Company NameThe Scottish Coal Company Limited
DirectorColin Cornes
Company StatusLiquidation
Company NumberSC154655
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameMr Colin Cornes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(17 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameNicola Jane Kirrup
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(same day as company formation)
RoleGovt Service
Correspondence Address5 Kersfield Road
London
SW15 3HW
Director NameFiona Stewart Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(same day as company formation)
RoleGovt Officer
Correspondence AddressFlat 5 28/29 Adelaide Crescent
Hove
East Sussex
BN3 2JH
Director NameMr Malcolm John Edwards
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address80 Waller Road
London
SE14 5LY
Director NameWilliam Philip McLucas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address13 Charlotte Square
Edinburgh
Midlothian
EH2 4DJ
Scotland
Director NameProf John Ross Harper
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(1 month after company formation)
Appointment Duration12 years (resigned 05 January 2007)
RoleSolicitor
Correspondence Address45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameSir Horace William Alexander Francis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Cruckton
Shrewsbury
Shropshire
SY5 8PW
Wales
Director NameMr Colin Cornes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Blymhill Weston Under Lizard
Shifnal
ST11 8LL
Director NameSusan Mary Reilly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(1 month after company formation)
Appointment Duration7 months (resigned 31 July 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland
Director NameDavid Brewer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1996)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence AddressStanley House 161 Chelsea Road
Sheffield
S11 9BQ
Director NameMr Niall Crawford Crabb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address24 Ancrum Road
Dalkeith
Midlothian
EH22 3AJ
Scotland
Director NameAndrew David John Horsler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1998)
RoleMarketing Director
Correspondence Address12 Fir Lodge
Gipsy Lane
London
SW15 5SA
Director NameWilliam Ramsay Dow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 1998)
RoleMining
Correspondence Address18 Cairn Grove
Crossford
Dunfermline
Fife
KY12 8YD
Scotland
Director NameDr Ian Mathieson Hamilton Preston
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1998)
RoleChairman
Correspondence Address10 Cameron Crescent
Carmunnock
Clarkston
Glasgow
G76 9DX
Scotland
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed18 December 1995(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Director NameRaymond Arthur McCabe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 October 1996)
RoleCompany Director
Correspondence Address10 Craignethan Road
Whitecraigs
Glasgow
G46 6SQ
Scotland
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2000)
RoleCorporate Finance Director
Correspondence Address6 Thornhill Gardens
Mearnskirk
Glasgow
G77 5FU
Scotland
Director NameAnthony Graeme Douglas Johnston
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Merchiston Avenue
Edinburgh
Midlothian
EH10 4PJ
Scotland
Director NameAlan Houghton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 1998)
RoleMining Consultant
Correspondence AddressPennyhole House Wistow Road
Selby
North Yorkshire
YO8 0QS
Director NameDr Campbell Christie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2002)
RoleTrade Union Official
Country of ResidenceScotland
Correspondence Address31 Dumyat Drive
Falkirk
Stirlingshire
FK1 5PA
Scotland
Director NameChristopher Banks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2000)
RoleSales & Marketing Director
Correspondence Address18 Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Secretary NameAlexander Garvie Traynor
NationalityBritish
StatusResigned
Appointed30 July 1999(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 September 2006)
RoleCompany Director
Correspondence Address26/21 East Parkside
Edinburgh
Midlothian
EH16 5XN
Scotland
Director NameMr Dacre Wyn Purchase
Date of BirthMay 1972 (Born 52 years ago)
StatusResigned
Appointed10 January 2001(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 January 2008)
RoleDirector Of Development
Country of ResidenceScotland
Correspondence Address2 Station View
Dalmeny
South Queensferry
EH30 9DA
Scotland
Director NameMr Andrew John Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(6 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlebridge Business Park
Gartlove
Alloa
Clackmannanshire
FK10 3PZ
Scotland
Director NameMr Niall Crawford Crabb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(8 years after company formation)
