East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director Name | Mr Nasser Abdul Mohammed |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1994(1 month after company formation) |
Appointment Duration | 30 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE Scotland |
Secretary Name | Mr Nasser Abdul Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1994(1 month after company formation) |
Appointment Duration | 30 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE Scotland |
Director Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr William Andrew Brian Watt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 October 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1 The Paddock Whitekirk East Lothian EH42 1XT Scotland |
Website | easternwesternrecruitment.co.uk |
---|---|
Telephone | 0131 3343346 |
Telephone region | Edinburgh |
Registered Address | 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Eastern Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,743,464 |
Cash | £233,150 |
Current Liabilities | £12,629,772 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
10 December 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 1997 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Murrayburgh house, 17 corstorphine road, edinburgh MID49733. Outstanding |
31 July 2014 | Delivered 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 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 9-11 edinburgh road, newbridge MID115657. Outstanding |
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 2 (3) roseburn terrace, edinburgh. Outstanding |
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 1/7 corstorphine road, murrayfield, edinburgh. Outstanding |
31 July 2014 | Delivered 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 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 114-116 colinton road, edinburgh. Outstanding |
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 118 colinton road, edinburgh. Outstanding |
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 26/28 russell road, edinburgh. Outstanding |
31 July 2014 | Delivered 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 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 8A drovers road, broxburn WLN33955. Outstanding |
31 July 2014 | Delivered 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 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 12 edinburgh road, newbridge MID64492. Outstanding |
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 1 hallbarns crescent, newbridge MID138273. Outstanding |
31 July 2014 | Delivered 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 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 2 lonehead drive, newbridge MID133714. Outstanding |
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 1-3 lonehead drive, newbridge MID116307. Outstanding |
23 July 2014 | Delivered on: 1 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
14 August 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
11 January 2023 | Director's details changed for Mr Douglas John Brown on 1 January 2023 (2 pages) |
4 November 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
28 September 2022 | Registration of charge SC1489100083, created on 23 September 2022 (17 pages) |
9 June 2022 | Registration of charge SC1489100082, created on 6 June 2022 (17 pages) |
14 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
7 June 2021 | Registration of charge SC1489100081, created on 4 June 2021 (17 pages) |
4 June 2021 | Satisfaction of charge SC1489100075 in full (4 pages) |
4 June 2021 | Satisfaction of charge SC1489100062 in full (4 pages) |
4 June 2021 | Satisfaction of charge SC1489100063 in full (4 pages) |
9 March 2021 | Registration of charge SC1489100080, created on 1 March 2021 (19 pages) |
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
13 October 2020 | Registration of charge SC1489100079, created on 5 October 2020 (19 pages) |
4 July 2020 | Registration of charge SC1489100078, created on 1 July 2020 (18 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
20 December 2019 | Registration of charge SC1489100077, created on 12 December 2019 (18 pages) |
4 September 2019 | Registration of charge SC1489100076, created on 26 August 2019 (17 pages) |
16 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
26 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
12 February 2019 | Registration of charge SC1489100075, created on 5 February 2019 (7 pages) |
10 January 2019 | Registration of charge SC1489100074, created on 4 January 2019 (18 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
4 January 2018 | Registration of charge SC1489100072, created on 29 December 2017 (18 pages) |
4 January 2018 | Registration of charge SC1489100073, created on 28 December 2017 (18 pages) |
4 January 2018 | Registration of charge SC1489100071, created on 28 December 2017 (19 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
3 August 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
21 July 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
21 July 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
7 April 2015 | Registration of charge SC1489100070, created on 2 April 2015 (20 pages) |
7 April 2015 | Registration of charge SC1489100070, created on 2 April 2015 (20 pages) |
7 April 2015 | Registration of charge SC1489100070, created on 2 April 2015 (20 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 September 2014 | Satisfaction of charge 36 in full (4 pages) |
12 September 2014 | Satisfaction of charge 27 in full (4 pages) |
12 September 2014 | Satisfaction of charge 43 in full (4 pages) |
12 September 2014 | Satisfaction of charge 33 in full (4 pages) |
12 September 2014 | Satisfaction of charge 32 in full (4 pages) |
12 September 2014 | Satisfaction of charge 50 in full (4 pages) |
12 September 2014 | Satisfaction of charge 37 in full (4 pages) |
12 September 2014 | Satisfaction of charge 45 in full (4 pages) |
12 September 2014 | Satisfaction of charge 39 in full (4 pages) |
