Company NameClowes Developments (Scotland) Limited
DirectorsGordon Robert Arthur and David Charles Clowes
Company StatusActive
Company NumberSC153369
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gordon Robert Arthur
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(8 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Director NameMr David Charles Clowes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(19 years after company formation)
Appointment Duration10 years, 6 months
RolePilot
Country of ResidenceEngland
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Secretary NameMr Richard Matthew Tavernor
StatusCurrent
Appointed29 March 2022(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressEdnaston Park Painters Lane
Ednaston
Ashbourne
DE6 3FA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Charles William Clowes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressBrailsford Hall
Hall Lane
Brailsford
Derbyshire
DE6 3BU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Andrew Michael Bock
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane, Thorpe
Ashbourne
Derbyshire
DE6 2AW
Director NameMr Edward McMahon
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(3 months, 3 weeks after company formation)
Appointment Duration19 years (resigned 18 February 2014)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address3 Paddock Brow
Bollin Hill
Prestbury
Cheshire
SK10 4XN
Director NameBryan Lyndsey Harris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 12 October 2005)
RoleAccountant
Correspondence Address32 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameDuncan Stirling McEwan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2000)
RoleChartered Surveyor
Correspondence Address8 Morningside Terrace
Edinburgh
EH10 5HG
Scotland
Director NameMr Ian David Dickinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(21 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Secretary NameMrs Natalie Clair Stevenson
StatusResigned
Appointed20 December 2019(25 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressPainters Lane Ednaston
Ashbourne
DE6 3FA
Secretary NameMr Ian David Dickinson
StatusResigned
Appointed30 October 2020(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2022)
RoleCompany Director
Correspondence Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland

Contact

Websiteclowes-developments.co.uk

Location

Registered Address9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Clowes Developments (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,642,464
Gross Profit£2,203,157
Net Worth£16,600,145
Cash£300
Current Liabilities£2,870,063

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

16 January 2009Delivered on: 21 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Whole right, title and interest in and its rights to receive rents over 9 coates crescent, edinburgh.
Outstanding
16 January 2009Delivered on: 21 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and its rights to receive rents over ground at canderside toll LAN176041.
Outstanding
27 February 2006Delivered on: 3 March 2006
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects extending to 3.340 hectares or thereby being part of the subjects at canderside toll, larkhall lan 176041.
Outstanding
23 December 2022Delivered on: 5 January 2023
Persons entitled: The Royal Bank of Scotland PLC, Company Number SC83026, Corporate Documentation & Operations, 1 Hardman Boulevard, Manchester, M3 3AQ

Classification: A registered charge
Particulars: All and whole the subjects known as ground at kirkhill industrial estate, howe moss avenue, dyce being the subjects registered in the land register of scotland under title number ABN88594.
Outstanding
22 December 2022Delivered on: 30 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Floating charge.
Outstanding
12 November 2018Delivered on: 15 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as barbara ritchie house, almondvale way, almondvale business park, livingston EH54 6GB, being the subjects registered in the land register of scotland under title number MID17403.
Outstanding
9 November 2018Delivered on: 12 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 October 2018Delivered on: 23 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Waverley house, caird park, hamilton (title number LAN189472) as more particularly described in the instrument.
Outstanding
12 October 2018Delivered on: 15 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as moray house, 16-18 bank street, inverness, IV1 1QY and being the subjects registered in the land register of scotland under title number INV6434.
Outstanding
10 October 2018Delivered on: 12 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 October 2018Delivered on: 12 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 February 2017Delivered on: 16 February 2017
Persons entitled: Keepmoat Homes Limited