Appointment Duration9 years, 8 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlebridge Business Park
Gartlove
Alloa
Clackmannanshire
FK10 3PZ
Scotland
Director NameMr Allan Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RZ
Scotland
Director NameMr Andrew Howard Foster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlebridge Business Park
Gartlove
Alloa
Clackmannanshire
FK10 3PZ
Scotland
Secretary NameMr Peter Joseph Ferguson
NationalityBritish
StatusResigned
Appointed20 September 2006(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 November 2013)
RoleLawyer
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameMr Nicholas Leigh Guest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 October 2010)
RoleFinance Director
Country of ResidenceGb-Sct
Correspondence AddressCastlebridge Business Park
Gartlove
Alloa
Clackmannanshire
FK10 3PZ
Scotland
Director NameMr Donald Oag Nicolson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastlebridge Business Park
Gartlove
Alloa
Clackmannanshire
FK10 3PZ
Scotland
Director NameMr Roderick William Mathers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Director NameMr Andrew Howard Foster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(18 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
Secretary NameLegibus Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1994(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1994(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1995)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Turnover£209,230,000
Gross Profit£11,719,000
Net Worth£73,901,000
Cash£4,137,000
Current Liabilities£26,754,000

Accounts

Latest Accounts26 March 2011 (13 years, 1 month ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due9 December 2016 (overdue)

Filing History

1 February 2022Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 (2 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
18 November 2013Termination of appointment of Peter Ferguson as a secretary (2 pages)
18 November 2013Termination of appointment of Peter Ferguson as a secretary (2 pages)
13 November 2013Termination of appointment of Roderick Mathers as a director (1 page)
13 November 2013Termination of appointment of Roderick Mathers as a director (1 page)
1 November 2013Termination of appointment of Andrew Foster as a director (1 page)
1 November 2013Termination of appointment of Andrew Foster as a director (1 page)
7 May 2013Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 7 May 2013 (2 pages)
7 May 2013Court order notice of winding up (1 page)
7 May 2013Court order notice of winding up (1 page)
7 May 2013Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 7 May 2013 (2 pages)
7 May 2013Notice of winding up order (1 page)
7 May 2013Notice of winding up order (1 page)
7 May 2013Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 7 May 2013 (2 pages)
3 May 2013Termination of appointment of William Wishart as a director (1 page)
3 May 2013Termination of appointment of Andrew Hodgson as a director (1 page)
3 May 2013Termination of appointment of William Wishart as a director (1 page)
3 May 2013Termination of appointment of Andrew Hodgson as a director (1 page)
24 April 2013Appointment of a provisional liquidator (2 pages)
24 April 2013Appointment of a provisional liquidator (2 pages)
21 December 2012Appointment of Mr Andrew Howard Foster as a director (2 pages)
21 December 2012Appointment of Mr Andrew Howard Foster as a director (2 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
18 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 24,400,000
(6 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
18 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 24,400,000
(6 pages)
27 September 2012Appointment of Mr Colin Cornes as a director (2 pages)
27 September 2012Appointment of Mr Colin Cornes as a director (2 pages)
22 August 2012Termination of appointment of Andrew Foster as a director (1 page)
22 August 2012Termination of appointment of Andrew Foster as a director (1 page)
13 August 2012Termination of appointment of Niall Crabb as a director (1 page)
13 August 2012Termination of appointment of Niall Crabb as a director (1 page)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (8 pages)
25 November 2011Termination of appointment of Donald Nicolson as a director (1 page)
25 November 2011Termination of appointment of Donald Nicolson as a director (1 page)
27 September 2011Full accounts made up to 26 March 2011 (35 pages)
27 September 2011Full accounts made up to 26 March 2011 (35 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
17 December 2010Appointment of Mr Roderick William Mathers as a director (2 pages)
