Edinburgh
EH3 6DH
Scotland
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Secretary Name | Robert Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2014(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr David Johnston Alexander |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(29 years after company formation) |
Appointment Duration | 10 months |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(29 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Kathleen Brebner |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 November 1994) |
Role | Payroll Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 23 Forest Road Aberdeen Grampian AB2 4DE Scotland |
Director Name | Alexander George Simpson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 60 Newburgh Road Bridge Of Don Aberdeen Grampian AB28 8SQ Scotland |
Director Name | Jean Simpson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 November 1994) |
Role | Matron |
Correspondence Address | 60 Newburgh Road Bridge Of Don Aberdeen Grampian AB22 8QY Scotland |
Director Name | William Carroll Johnstone Brebner |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Royfold Crescent Aberdeen AB15 6BH Scotland |
Secretary Name | James Roy McCulloch Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 1 Albert Street Aberdeen Aberdeenshire AB25 1XX Scotland |
Secretary Name | William Carroll Johnstone Brebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(7 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Royfold Crescent Aberdeen AB15 6BH Scotland |
Director Name | Lisa Brebner |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 March 2018) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Secretary Name | Mr Vernon David Powell |
---|---|
Status | Resigned |
Appointed | 18 September 2012(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(18 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Ross Murray |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 2014(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Bryan Edward Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 June 2014(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Stuart Carnie |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mrs Aileen Dona Jane Merchant |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Martin Paul Elliott |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2020(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 41 Southlands Grove Bingley BD16 1EF |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | yvonnemoirproperty.co.uk |
---|
Registered Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
134.3k at £0.01 | Investec Investments (Uk) LTD 90.00% Ordinary A |
---|---|
10k at £0.01 | Lisa Brebner 6.70% Ordinary B |
4.1k at £0.01 | Mm Properties (Scotland) Limited 2.75% Ordinary B |
723 at £0.01 | Lynne Watson 0.48% Ordinary B |
96 at £0.01 | Stuart Carnie 0.06% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,495,961 |
Gross Profit | £1,495,961 |
Net Worth | £1,126,617 |
Cash | £894,223 |
Current Liabilities | £3,503,034 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 May 2023 | Delivered on: 15 May 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Glas Trust Corporation Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Domain name “stonehouselettings.co.UKâ€. Please see instrument for further details. Outstanding |
14 October 2021 | Delivered on: 25 October 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 1 February 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
21 January 2021 | Delivered on: 28 January 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 27 January 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property – domains. Chargor: mountview investments limited. Registrar: monkey tree hosting. Domain name: stonehouselettings.co.UK. Renewal date: 9 july 2022. Outstanding |
29 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
28 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
13 October 2016 | Delivered on: 20 October 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2016 | Delivered on: 19 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 5 February 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 29 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 28 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 6 August 2014 Persons entitled: Mml Capital Partners LLP as Securty Agent Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
30 September 2013 | Delivered on: 5 October 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2013 | Delivered on: 5 October 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 27 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 27 September 2013 Persons entitled: Onvestec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2012 | Delivered on: 21 December 2012 Satisfied on: 11 October 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 April 2008 | Delivered on: 2 May 2008 Satisfied on: 27 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 strawberrybank parade, aberdeen. Fully Satisfied |