12 September 2014 | Satisfaction of charge 38 in full (4 pages) |
12 September 2014 | Satisfaction of charge SC1489100051 in full (4 pages) |
12 September 2014 | Satisfaction of charge 29 in full (4 pages) |
12 September 2014 | Satisfaction of charge 46 in full (4 pages) |
12 September 2014 | Satisfaction of charge 44 in full (4 pages) |
12 September 2014 | Satisfaction of charge 28 in full (4 pages) |
12 September 2014 | Satisfaction of charge 48 in full (4 pages) |
12 September 2014 | Satisfaction of charge 27 in full (4 pages) |
12 September 2014 | Satisfaction of charge 44 in full (4 pages) |
12 September 2014 | Satisfaction of charge 35 in full (4 pages) |
12 September 2014 | Satisfaction of charge 38 in full (4 pages) |
12 September 2014 | Satisfaction of charge 35 in full (4 pages) |
12 September 2014 | Satisfaction of charge 28 in full (4 pages) |
12 September 2014 | Satisfaction of charge 45 in full (4 pages) |
12 September 2014 | Satisfaction of charge 41 in full (4 pages) |
12 September 2014 | Satisfaction of charge 48 in full (4 pages) |
12 September 2014 | Satisfaction of charge 41 in full (4 pages) |
12 September 2014 | Satisfaction of charge 50 in full (4 pages) |
12 September 2014 | Satisfaction of charge 49 in full (4 pages) |
12 September 2014 | Satisfaction of charge 36 in full (4 pages) |
12 September 2014 | Satisfaction of charge 40 in full (4 pages) |
12 September 2014 | Satisfaction of charge 39 in full (4 pages) |
12 September 2014 | Satisfaction of charge 40 in full (4 pages) |
12 September 2014 | Satisfaction of charge 37 in full (4 pages) |
12 September 2014 | Satisfaction of charge 32 in full (4 pages) |
12 September 2014 | Satisfaction of charge 23 in full (4 pages) |
12 September 2014 | Satisfaction of charge 26 in full (4 pages) |
12 September 2014 | Satisfaction of charge 33 in full (4 pages) |
12 September 2014 | Satisfaction of charge 23 in full (4 pages) |
12 September 2014 | Satisfaction of charge 26 in full (4 pages) |
12 September 2014 | Satisfaction of charge SC1489100051 in full (4 pages) |
12 September 2014 | Satisfaction of charge 43 in full (4 pages) |
12 September 2014 | Satisfaction of charge 46 in full (4 pages) |
12 September 2014 | Satisfaction of charge 49 in full (4 pages) |
12 September 2014 | Satisfaction of charge 29 in full (4 pages) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
8 August 2014 | Registration of charge SC1489100063, created on 31 July 2014 (20 pages) |
8 August 2014 | Registration of charge SC1489100067, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100068, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100068, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100055, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100064, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100061, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100062, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100057, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100056, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100060, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100060, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100065, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100054, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100054, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100064, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100058, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100069, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100065, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100062, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100053, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100059, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100055, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100056, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100069, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100066, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100058, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100061, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100053, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100059, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100063, created on 31 July 2014 (20 pages) |
8 August 2014 | Registration of charge SC1489100057, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100067, created on 31 July 2014 (19 pages) |
8 August 2014 | Registration of charge SC1489100066, created on 31 July 2014 (19 pages) |
1 August 2014 | Registration of charge SC1489100052, created on 23 July 2014 (20 pages) |
1 August 2014 | Registration of charge SC1489100052, created on 23 July 2014 (20 pages) |
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
7 February 2014 | Registration of charge 1489100051 (10 pages) |
7 February 2014 | Registration of charge 1489100051 (10 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
17 July 2013 | Satisfaction of charge 24 in full (4 pages) |
17 July 2013 | Satisfaction of charge 25 in full (4 pages) |
17 July 2013 | Satisfaction of charge 30 in full (4 pages) |
17 July 2013 | Satisfaction of charge 30 in full (4 pages) |
17 July 2013 | Satisfaction of charge 25 in full (4 pages) |
17 July 2013 | Satisfaction of charge 24 in full (4 pages) |
11 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
20 July 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
20 July 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
22 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
5 March 2010 | Register inspection address has been changed from 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE (1 page) |
5 March 2010 | Register inspection address has been changed from 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr Douglas John Brown on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Douglas John Brown on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nasser Abdul Mohammed on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nasser Abdul Mohammed on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Nasser Abdul Mohammed on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Nasser Abdul Mohammed on 13 November 2009 (1 page) |