17 December 2010Appointment of Mr Roderick William Mathers as a director (2 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
27 October 2010Termination of appointment of Nicholas Guest as a director (1 page)
27 October 2010Termination of appointment of Nicholas Guest as a director (1 page)
5 October 2010Full accounts made up to 27 March 2010 (34 pages)
5 October 2010Full accounts made up to 27 March 2010 (34 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 93 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 93 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 92 (6 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 92 (6 pages)
17 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
17 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
14 April 2010Alterations to floating charge 43 (14 pages)
14 April 2010Alterations to floating charge 2 (14 pages)
14 April 2010Alterations to floating charge 2 (14 pages)
14 April 2010Alterations to floating charge 43 (14 pages)
8 April 2010Resolutions
  • RES13 ‐ Company entry into transaction 25/03/2010
(2 pages)
8 April 2010Resolutions
  • RES13 ‐ Company entry into transaction 25/03/2010
(2 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 91 (10 pages)
6 April 2010Alterations to floating charge 91 (11 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 91 (10 pages)
6 April 2010Alterations to floating charge 91 (11 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 58 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 84 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 81 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 76 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 85 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 78 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 83 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 74 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 88 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 86 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 77 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 85 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 73 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 75 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 59 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 89 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 81 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 86 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 58 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 76 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 73 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 83 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 84 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 89 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 74 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 90 (4 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 87 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 59 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 80 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 79 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 78 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 55 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 55 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 50 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 87 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 88 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 75 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 80 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 90 (4 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 77 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 79 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 50 (3 pages)
22 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
29 December 2009Full accounts made up to 28 March 2009 (31 pages)
29 December 2009Full accounts made up to 28 March 2009 (31 pages)
7 December 2009Appointment of Mr Donald Oag Nicolson as a director (2 pages)
7 December 2009Appointment of Mr Donald Oag Nicolson as a director (2 pages)
6 November 2009Director's details changed for Mr Andrew Howard Foster on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Andrew Howard Foster on 6 November 2009 (2 pages)
6 November 2009Director's details changed for William Brown Wishart on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Niall Crawford Crabb on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Niall Crawford Crabb on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Nicholas Leigh Guest on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Hodgson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Niall Crawford Crabb on 6 November 2009 (2 pages)
