Edinburgh
Midlothian
EH3 7AL
Scotland
Director Name | Mr David Charles Clowes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2013(19 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Secretary Name | Mr Richard Matthew Tavernor |
---|---|
Status | Current |
Appointed | 29 March 2022(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Charles William Clowes |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | Brailsford Hall Hall Lane Brailsford Derbyshire DE6 3BU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Andrew Michael Bock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane, Thorpe Ashbourne Derbyshire DE6 2AW |
Director Name | Mr Edward McMahon |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years (resigned 18 February 2014) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 3 Paddock Brow Bollin Hill Prestbury Cheshire SK10 4XN |
Director Name | Bryan Lyndsey Harris |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 October 2005) |
Role | Accountant |
Correspondence Address | 32 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Duncan Stirling McEwan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | 8 Morningside Terrace Edinburgh EH10 5HG Scotland |
Director Name | Mr Ian David Dickinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Secretary Name | Mrs Natalie Clair Stevenson |
---|---|
Status | Resigned |
Appointed | 20 December 2019(25 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | Painters Lane Ednaston Ashbourne DE6 3FA |
Secretary Name | Mr Ian David Dickinson |
---|---|
Status | Resigned |
Appointed | 30 October 2020(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Website | clowes-developments.co.uk |
---|
Registered Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Clowes Developments (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,642,464 |
Gross Profit | £2,203,157 |
Net Worth | £16,600,145 |
Cash | £300 |
Current Liabilities | £2,870,063 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
16 January 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 30 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Floating charge. Outstanding |
12 November 2018 | Delivered 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 2018 | Delivered on: 12 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 October 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 12 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
10 October 2018 | Delivered on: 12 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
10 February 2017 | Delivered on: 16 February 2017 Persons entitled: Keepmoat Homes Limited Classification: A registered charge Particulars: AYR24430. Please see instrument for further details. Outstanding |
17 February 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2009 | Delivered 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 1994 | Delivered 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 |
15 March 2024 | Satisfaction of charge SC1533690030 in full (1 page) |
---|---|
15 March 2024 | Satisfaction of charge SC1533690024 in full (1 page) |
15 March 2024 | Satisfaction of charge 7 in full (1 page) |
15 March 2024 | Satisfaction of charge 16 in full (1 page) |
22 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (32 pages) |
22 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
22 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages) |
10 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
14 June 2023 | Satisfaction of charge SC1533690031 in full (1 page) |
19 May 2023 | Termination of appointment of Ian David Dickinson as a director on 15 May 2023 (1 page) |
9 February 2023 | Satisfaction of charge 12 in full (1 page) |
8 February 2023 | Director's details changed for Mr David Charles Clowes on 8 February 2023 (2 pages) |
8 February 2023 | Director's details changed for Mr Gordon Robert Arthur on 8 February 2023 (2 pages) |
5 January 2023 | Registration of charge SC1533690032, created on 23 December 2022 (4 pages) |
30 December 2022 | Registration of charge SC1533690031, created on 22 December 2022 (7 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
4 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
30 March 2022 | Appointment of Mr Richard Matthew Tavernor as a secretary on 29 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Ian David Dickinson as a secretary on 29 March 2022 (1 page) |
12 October 2021 | Accounts for a small company made up to 31 March 2021 (17 pages) |
11 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
24 November 2020 | Appointment of Mr Ian David Dickinson as a secretary on 30 October 2020 (2 pages) |
24 November 2020 | Termination of appointment of Natalie Clair Stevenson as a secretary on 30 October 2020 (1 page) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
27 February 2020 | Appointment of Mrs Natalie Clair Stevenson as a secretary on 20 December 2019 (2 pages) |
30 December 2019 | Termination of appointment of Andrew Michael Bock as a secretary on 20 December 2019 (1 page) |
10 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 September 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
15 November 2018 | Registration of charge SC1533690030, created on 12 November 2018 (4 pages) |
12 November 2018 | Registration of charge SC1533690029, created on 9 November 2018 (16 pages) |
23 October 2018 | Registration of charge SC1533690028, created on 19 October 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
15 October 2018 | Registration of charge SC1533690027, created on 12 October 2018 (5 pages) |
12 October 2018 | Registration of charge SC1533690025, created on 10 October 2018 (16 pages) |
12 October 2018 | Registration of charge SC1533690026, created on 10 October 2018 (16 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
14 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
14 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
16 February 2017 | Registration of charge SC1533690024, created on 10 February 2017 (9 pages) |