23 May 2006 | Delivered on: 9 June 2006 Satisfied on: 27 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The first floor flatted dwellinghouse known as and forming twenty-two c claremont place, aberdeen ABN72254. Fully Satisfied |
31 May 2006 | Delivered on: 7 June 2006 Satisfied on: 27 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 133A union grove, aberdeen ABN46306. Fully Satisfied |
27 November 1995 | Delivered on: 8 December 1995 Satisfied on: 27 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse 47 craigieburn park springfield road aberdeen. Fully Satisfied |
27 November 1995 | Delivered on: 8 December 1995 Satisfied on: 27 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse 51 craigieburn park springfield road aberdeen. Fully Satisfied |
27 July 1995 | Delivered on: 28 July 1995 Satisfied on: 27 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
18 October 2023 | Registration of charge SC1517920032, created on 10 October 2023 (20 pages) |
---|---|
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
13 October 2023 | Registration of charge SC1517920031, created on 10 October 2023 (78 pages) |
28 September 2023 | Registration of charge SC1517920030, created on 25 September 2023 (81 pages) |
17 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages) |
17 July 2023 | Appointment of Mr David Johnstone Alexander as a director on 4 July 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
15 May 2023 | Registration of charge SC1517920029, created on 5 May 2023 (19 pages) |
10 May 2023 | Registration of charge SC1517920028, created on 5 May 2023 (79 pages) |
10 May 2023 | Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page) |
26 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
26 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
26 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
8 June 2022 | Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 (1 page) |
25 October 2021 | Registration of charge SC1517920027, created on 14 October 2021 (20 pages) |
18 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages) |
18 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
18 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 July 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
6 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
6 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
6 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
6 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 March 2021 | Appointment of Mr Martin Paul Elliott as a director on 19 December 2020 (2 pages) |
22 March 2021 | Termination of appointment of Aileen Dona Jane Merchant as a director on 19 December 2020 (1 page) |
1 February 2021 | Registration of charge SC1517920026, created on 21 January 2021 (24 pages) |
28 January 2021 | Registration of charge SC1517920025, created on 21 January 2021 (21 pages) |
27 January 2021 | Registration of charge SC1517920024, created on 21 January 2021 (27 pages) |
8 January 2021 | Memorandum and Articles of Association (9 pages) |
8 January 2021 | Resolutions
|
4 January 2021 | Satisfaction of charge SC1517920017 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1517920021 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1517920018 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1517920023 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1517920020 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1517920014 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1517920019 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1517920016 in full (1 page) |
4 January 2021 | Satisfaction of charge SC1517920022 in full (1 page) |
18 December 2020 | Second filing of Confirmation Statement dated 26 June 2020 (7 pages) |
10 November 2020 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page) |
14 August 2020 | Second filing of Confirmation Statement dated 26 June 2020 (7 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates
|
17 February 2020 | Termination of appointment of Stuart Carnie as a director on 8 August 2019 (1 page) |
17 February 2020 | Termination of appointment of Lisa Brebner as a director on 29 March 2018 (1 page) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
29 August 2019 | Appointment of Mrs Aileen Dona Jane Merchant as a director on 29 August 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
3 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
3 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
26 June 2018 | Cessation of Stuart Macpherson Pender as a person with significant control on 26 June 2018 (1 page) |
17 May 2018 | Director's details changed for Mr Stuart Carnie on 17 May 2018 (2 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Change of share class name or designation (2 pages) |
6 September 2017 | Change of share class name or designation (2 pages) |
6 September 2017 | Resolutions
|
12 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
11 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
11 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
11 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
11 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
11 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
11 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