6 November 2009Director's details changed for William Brown Wishart on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Nicholas Leigh Guest on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Andrew Howard Foster on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Hodgson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Nicholas Leigh Guest on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew John Hodgson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for William Brown Wishart on 6 November 2009 (2 pages)
5 November 2009Secretary's details changed for Peter Joseph Ferguson on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Mr Peter Joseph Ferguson on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Peter Joseph Ferguson on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Mr Peter Joseph Ferguson on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Mr Peter Joseph Ferguson on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Peter Joseph Ferguson on 5 November 2009 (1 page)
15 January 2009Full accounts made up to 29 March 2008 (26 pages)
15 January 2009Full accounts made up to 29 March 2008 (26 pages)
25 November 2008Return made up to 25/11/08; full list of members (4 pages)
25 November 2008Return made up to 25/11/08; full list of members (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
25 January 2008Full accounts made up to 24 March 2007 (23 pages)
25 January 2008Full accounts made up to 24 March 2007 (23 pages)
4 January 2008Alterations to floating charge 2 (1 page)
4 January 2008Alterations to a floating charge (19 pages)
4 January 2008Alterations to a floating charge (19 pages)
4 January 2008Alterations to a floating charge (19 pages)
4 January 2008Alterations to floating charge 2 (1 page)
4 January 2008Alterations to a floating charge (19 pages)
4 January 2008Alterations to a floating charge (19 pages)
4 January 2008Alterations to a floating charge (19 pages)
27 December 2007Alterations to a floating charge (12 pages)
27 December 2007Partic of mort/charge * (5 pages)
27 December 2007Partic of mort/charge * (5 pages)
27 December 2007Alterations to a floating charge (12 pages)
30 November 2007Return made up to 25/11/07; full list of members (3 pages)
30 November 2007Return made up to 25/11/07; full list of members (3 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
21 December 2006Full accounts made up to 25 March 2006 (24 pages)
21 December 2006Full accounts made up to 25 March 2006 (24 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
12 December 2006Return made up to 25/11/06; full list of members (3 pages)
12 December 2006Return made up to 25/11/06; full list of members (3 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
29 November 2005Return made up to 25/11/05; full list of members (3 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Return made up to 25/11/05; full list of members (3 pages)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
10 November 2005Partic of mort/charge * (3 pages)
10 November 2005Partic of mort/charge * (3 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
12 August 2005Full accounts made up to 26 March 2005 (30 pages)
12 August 2005Full accounts made up to 26 March 2005 (30 pages)
20 July 2005Alterations to a floating charge (18 pages)
20 July 2005Alterations to a floating charge (18 pages)
20 July 2005Alterations to a floating charge (18 pages)
20 July 2005Alterations to a floating charge (18 pages)
20 July 2005Alterations to a floating charge (18 pages)
20 July 2005Alterations to a floating charge (18 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
1 July 2005Dec mort/charge * (2 pages)
7 December 2004Return made up to 25/11/04; full list of members (3 pages)
7 December 2004Return made up to 25/11/04; full list of members (3 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
7 October 2004Partic of mort/charge * (5 pages)
7 October 2004Partic of mort/charge * (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
30 June 2004Full accounts made up to 27 March 2004 (30 pages)
30 June 2004Full accounts made up to 27 March 2004 (30 pages)
11 June 2004Alterations to a floating charge (25 pages)
11 June 2004Alterations to a floating charge (25 pages)
11 June 2004Alterations to a floating charge (25 pages)
11 June 2004Alterations to a floating charge (25 pages)
11 June 2004Alterations to a floating charge (25 pages)
11 June 2004Alterations to a floating charge (25 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
8 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2003Dec mort/charge * (4 pages)
7 November 2003Dec mort/charge * (4 pages)
26 August 2003Alterations to a floating charge (25 pages)
26 August 2003Alterations to a floating charge (22 pages)