Classification: A registered charge
Particulars: AYR24430. Please see instrument for further details.
Outstanding
17 February 2009Delivered on: 18 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignatin of rents
Secured details: All sums due or to become due.
Particulars: Whole right, title and interest ain and its rights to receive rents over 16.6 hectares at stevenston industrial estate, stevenston AYR71934.
Outstanding
17 February 2009Delivered on: 18 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and the rights to receive rents over stevenson industrial estate, ardeer, stevenson AYR1702.
Outstanding
17 February 2009Delivered on: 18 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due all sums due or to become due.
Particulars: The whole right, title and interest in and the rights to receive rents over 9 coates crescent, edinburgh.
Outstanding
16 January 2009Delivered on: 3 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Fixed charge over all equipment-see form 410 for further details.
Outstanding
20 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stevenston industrial estate, stevenston AYR71934.
Outstanding
20 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 randolph crescent, edinburgh MID57762.
Outstanding
20 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stevenston industrial estate, ardeer, stevenston AYR1702.
Outstanding
20 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at canderside toll, larkhall LAN176041 under exception.
Outstanding
20 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 coates crescent, edinburgh.
Outstanding
16 January 2009Delivered on: 21 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Whole right, title and interest in and its rights to receive rents over stevenston industrial estate, stevenston AYR71934.
Outstanding
16 January 2009Delivered on: 21 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Whole right, title and interest in and rights to receive rents over 16 rothesay place, edinburgh.
Outstanding
16 January 2009Delivered on: 21 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Whole right, title and interest in and rights to receive rents over 6 randolph crescent, edinburgh MID57762.
Outstanding
16 January 2009Delivered on: 21 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Whole right, title and interest in and rights to rents over subjects at stevenson industrial estate, ardeer AYR1702.
Outstanding
5 October 2004Delivered on: 15 October 2004
Satisfied on: 29 January 2009
Persons entitled: Land Partners (Scotland) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.28 acres ground north-west of burns avenue, saltcoats.
Fully Satisfied
11 January 2001Delivered on: 25 January 2001
Satisfied on: 29 January 2009
Persons entitled: Acre Developments Limited

Classification: Standard security
Secured details: All obligations due as defined in the agreement.
Particulars: Part of the lands and farm at dykesmains extending to 177 acres and 6 decimal or one tenth parts of an acre lying in the parish of ardrossan and county of ayr.
Fully Satisfied
11 June 1999Delivered on: 25 June 1999
Satisfied on: 5 December 2000
Persons entitled: West Lothian Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the south east side of royston road, livingston.
Fully Satisfied
28 December 1994Delivered on: 9 January 1995
Satisfied on: 2 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at strathaven road, lesmahagow.
Fully Satisfied
28 December 1994Delivered on: 9 January 1995
Satisfied on: 2 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dykemains, saltcoats.
Fully Satisfied
20 January 2009Delivered on: 23 January 2009
Satisfied on: 3 April 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 rothesay place, edinburgh.
Fully Satisfied
28 December 1994Delivered on: 9 January 1995
Satisfied on: 2 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigflower house and green island, torryburn, fife.
Fully Satisfied