11 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 April 2017 | Alterations to floating charge SC1517920022 (236 pages) |
18 April 2017 | Alterations to floating charge SC1517920023 (236 pages) |
18 April 2017 | Alterations to floating charge SC1517920022 (236 pages) |
18 April 2017 | Alterations to floating charge SC1517920023 (236 pages) |
13 April 2017 | Alterations to floating charge SC1517920021 (236 pages) |
13 April 2017 | Alterations to floating charge SC1517920021 (236 pages) |
12 April 2017 | Alterations to floating charge SC1517920016 (232 pages) |
12 April 2017 | Alterations to floating charge SC1517920016 (232 pages) |
12 April 2017 | Alterations to floating charge SC1517920019 (232 pages) |
12 April 2017 | Alterations to floating charge SC1517920014 (232 pages) |
12 April 2017 | Alterations to floating charge SC1517920014 (232 pages) |
12 April 2017 | Alterations to floating charge SC1517920019 (232 pages) |
10 April 2017 | Registration of charge SC1517920023, created on 29 March 2017 (70 pages) |
10 April 2017 | Registration of charge SC1517920023, created on 29 March 2017 (70 pages) |
10 April 2017 | Registration of charge SC1517920022, created on 28 March 2017 (17 pages) |
10 April 2017 | Registration of charge SC1517920022, created on 28 March 2017 (17 pages) |
3 April 2017 | Termination of appointment of Ross Murray as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Ross Murray as a director on 31 March 2017 (1 page) |
31 March 2017 | Satisfaction of charge SC1517920013 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC1517920009 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC1517920011 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC1517920013 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC1517920011 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC1517920009 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC1517920008 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC1517920008 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC1517920010 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC1517920010 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC1517920012 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC1517920012 in full (4 pages) |
26 October 2016 | Alterations to floating charge SC1517920014 (234 pages) |
26 October 2016 | Alterations to floating charge SC1517920008 (11 pages) |
26 October 2016 | Alterations to floating charge SC1517920019 (233 pages) |
26 October 2016 | Alterations to floating charge SC1517920008 (11 pages) |
26 October 2016 | Alterations to floating charge SC1517920014 (234 pages) |
26 October 2016 | Alterations to floating charge SC1517920016 (234 pages) |
26 October 2016 | Alterations to floating charge SC1517920021 (226 pages) |
26 October 2016 | Alterations to floating charge SC1517920016 (234 pages) |
26 October 2016 | Alterations to floating charge SC1517920021 (226 pages) |
26 October 2016 | Alterations to floating charge SC1517920019 (233 pages) |
20 October 2016 | Registration of charge SC1517920021, created on 13 October 2016 (17 pages) |
20 October 2016 | Registration of charge SC1517920021, created on 13 October 2016 (17 pages) |
19 October 2016 | Registration of charge SC1517920020, created on 14 October 2016 (21 pages) |
19 October 2016 | Registration of charge SC1517920020, created on 14 October 2016 (21 pages) |
18 October 2016 | Registration of charge SC1517920019, created on 14 October 2016 (20 pages) |
18 October 2016 | Registration of charge SC1517920019, created on 14 October 2016 (20 pages) |
31 August 2016 | Director's details changed for Lisa Brebner on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Lisa Brebner on 31 August 2016 (2 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 August 2016 | Second filed CS01 part 5 (19 pages) |
24 August 2016 | Second filed CS01 part 5 (19 pages) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
27 July 2016 | 01/07/16 Statement of Capital gbp 1491.78
|
27 July 2016 | Confirmation statement made on 1 July 2016 with updates
|
11 April 2016 | Full accounts made up to 31 December 2014 (21 pages) |
11 April 2016 | Full accounts made up to 31 December 2014 (21 pages) |
4 March 2016 | Memorandum and Articles of Association (37 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Memorandum and Articles of Association (37 pages) |
4 March 2016 | Resolutions
|
17 February 2016 | Satisfaction of charge SC1517920015 in full (4 pages) |
17 February 2016 | Satisfaction of charge SC1517920015 in full (4 pages) |
5 February 2016 | Registration of charge SC1517920018, created on 22 January 2016 (22 pages) |
5 February 2016 | Registration of charge SC1517920018, created on 22 January 2016 (22 pages) |
1 February 2016 | Alterations to floating charge SC1517920016 (311 pages) |
1 February 2016 | Alterations to floating charge SC1517920016 (311 pages) |
1 February 2016 | Alterations to floating charge SC1517920014 (311 pages) |
1 February 2016 | Alterations to floating charge SC1517920014 (311 pages) |
29 January 2016 | Registration of charge SC1517920017, created on 22 January 2016 (22 pages) |