26 August 2003Alterations to a floating charge (25 pages)
26 August 2003Alterations to a floating charge (22 pages)
26 August 2003Alterations to a floating charge (22 pages)
26 August 2003Alterations to a floating charge (25 pages)
26 August 2003Alterations to a floating charge (22 pages)
26 August 2003Alterations to a floating charge (25 pages)
1 August 2003Dec mort/charge * (4 pages)
1 August 2003Dec mort/charge * (4 pages)
29 July 2003Dec mort/charge * (5 pages)
29 July 2003Dec mort/charge * (5 pages)
29 July 2003Dec mort/charge * (5 pages)
29 July 2003Dec mort/charge * (5 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Partic of mort/charge * (8 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Partic of mort/charge * (8 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
25 July 2003Dec mort/charge * (4 pages)
27 June 2003Full accounts made up to 29 March 2003 (30 pages)
27 June 2003Full accounts made up to 29 March 2003 (30 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (39 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (39 pages)
17 March 2003Alterations to a floating charge (42 pages)
17 March 2003Alterations to a floating charge (42 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
14 January 2003Partic of mort/charge * (5 pages)
14 January 2003Partic of mort/charge * (5 pages)
12 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
20 September 2002Partic of mort/charge * (7 pages)
20 September 2002Partic of mort/charge * (7 pages)
28 August 2002Partic of mort/charge * (7 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Partic of mort/charge * (7 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Partic of mort/charge * (7 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Partic of mort/charge * (7 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
28 August 2002Alterations to a floating charge (43 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
31 July 2002Full accounts made up to 30 March 2002 (29 pages)
31 July 2002Full accounts made up to 30 March 2002 (29 pages)
26 July 2002Partic of mort/charge * (7 pages)
26 July 2002Partic of mort/charge * (7 pages)
26 July 2002Partic of mort/charge * (7 pages)
26 July 2002Partic of mort/charge * (7 pages)
24 July 2002Partic of mort/charge * (7 pages)
24 July 2002Partic of mort/charge * (7 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
20 July 2002Partic of mort/charge * (7 pages)
20 July 2002Partic of mort/charge * (7 pages)
12 July 2002Partic of mort/charge * (7 pages)
12 July 2002Partic of mort/charge * (7 pages)
12 July 2002Partic of mort/charge * (7 pages)
12 July 2002Partic of mort/charge * (7 pages)
9 July 2002Partic of mort/charge * (7 pages)
9 July 2002Partic of mort/charge * (7 pages)
25 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (5 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (77 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (24 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (19 pages)
12 April 2002Alterations to a floating charge (77 pages)
12 April 2002Alterations to a floating charge (19 pages)
12 April 2002Alterations to a floating charge (40 pages)
12 April 2002Alterations to a floating charge (24 pages)
7 March 2002Partic of mort/charge * (5 pages)
7 March 2002Partic of mort/charge * (5 pages)
31 January 2002Full accounts made up to 31 March 2001 (25 pages)
31 January 2002Full accounts made up to 31 March 2001 (25 pages)
28 December 2001Partic of mort/charge * (5 pages)
28 December 2001Partic of mort/charge * (5 pages)
20 December 2001Partic of mort/charge * (5 pages)
20 December 2001Partic of mort/charge * (5 pages)
5 December 2001Return made up to 25/11/01; full list of members (8 pages)
5 December 2001Return made up to 25/11/01; full list of members (8 pages)
26 September 2001Partic of mort/charge * (5 pages)
26 September 2001Partic of mort/charge * (5 pages)
7 September 2001Partic of mort/charge * (9 pages)
7 September 2001Partic of mort/charge * (3 pages)
7 September 2001Partic of mort/charge * (3 pages)
7 September 2001Partic of mort/charge * (9 pages)
7 September 2001Partic of mort/charge * (3 pages)
7 September 2001Partic of mort/charge * (3 pages)
25 July 2001Partic of mort/charge * (6 pages)
25 July 2001Partic of mort/charge * (6 pages)
5 July 2001Partic of mort/charge * (8 pages)
5 July 2001Partic of mort/charge * (8 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
27 April 2001Full accounts made up to 25 March 2000 (22 pages)
27 April 2001Full accounts made up to 25 March 2000 (22 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 1 bain square kirkton campus livingston west lothian EH54 7DQ (1 page)
18 December 2000Registered office changed on 18/12/00 from: 1 bain square kirkton campus livingston west lothian EH54 7DQ (1 page)