Filing History

15 March 2024Satisfaction of charge SC1533690030 in full (1 page)
15 March 2024Satisfaction of charge SC1533690024 in full (1 page)
15 March 2024Satisfaction of charge 7 in full (1 page)
15 March 2024Satisfaction of charge 16 in full (1 page)
22 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (32 pages)
22 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
22 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages)
10 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
14 June 2023Satisfaction of charge SC1533690031 in full (1 page)
19 May 2023Termination of appointment of Ian David Dickinson as a director on 15 May 2023 (1 page)
9 February 2023Satisfaction of charge 12 in full (1 page)
8 February 2023Director's details changed for Mr David Charles Clowes on 8 February 2023 (2 pages)
8 February 2023Director's details changed for Mr Gordon Robert Arthur on 8 February 2023 (2 pages)
5 January 2023Registration of charge SC1533690032, created on 23 December 2022 (4 pages)
30 December 2022Registration of charge SC1533690031, created on 22 December 2022 (7 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (17 pages)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 March 2022Appointment of Mr Richard Matthew Tavernor as a secretary on 29 March 2022 (2 pages)
30 March 2022Termination of appointment of Ian David Dickinson as a secretary on 29 March 2022 (1 page)
12 October 2021Accounts for a small company made up to 31 March 2021 (17 pages)
11 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
18 February 2021Accounts for a small company made up to 31 March 2020 (16 pages)
24 November 2020Appointment of Mr Ian David Dickinson as a secretary on 30 October 2020 (2 pages)
24 November 2020Termination of appointment of Natalie Clair Stevenson as a secretary on 30 October 2020 (1 page)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
27 February 2020Appointment of Mrs Natalie Clair Stevenson as a secretary on 20 December 2019 (2 pages)
30 December 2019Termination of appointment of Andrew Michael Bock as a secretary on 20 December 2019 (1 page)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 31 March 2019 (16 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
15 November 2018Registration of charge SC1533690030, created on 12 November 2018 (4 pages)
12 November 2018Registration of charge SC1533690029, created on 9 November 2018 (16 pages)
23 October 2018Registration of charge SC1533690028, created on 19 October 2018 (5 pages)
23 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
15 October 2018Registration of charge SC1533690027, created on 12 October 2018 (5 pages)
12 October 2018Registration of charge SC1533690025, created on 10 October 2018 (16 pages)
12 October 2018Registration of charge SC1533690026, created on 10 October 2018 (16 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
14 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
16 February 2017Registration of charge SC1533690024, created on 10 February 2017 (9 pages)
16 February 2017Registration of charge SC1533690024, created on 10 February 2017 (9 pages)
11 January 2017Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages)
11 January 2017Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages)
14 December 2016Full accounts made up to 31 March 2016 (15 pages)
14 December 2016Full accounts made up to 31 March 2016 (15 pages)
2 November 2016Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages)
2 November 2016Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
25 August 2016Satisfaction of charge 18 in full (1 page)
25 August 2016Satisfaction of charge 18 in full (1 page)
22 July 2016Satisfaction of charge 11 in full (1 page)
22 July 2016Satisfaction of charge 11 in full (1 page)
26 February 2016Full accounts made up to 31 March 2015 (15 pages)
26 February 2016Full accounts made up to 31 March 2015 (15 pages)
15 January 2016Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages)
15 January 2016Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
5 May 2015Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page)
5 May 2015Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page)
14 October 2014Full accounts made up to 31 March 2014 (14 pages)
14 October 2014Full accounts made up to 31 March 2014 (14 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(6 pages)
3 April 2014Satisfaction of charge 15 in full (1 page)
3 April 2014Satisfaction of charge 15 in full (1 page)
11 March 2014Termination of appointment of Edward Mcmahon as a director (1 page)
11 March 2014Termination of appointment of Edward Mcmahon as a director (1 page)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
7 October 2013Appointment of Mr David Charles Clowes as a director (2 pages)
7 October 2013Appointment of Mr David Charles Clowes as a director (2 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
22 October 2012Full accounts made up to 31 March 2012 (14 pages)
22 October 2012Full accounts made up to 31 March 2012 (14 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
4 August 2011Full accounts made up to 31 March 2011 (14 pages)
4 August 2011Full accounts made up to 31 March 2011 (14 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
24 August 2010Full accounts made up to 31 March 2010 (14 pages)
24 August 2010Full accounts made up to 31 March 2010 (14 pages)
22 October 2009Director's details changed for Gordon Robert Arthur on 3 October 2009 (2 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Gordon Robert Arthur on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Charles William Clowes on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Edward Mcmahon on 3 October 2009 (2 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Gordon Robert Arthur on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Edward Mcmahon on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Charles William Clowes on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Edward Mcmahon on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Charles William Clowes on 3 October 2009 (2 pages)