16 February 2017 | Registration of charge SC1533690024, created on 10 February 2017 (9 pages) |
11 January 2017 | Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr David Charles Clowes on 14 October 2016 (2 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
2 November 2016 | Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Ian David Dickinson on 19 September 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
25 August 2016 | Satisfaction of charge 18 in full (1 page) |
25 August 2016 | Satisfaction of charge 18 in full (1 page) |
22 July 2016 | Satisfaction of charge 11 in full (1 page) |
22 July 2016 | Satisfaction of charge 11 in full (1 page) |
26 February 2016 | Full accounts made up to 31 March 2015 (15 pages) |
26 February 2016 | Full accounts made up to 31 March 2015 (15 pages) |
15 January 2016 | Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages) |
15 January 2016 | Appointment of Mr Ian David Dickinson as a director on 30 December 2015 (2 pages) |
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
5 May 2015 | Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Charles William Clowes as a director on 22 February 2015 (1 page) |
14 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 April 2014 | Satisfaction of charge 15 in full (1 page) |
3 April 2014 | Satisfaction of charge 15 in full (1 page) |
11 March 2014 | Termination of appointment of Edward Mcmahon as a director (1 page) |
11 March 2014 | Termination of appointment of Edward Mcmahon as a director (1 page) |
11 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Appointment of Mr David Charles Clowes as a director (2 pages) |
7 October 2013 | Appointment of Mr David Charles Clowes as a director (2 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
22 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 October 2009 | Director's details changed for Gordon Robert Arthur on 3 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Gordon Robert Arthur on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Charles William Clowes on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Edward Mcmahon on 3 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Gordon Robert Arthur on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Edward Mcmahon on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Charles William Clowes on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Edward Mcmahon on 3 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Charles William Clowes on 3 October 2009 (2 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
21 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
21 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
4 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
16 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
16 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
11 November 2005 | Return made up to 03/10/05; full list of members (3 pages) |
11 November 2005 | Return made up to 03/10/05; full list of members (3 pages) |
11 November 2005 | Secretary's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
10 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
6 January 2005 | Return made up to 03/10/04; full list of members
|
6 January 2005 | Return made up to 03/10/04; full list of members
|
25 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
10 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
10 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
2 June 2003 | Dec mort/charge * (4 pages) |
2 June 2003 | Dec mort/charge * (4 pages) |
2 June 2003 | Dec mort/charge * (4 pages) |
2 June 2003 | Dec mort/charge * (4 pages) |
2 June 2003 | Dec mort/charge * (4 pages) |
2 June 2003 | Dec mort/charge * (4 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
11 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
12 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
12 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
25 January 2001 | Partic of mort/charge * (5 pages) |
25 January 2001 | Partic of mort/charge * (5 pages) |
5 December 2000 | Dec mort/charge * (4 pages) |
5 December 2000 | Dec mort/charge * (4 pages) |
20 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 6 walker street edinburgh EH3 7LA (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 6 walker street edinburgh EH3 7LA (1 page) |
22 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
25 June 1999 | Partic of mort/charge * (5 pages) |
25 June 1999 | Partic of mort/charge * (5 pages) |
24 March 1999 | Auditor's resignation (1 page) |
24 March 1999 | Auditor's resignation (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 November 1998 | Return made up to 03/10/98; no change of members (6 pages) |
3 November 1998 | Return made up to 03/10/98; no change of members (6 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
3 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 03/10/97; no change of members (6 pages) |
17 October 1997 | Return made up to 03/10/97; no change of members (6 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: barclay curle house 739 south street glasgow G14 0AH (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: barclay curle house 739 south street glasgow G14 0AH (1 page) |
22 January 1997 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
22 January 1997 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
7 January 1997 | Full accounts made up to 31 October 1995 (9 pages) |
7 January 1997 | Full accounts made up to 31 October 1995 (9 pages) |
31 October 1996 | Return made up to 03/10/96; full list of members (7 pages) |
31 October 1996 | Return made up to 03/10/96; full list of members (7 pages) |
8 November 1995 | Return made up to 03/10/95; full list of members (10 pages) |
8 November 1995 | Return made up to 03/10/95; full list of members (10 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
21 June 1995 | Auditor's resignation (2 pages) |
21 June 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
3 October 1994 | Incorporation (14 pages) |
3 October 1994 | Incorporation (14 pages) |