7 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2000Partic of mort/charge * (5 pages)
20 September 2000Partic of mort/charge * (5 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
5 June 2000Partic of mort/charge * (5 pages)
5 June 2000Partic of mort/charge * (5 pages)
11 January 2000Full accounts made up to 27 March 1999 (31 pages)
11 January 2000Full accounts made up to 27 March 1999 (31 pages)
30 November 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1999Partic of mort/charge * (5 pages)
24 August 1999Partic of mort/charge * (5 pages)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Director resigned (1 page)
13 August 1999Partic of mort/charge * (5 pages)
13 August 1999Partic of mort/charge * (5 pages)
6 August 1999Dec mort/charge * (4 pages)
6 August 1999Dec mort/charge * (4 pages)
2 July 1999Partic of mort/charge * (5 pages)
2 July 1999Partic of mort/charge * (5 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
14 June 1999Alterations to a floating charge (18 pages)
27 May 1999Partic of mort/charge * (5 pages)
27 May 1999Partic of mort/charge * (5 pages)
26 May 1999Partic of mort/charge * (5 pages)
26 May 1999Partic of mort/charge * (5 pages)
22 March 1999Partic of mort/charge * (6 pages)
22 March 1999Partic of mort/charge * (6 pages)
3 February 1999Partic of mort/charge * (5 pages)
3 February 1999Partic of mort/charge * (5 pages)
6 January 1999New director appointed (3 pages)
6 January 1999New director appointed (3 pages)
30 December 1998Return made up to 25/11/98; full list of members (8 pages)
30 December 1998Return made up to 25/11/98; full list of members (8 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Full accounts made up to 28 March 1998 (29 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Full accounts made up to 28 March 1998 (29 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
3 June 1998Partic of mort/charge * (5 pages)
3 June 1998Partic of mort/charge * (5 pages)
29 May 1998Alterations to a floating charge (27 pages)
29 May 1998Alterations to a floating charge (27 pages)
29 May 1998Partic of mort/charge * (3 pages)
29 May 1998Partic of mort/charge * (17 pages)
29 May 1998Alterations to a floating charge (35 pages)
29 May 1998Partic of mort/charge * (3 pages)
29 May 1998Partic of mort/charge * (3 pages)
29 May 1998Partic of mort/charge * (3 pages)
29 May 1998Partic of mort/charge * (3 pages)
29 May 1998Alterations to a floating charge (35 pages)
29 May 1998Alterations to a floating charge (27 pages)
29 May 1998Partic of mort/charge * (3 pages)
29 May 1998Partic of mort/charge * (17 pages)
29 May 1998Alterations to a floating charge (27 pages)
28 May 1998Alterations to a floating charge (37 pages)
28 May 1998Alterations to a floating charge (31 pages)
28 May 1998Alterations to a floating charge (31 pages)
28 May 1998Alterations to a floating charge (37 pages)
22 May 1998Partic of mort/charge * (7 pages)
22 May 1998Partic of mort/charge * (3 pages)
22 May 1998Partic of mort/charge * (7 pages)
22 May 1998Partic of mort/charge * (3 pages)
19 May 1998Declaration of assistance for shares acquisition (9 pages)
19 May 1998Resolutions
  • SRES13 ‐ Special resolution
(85 pages)
19 May 1998Declaration of assistance for shares acquisition (9 pages)
15 May 1998Partic of mort/charge * (14 pages)
15 May 1998Partic of mort/charge * (14 pages)
15 May 1998Partic of mort/charge * (5 pages)
15 May 1998Partic of mort/charge * (5 pages)
14 May 1998Partic of mort/charge * (3 pages)
14 May 1998Partic of mort/charge * (3 pages)
14 May 1998Partic of mort/charge * (3 pages)
14 May 1998Partic of mort/charge * (3 pages)
14 May 1998Partic of mort/charge * (3 pages)
14 May 1998Partic of mort/charge * (3 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 160 glasgow road corstorphine edinburgh EH12 8LT (1 page)
10 March 1998Registered office changed on 10/03/98 from: 160 glasgow road corstorphine edinburgh EH12 8LT (1 page)
31 January 1998Full accounts made up to 29 March 1997 (29 pages)
31 January 1998Full accounts made up to 29 March 1997 (29 pages)
23 December 1997New director appointed (1 page)
23 December 1997New director appointed (1 page)
23 December 1997Return made up to 25/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1997Return made up to 25/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1997Dec mort/charge * (4 pages)
16 December 1997Dec mort/charge * (4 pages)
10 September 1997Partic of mort/charge * (18 pages)
10 September 1997Partic of mort/charge * (6 pages)
10 September 1997Partic of mort/charge * (7 pages)
10 September 1997Partic of mort/charge * (6 pages)
10 September 1997Partic of mort/charge * (6 pages)
10 September 1997Partic of mort/charge * (6 pages)
10 September 1997Partic of mort/charge * (6 pages)