2 September 2009Full accounts made up to 31 March 2009 (13 pages)
2 September 2009Full accounts made up to 31 March 2009 (13 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 23 (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 23 (4 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 20 (8 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 20 (8 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
21 November 2008Full accounts made up to 31 March 2008 (13 pages)
21 November 2008Full accounts made up to 31 March 2008 (13 pages)
4 November 2008Return made up to 03/10/08; full list of members (4 pages)
4 November 2008Return made up to 03/10/08; full list of members (4 pages)
26 November 2007Full accounts made up to 31 March 2007 (13 pages)
26 November 2007Full accounts made up to 31 March 2007 (13 pages)
16 October 2007Return made up to 03/10/07; full list of members (2 pages)
16 October 2007Return made up to 03/10/07; full list of members (2 pages)
18 December 2006Full accounts made up to 31 March 2006 (15 pages)
18 December 2006Full accounts made up to 31 March 2006 (15 pages)
16 October 2006Return made up to 03/10/06; full list of members (2 pages)
16 October 2006Return made up to 03/10/06; full list of members (2 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
11 November 2005Return made up to 03/10/05; full list of members (3 pages)
11 November 2005Return made up to 03/10/05; full list of members (3 pages)
11 November 2005Secretary's particulars changed (1 page)
11 November 2005Secretary's particulars changed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
10 October 2005Full accounts made up to 31 March 2005 (14 pages)
10 October 2005Full accounts made up to 31 March 2005 (14 pages)
6 January 2005Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 January 2005Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 October 2004Full accounts made up to 31 March 2004 (14 pages)
25 October 2004Full accounts made up to 31 March 2004 (14 pages)
15 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
22 January 2004Full accounts made up to 31 March 2003 (15 pages)
22 January 2004Full accounts made up to 31 March 2003 (15 pages)
10 October 2003Return made up to 03/10/03; full list of members (8 pages)
10 October 2003Return made up to 03/10/03; full list of members (8 pages)
2 June 2003Dec mort/charge * (4 pages)
2 June 2003Dec mort/charge * (4 pages)
2 June 2003Dec mort/charge * (4 pages)
2 June 2003Dec mort/charge * (4 pages)
2 June 2003Dec mort/charge * (4 pages)
2 June 2003Dec mort/charge * (4 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
7 November 2002Full accounts made up to 31 March 2002 (13 pages)
7 November 2002Full accounts made up to 31 March 2002 (13 pages)
11 October 2002Return made up to 03/10/02; full list of members (7 pages)
11 October 2002Return made up to 03/10/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
12 October 2001Return made up to 03/10/01; full list of members (7 pages)
12 October 2001Return made up to 03/10/01; full list of members (7 pages)
25 January 2001Partic of mort/charge * (5 pages)
25 January 2001Partic of mort/charge * (5 pages)
5 December 2000Dec mort/charge * (4 pages)
5 December 2000Dec mort/charge * (4 pages)
20 October 2000Return made up to 03/10/00; full list of members (7 pages)
20 October 2000Return made up to 03/10/00; full list of members (7 pages)
16 October 2000Full accounts made up to 31 March 2000 (13 pages)
16 October 2000Full accounts made up to 31 March 2000 (13 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 6 walker street edinburgh EH3 7LA (1 page)
1 August 2000Registered office changed on 01/08/00 from: 6 walker street edinburgh EH3 7LA (1 page)
22 October 1999Return made up to 03/10/99; full list of members (7 pages)
22 October 1999Return made up to 03/10/99; full list of members (7 pages)
13 October 1999Full accounts made up to 31 March 1999 (13 pages)
13 October 1999Full accounts made up to 31 March 1999 (13 pages)
25 June 1999Partic of mort/charge * (5 pages)
25 June 1999Partic of mort/charge * (5 pages)
24 March 1999Auditor's resignation (1 page)
24 March 1999Auditor's resignation (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
16 November 1998Full accounts made up to 31 March 1998 (13 pages)
16 November 1998Full accounts made up to 31 March 1998 (13 pages)
3 November 1998Return made up to 03/10/98; no change of members (6 pages)
3 November 1998Return made up to 03/10/98; no change of members (6 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
3 November 1997Full accounts made up to 31 March 1997 (11 pages)
3 November 1997Full accounts made up to 31 March 1997 (11 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
17 October 1997Return made up to 03/10/97; no change of members (6 pages)
17 October 1997Return made up to 03/10/97; no change of members (6 pages)
12 March 1997Registered office changed on 12/03/97 from: barclay curle house 739 south street glasgow G14 0AH (1 page)
12 March 1997Registered office changed on 12/03/97 from: barclay curle house 739 south street glasgow G14 0AH (1 page)
22 January 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
22 January 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
7 January 1997Full accounts made up to 31 October 1995 (9 pages)
7 January 1997Full accounts made up to 31 October 1995 (9 pages)
31 October 1996Return made up to 03/10/96; full list of members (7 pages)
31 October 1996Return made up to 03/10/96; full list of members (7 pages)
8 November 1995Return made up to 03/10/95; full list of members (10 pages)
8 November 1995Return made up to 03/10/95; full list of members (10 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1995Auditor's resignation (2 pages)
21 June 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
3 October 1994Incorporation (14 pages)
3 October 1994Incorporation (14 pages)