29 January 2016 | Registration of charge SC1517920017, created on 22 January 2016 (22 pages) |
28 January 2016 | Registration of charge SC1517920016, created on 22 January 2016 (21 pages) |
28 January 2016 | Registration of charge SC1517920016, created on 22 January 2016 (21 pages) |
9 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page) |
6 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
6 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 January 2015 | Appointment of Mr Stuart Carnie as a director on 11 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Stuart Carnie as a director on 11 December 2014 (2 pages) |
19 August 2014 | Alterations to a floating charge (275 pages) |
19 August 2014 | Alterations to a floating charge (266 pages) |
19 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Alterations to a floating charge (266 pages) |
19 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Alterations to a floating charge (275 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
6 August 2014 | Registration of charge SC1517920015, created on 31 July 2014 (20 pages) |
6 August 2014 | Alterations to a floating charge (258 pages) |
6 August 2014 | Alterations to a floating charge (258 pages) |
6 August 2014 | Registration of charge SC1517920015, created on 31 July 2014 (20 pages) |
1 August 2014 | Registration of charge SC1517920014, created on 31 July 2014 (19 pages) |
1 August 2014 | Registration of charge SC1517920014, created on 31 July 2014 (19 pages) |
7 July 2014 | Termination of appointment of William Brebner as a director (1 page) |
7 July 2014 | Termination of appointment of William Brebner as a director (1 page) |
13 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
13 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
13 June 2014 | Termination of appointment of Richard Dixon as a director (2 pages) |
13 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
13 June 2014 | Termination of appointment of Richard Dixon as a director (2 pages) |
13 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
13 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
13 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
15 May 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 May 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
12 February 2014 | Appointment of Mr Ross Murray as a director (2 pages) |
12 February 2014 | Appointment of Mr Ross Murray as a director (2 pages) |
18 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
18 December 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
6 November 2013 | Register inspection address has been changed (1 page) |
6 November 2013 | Register inspection address has been changed (1 page) |
11 October 2013 | Satisfaction of charge 7 in full (4 pages) |
11 October 2013 | Satisfaction of charge 7 in full (4 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
5 October 2013 | Registration of charge 1517920013 (27 pages) |
5 October 2013 | Registration of charge 1517920013 (27 pages) |
5 October 2013 | Registration of charge 1517920012 (26 pages) |
5 October 2013 | Registration of charge 1517920012 (26 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Registration of charge 1517920011 (26 pages) |
27 September 2013 | Registration of charge 1517920011 (26 pages) |
27 September 2013 | Registration of charge 1517920010 (26 pages) |
27 September 2013 | Registration of charge 1517920010 (26 pages) |
25 September 2013 | Registration of charge 1517920009 (21 pages) |
25 September 2013 | Registration of charge 1517920008 (20 pages) |
25 September 2013 | Registration of charge 1517920008 (20 pages) |
25 September 2013 | Registration of charge 1517920009 (21 pages) |
2 September 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2014-05-15
|
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2014-05-15
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Termination of appointment of Robert Hamilton as a director (1 page) |
31 July 2013 | Termination of appointment of Robert Hamilton as a director (1 page) |
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2014-05-15
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 April 2013 | Appointment of Mr Robert Hamilton as a director (2 pages) |
29 April 2013 | Appointment of Mr Robert Hamilton as a director (2 pages) |
8 April 2013 | Change of share class name or designation (2 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Change of share class name or designation (2 pages) |
8 April 2013 | Resolutions
|
5 March 2013 | Appointment of Mr Robert Hamilton as a director (2 pages) |
5 March 2013 | Appointment of Mr Robert Hamilton as a director (2 pages) |
4 January 2013 | Previous accounting period extended from 18 September 2012 to 31 October 2012 (2 pages) |
4 January 2013 | Previous accounting period extended from 18 September 2012 to 31 October 2012 (2 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 October 2012 | Appointment of Mr Vernon David Powell as a director (2 pages) |
19 October 2012 | Appointment of Mr Vernon David Powell as a secretary (1 page) |
19 October 2012 | Appointment of Mr Vernon David Powell as a director (2 pages) |
19 October 2012 | Appointment of Mr Vernon David Powell as a secretary (1 page) |
