incorporation (15 pages)