1 November 2009 | Termination of appointment of William Watt as a director (3 pages) |
1 November 2009 | Termination of appointment of William Watt as a director (3 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
4 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
16 February 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
16 February 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
21 January 2009 | Director's change of particulars / william watt / 12/12/2008 (1 page) |
21 January 2009 | Director's change of particulars / william watt / 12/12/2008 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
4 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 March 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 March 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | Dec mort/charge * (2 pages) |
8 May 2006 | Dec mort/charge * (2 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (3 pages) |
1 February 2006 | Dec mort/charge * (3 pages) |
1 February 2006 | Dec mort/charge * (3 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (3 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (3 pages) |
1 February 2006 | Dec mort/charge * (3 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (3 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Dec mort/charge * (3 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Partic of mort/charge * (5 pages) |
31 October 2005 | Partic of mort/charge * (5 pages) |
25 October 2005 | Partic of mort/charge * (4 pages) |
25 October 2005 | Partic of mort/charge * (4 pages) |
24 October 2005 | Partic of mort/charge * (4 pages) |
24 October 2005 | Partic of mort/charge * (4 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (4 pages) |
20 October 2005 | Partic of mort/charge * (4 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (4 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (4 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (4 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (4 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (4 pages) |
20 October 2005 | Partic of mort/charge * (4 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (4 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (4 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Dec mort/charge * (4 pages) |
6 October 2005 | Dec mort/charge * (2 pages) |
6 October 2005 | Dec mort/charge * (2 pages) |
6 October 2005 | Dec mort/charge * (4 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Return made up to 08/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 08/02/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
14 November 2003 | Partic of mort/charge * (5 pages) |
14 November 2003 | Partic of mort/charge * (5 pages) |
14 November 2003 | Partic of mort/charge * (5 pages) |
14 November 2003 | Partic of mort/charge * (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2003 | Partic of mort/charge * (6 pages) |
22 October 2003 | Partic of mort/charge * (6 pages) |
14 October 2003 | Partic of mort/charge * (4 pages) |
14 October 2003 | Partic of mort/charge * (6 pages) |
14 October 2003 | Partic of mort/charge * (4 pages) |
14 October 2003 | Partic of mort/charge * (6 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Partic of mort/charge * (6 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Partic of mort/charge * (6 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
7 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
19 December 2002 | Partic of mort/charge * (5 pages) |
19 December 2002 | Partic of mort/charge * (5 pages) |
19 December 2002 | Partic of mort/charge * (9 pages) |
19 December 2002 | Partic of mort/charge * (7 pages) |
19 December 2002 | Partic of mort/charge * (5 pages) |
19 December 2002 | Partic of mort/charge * (15 pages) |
19 December 2002 | Partic of mort/charge * (7 pages) |
19 December 2002 | Partic of mort/charge * (15 pages) |
19 December 2002 | Partic of mort/charge * (9 pages) |
19 December 2002 | Partic of mort/charge * (5 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
8 January 2002 | Partic of mort/charge * (5 pages) |
8 January 2002 | Partic of mort/charge * (5 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 May 1999 | Notice of resolution removing auditor (1 page) |
4 May 1999 | Notice of resolution removing auditor (1 page) |
22 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 November 1998 | Auditor's resignation (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
11 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
11 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 November 1997 | Partic of mort/charge * (6 pages) |
20 November 1997 | Partic of mort/charge * (6 pages) |
30 April 1997 | Dec mort/charge * (4 pages) |
30 April 1997 | Dec mort/charge * (4 pages) |
19 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Partic of mort/charge * (5 pages) |
7 November 1996 | Partic of mort/charge * (5 pages) |
21 October 1996 | Partic of mort/charge * (3 pages) |
21 October 1996 | Partic of mort/charge * (3 pages) |
21 October 1996 | Partic of mort/charge * (7 pages) |
21 October 1996 | Partic of mort/charge * (7 pages) |
29 May 1996 | Partic of mort/charge * (6 pages) |
29 May 1996 | Partic of mort/charge * (6 pages) |
8 March 1996 | Return made up to 08/02/96; full list of members (6 pages) |
8 March 1996 | Return made up to 08/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
8 March 1994 | Resolutions
|
8 March 1994 | Resolutions
|
3 March 1994 | Company name changed springacre LIMITED\certificate issued on 04/03/94 (2 pages) |
3 March 1994 | Company name changed springacre LIMITED\certificate issued on 04/03/94 (2 pages) |
1 March 1994 | Resolutions
|
1 March 1994 | Resolutions
|
8 February 1994 | Incorporation (15 pages) |
8 February 1994 | Incorporation (15 pages) |