11 October 2012 | Appointment of Mr Richard John Dixon as a director (2 pages) |
11 October 2012 | Appointment of Mr Stuart Macpherson Pender as a director (2 pages) |
11 October 2012 | Termination of appointment of William Brebner as a secretary (1 page) |
11 October 2012 | Registered office address changed from 60 Rosemount Place Aberdeen AB25 2XJ on 11 October 2012 (1 page) |
11 October 2012 | Appointment of Mr Richard John Dixon as a director (2 pages) |
11 October 2012 | Registered office address changed from 60 Rosemount Place Aberdeen AB25 2XJ on 11 October 2012 (1 page) |
11 October 2012 | Appointment of Mr Stuart Macpherson Pender as a director (2 pages) |
11 October 2012 | Termination of appointment of William Brebner as a secretary (1 page) |
3 October 2012 | Resolutions
|
3 October 2012 | Change of share class name or designation (2 pages) |
3 October 2012 | Previous accounting period shortened from 30 September 2012 to 18 September 2012 (3 pages) |
3 October 2012 | Previous accounting period shortened from 30 September 2012 to 18 September 2012 (3 pages) |
3 October 2012 | Change of share class name or designation (2 pages) |
3 October 2012 | Resolutions
|
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 August 2010 | Director's details changed for William Carroll Johnstone Brebner on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Lisa Brebner on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for William Carroll Johnstone Brebner on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for William Carroll Johnstone Brebner on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Lisa Brebner on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Lisa Brebner on 1 July 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 August 2008 | Return made up to 01/07/08; no change of members (7 pages) |
29 August 2008 | Return made up to 01/07/08; no change of members (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 July 2007 | Return made up to 01/07/07; no change of members
|
12 July 2007 | Return made up to 01/07/07; no change of members
|
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 June 2006 | Partic of mort/charge * (3 pages) |
9 June 2006 | Partic of mort/charge * (3 pages) |
7 June 2006 | Partic of mort/charge * (3 pages) |
7 June 2006 | Partic of mort/charge * (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 June 2005 | Return made up to 01/07/05; full list of members
|
22 June 2005 | Return made up to 01/07/05; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 June 2004 | Return made up to 01/07/04; full list of members
|
23 June 2004 | Return made up to 01/07/04; full list of members
|
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 01/07/03; full list of members (8 pages) |
18 June 2003 | Return made up to 01/07/03; full list of members (8 pages) |
18 June 2003 | New director appointed (2 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 August 2001 | Return made up to 01/07/01; full list of members
|
31 August 2001 | Return made up to 01/07/01; full list of members
|
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 1 albert street aberdeen AB25 1XX (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 1 albert street aberdeen AB25 1XX (1 page) |
10 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
31 May 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
31 May 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
28 July 1999 | Return made up to 01/07/99; full list of members
|
28 July 1999 | Return made up to 01/07/99; full list of members
|
3 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
3 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
4 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 01/07/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
22 July 1997 | Return made up to 01/07/97; full list of members
|
22 July 1997 | Return made up to 01/07/97; full list of members
|
16 May 1997 | Full accounts made up to 30 April 1996 (12 pages) |
16 May 1997 | Full accounts made up to 30 April 1996 (12 pages) |
28 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
28 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
8 December 1995 | Partic of mort/charge * (6 pages) |
8 December 1995 | Partic of mort/charge * (6 pages) |
8 December 1995 | Partic of mort/charge * (3 pages) |
8 December 1995 | Partic of mort/charge * (3 pages) |
3 October 1995 | Return made up to 01/07/95; full list of members (6 pages) |
3 October 1995 | Return made up to 01/07/95; full list of members (6 pages) |
28 July 1995 | Partic of mort/charge * (3 pages) |
28 July 1995 | Partic of mort/charge * (3 pages) |
25 July 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
25 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
30 September 1994 | Memorandum and Articles of Association (7 pages) |
30 September 1994 | Memorandum and Articles of Association (7 pages) |
28 September 1994 | Company name changed\certificate issued on 28/09/94 (2 pages) |
28 September 1994 | Company name changed\certificate issued on 28/09/94 (2 pages) |
1 July 1994 | Incorporation (18 pages) |
1 July 1994 | Incorporation (18 pages) |