10 September 1997Partic of mort/charge * (6 pages)
10 September 1997Partic of mort/charge * (6 pages)
10 September 1997Partic of mort/charge * (7 pages)
10 September 1997Partic of mort/charge * (18 pages)
10 September 1997Partic of mort/charge * (6 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
1 August 1997Dec mort/charge release * (4 pages)
1 August 1997Dec mort/charge release * (4 pages)
1 August 1997Dec mort/charge release * (4 pages)
1 August 1997Dec mort/charge release * (4 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
22 December 1996Secretary's particulars changed (1 page)
22 December 1996Return made up to 25/11/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1996Return made up to 25/11/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1996Secretary's particulars changed (1 page)
7 November 1996Partic of mort/charge * (4 pages)
7 November 1996Partic of mort/charge * (4 pages)
7 November 1996Partic of mort/charge * (4 pages)
7 November 1996Partic of mort/charge * (9 pages)
7 November 1996Partic of mort/charge * (9 pages)
7 November 1996Partic of mort/charge * (4 pages)
25 October 1996Partic of mort/charge * (6 pages)
25 October 1996Partic of mort/charge * (4 pages)
25 October 1996Partic of mort/charge * (4 pages)
25 October 1996Partic of mort/charge * (12 pages)
25 October 1996Partic of mort/charge * (6 pages)
25 October 1996Partic of mort/charge * (4 pages)
25 October 1996Partic of mort/charge * (12 pages)
25 October 1996Partic of mort/charge * (4 pages)
22 October 1996Partic of mort/charge * (6 pages)
22 October 1996Partic of mort/charge * (6 pages)
18 October 1996Partic of mort/charge * (4 pages)
18 October 1996Partic of mort/charge * (4 pages)
18 October 1996Partic of mort/charge * (7 pages)
18 October 1996Partic of mort/charge * (7 pages)
8 October 1996Partic of mort/charge * (6 pages)
8 October 1996Partic of mort/charge * (6 pages)
19 July 1996Full accounts made up to 30 March 1996 (26 pages)
19 July 1996Full accounts made up to 30 March 1996 (26 pages)
6 June 1996Partic of mort/charge * (5 pages)
6 June 1996Partic of mort/charge * (5 pages)
4 June 1996Partic of mort/charge * (7 pages)
4 June 1996Partic of mort/charge * (9 pages)
4 June 1996Partic of mort/charge * (8 pages)
4 June 1996Partic of mort/charge * (7 pages)
4 June 1996Partic of mort/charge * (8 pages)
4 June 1996Partic of mort/charge * (9 pages)
4 June 1996Partic of mort/charge * (5 pages)
4 June 1996Partic of mort/charge * (9 pages)
4 June 1996Partic of mort/charge * (5 pages)
4 June 1996Partic of mort/charge * (9 pages)
4 June 1996Partic of mort/charge * (14 pages)
4 June 1996Partic of mort/charge * (5 pages)
4 June 1996Partic of mort/charge * (8 pages)
4 June 1996Partic of mort/charge * (8 pages)
4 June 1996Partic of mort/charge * (14 pages)
4 June 1996Partic of mort/charge * (5 pages)
4 June 1996Partic of mort/charge * (5 pages)
4 June 1996Partic of mort/charge * (8 pages)
4 June 1996Partic of mort/charge * (5 pages)
4 June 1996Partic of mort/charge * (11 pages)
4 June 1996Partic of mort/charge * (8 pages)
4 June 1996Partic of mort/charge * (11 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
10 May 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
10 May 1996Declaration of assistance for shares acquisition (23 pages)
10 May 1996Declaration of assistance for shares acquisition (23 pages)
10 May 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
26 January 1996Registered office changed on 26/01/96 from: 68/73 queen street edinburgh EH2 4NH (1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996Registered office changed on 26/01/96 from: 68/73 queen street edinburgh EH2 4NH (1 page)
23 August 1995Director resigned;new director appointed (4 pages)
23 August 1995Director resigned;new director appointed (4 pages)
14 July 1995Accounting reference date extended from 31/03 to 31/03 (1 page)
14 July 1995Accounting reference date extended from 31/03 to 31/03 (1 page)
12 May 1995Partic of mort/charge * (3 pages)
12 May 1995Partic of mort/charge * (3 pages)
13 January 1995Partic of mort/charge * (5 pages)
13 January 1995Partic of mort/charge * (5 pages)
10 January 1995Declaration of assistance for shares acquisition (15 pages)
10 January 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
10 January 1995Declaration of assistance for shares acquisition (15 pages)
10 January 1995£ nc 100000/24400000 29/12/94 (1 page)
10 January 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
10 January 1995£ nc 100000/24400000 29/12/94 (1 page)
5 January 1995Partic of mort/charge * (4 pages)
5 January 1995Partic of mort/charge * (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
25 November 1994Incorporation (41 pages)
25 November 1994Incorporation (41 pages)