Inverness
IV2 4EX
Scotland
Secretary Name | Mr Jerry Thomas Patrick Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Green Drive Inverness IV2 4EX Scotland |
Director Name | Mr David Donald Mackenzie |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 August 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | The Heliport Dalcross Industrial Estate Inverness Inverness Shire IV2 7XB Scotland |
Director Name | Mr David Blane |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Pilot |
Country of Residence | Scotland |
Correspondence Address | The Heliport Dalcross Industrial Estate Inverness Inverness Shire IV2 7XB Scotland |
Director Name | Mr Iain Samuel Baird |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Safety Director |
Country of Residence | Ireland |
Correspondence Address | The Heliport Dalcross Industrial Estate Inverness Inverness Shire IV2 7XB Scotland |
Director Name | Mr Shaun Strain |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heliport Dalcross Industrial Estate Inverness Inverness Shire IV2 7XB Scotland |
Director Name | Mr Jason Keith |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(28 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Heliport Dalcross Industrial Estate Inverness Inverness Shire IV2 7XB Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | John Henry Graham Poland |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 5 days (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | Ballagan Cawdor Nairn Iv12 5 |
Director Name | Mr Alasdair North Grant Laing |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 February 2015) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Logie House Dunphail Forres Moray IV36 2QN Scotland |
Director Name | Acting As Trustee For The Laing Family Trust Timothy James Arthur Laing |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baldarroch Murthly Perth PH1 4EZ Scotland |
Director Name | Christopher John Tennant |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1997) |
Role | Chief Executive |
Correspondence Address | 73 Elizabeth Street London SW1W 9PJ |
Director Name | Manus O Donnell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1996) |
Role | Chief Financial Officer |
Correspondence Address | 11 Cedar Green Lane Berkeley Heights New Jersey 07922 |
Director Name | Duncan John McCallum |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2007) |
Role | Farmer |
Correspondence Address | St Martins Culbokie Dingwall Ross Shire IV7 8JT Scotland |
Director Name | Mr Richard Malcolm Bailey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Addiston Mains Ratho Midlothian EH28 8NT Scotland |
Director Name | Mr William Robert Nixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 May 2009) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | Linnfield 28 Turnberry Avenue Gourock Renfrewshire PA19 1JA Scotland |
Director Name | Shaun Strain |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2009) |
Role | Engineer |
Correspondence Address | 5 Dalcroy Road Croy Inverness Inverness Shire IV2 5PQ Scotland |
Director Name | Dr David Alan Milroy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2010) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Swallow Craig Kilmundt Steadings Near Aberdour Fife KY3 0AG Scotland |
Director Name | Mr Ross Waddams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heliport Dalcross Industrial Estate Inverness Inverness Shire IV2 7XB Scotland |
Director Name | Mr Robert Hill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heliport Dalcross Industrial Estate Inverness Inverness Shire IV2 7XB Scotland |
Director Name | Mr Mark Gardner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Heliport Dalcross Industrial Estate Inverness Inverness Shire IV2 7XB Scotland |
Director Name | Mr Neil James Gauld |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heliport Dalcross Industrial Estate Inverness Inverness Shire IV2 7XB Scotland |
Secretary Name | Angus Mackenzie & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 25 September 1998) |
Correspondence Address | Redwood 19 Culduthel Road Inverness Inverness Shire IV2 4AA Scotland |
Website | www.pdghelicopters.com/ |
---|---|
Telephone | 01667 462740 |
Telephone region | Nairn |
Registered Address | The Heliport Dalcross Industrial Estate Inverness Inverness Shire IV2 7XB Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
Year | 2013 |
---|---|
Turnover | £15,505,605 |
Gross Profit | £10,029,363 |
Net Worth | £7,525,515 |
Cash | £1,560,776 |
Current Liabilities | £4,905,896 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 April 2023 (12 months ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks, 1 day from now) |
10 February 2017 | Delivered on: 16 February 2017 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: All and whole the subjects at unit 23, dalcross industrial estate, inverness being the subjects registered in the land register of scotland under title number INV29347. Outstanding |
---|---|
10 February 2017 | Delivered on: 16 February 2017 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: All and whole the subjects at unit 23, dalcross industrial estate, inverness being the subjects registered in the land register of scotland under title number INV38794. Outstanding |
30 January 2017 | Delivered on: 1 February 2017 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 5 January 2017 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Aircraft with the following details: (a) aircraft type: as 350 B2 - single squirrel; registration number: g-pdgi; serial number: 1991; (b) aircraft type: as 350 B2 - single squirrel; registration number: g-bxga; serial number: 2493; (c) aircraft type: as 350 B2 - single squirrel; registration number: g-plmh; serial number: 2156; (d) aircraft type: as 350 B2 - single squirrel; registration number: g-pdgr; serial number: 2559; (e) aircraft type: as 350 B2 - single squirrel; registration number: g-orky; serial number: 2153; (f) aircraft type: as 350 B2 - single squirrel; registration number: g-pdgf; serial number: 9024; (g) aircraft type: as 355 F1 - twin squirrel; registration number: g-bvlg; serial number: 5011; (h) aircraft type: as 355 F1 - twin squirrel; registration number: g-bprj; serial number: 5201; (I) aircraft type: as 355 F1 - twin squirrel; registration number: g-netr; serial number: 5164; (j) aircraft type: as 355 F2 - twin squirrel; registration number: g-byza; serial number: 5518; (k) aircraft type: as 355 F2 - twin squirrel; registration number: g-nlse; serial number: 5364; (l) aircraft type: as 355 F2 - twin squirrel; registration number: g-nldr; serial number: 5282; (m) aircraft type: as 355 F2 - twin squirrel; registration number: g-ntwk; serial number: 5347; (n) aircraft type: as 355 F2 - twin squirrel; registration number: g-pdgt; serial number: 5374; (o) aircraft type: as 365N - dauphin; registration number: g-pdgn; serial number: 6074; (p) aircraft type: as 365N2 - dauphin; registration number: g-pdgo; serial number: 6405; (q) aircraft type: eurocopter EC123 T2+; registration number: g-glaa; serial number: 1196; together with any store of spare parts of any type and any number designated or appropriated to the aircraft from time to time and wherever situated, each airframe, all parts and engines and all manuals and technical records and includes the aircraft as a whole and any individual part (for defined terms and more details please refer to the instrument). Outstanding |
22 December 2016 | Delivered on: 29 December 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 29 December 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
26 April 2016 | Delivered on: 29 April 2016 Persons entitled: Lloyds Bank Classification: A registered charge Outstanding |
11 November 2015 | Delivered on: 13 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Airbus EC135 T2+ registration mark g-glaa serial no:1196. See form for further details. Outstanding |
26 February 2015 | Delivered on: 3 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1) 1.86 acres or thereby at unit 23, dalcross industrial estate, inverness; 2) 1,980 square meters or thereby at dalcross, inverness and 3) subjects at unit 23, dalcross industrial estate, inverness. Title number INV29347. Outstanding |
11 February 2015 | Delivered on: 25 February 2015 Persons entitled: Robert Hill Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 25 February 2015 Persons entitled: Jerry Francis Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 24 February 2015 Persons entitled: Ldc Parallel Iv LP (Acting Through Its Manager Ldc (Managers) Limited) Classification: A registered charge Particulars: N/A. Outstanding |
11 February 2015 | Delivered on: 24 February 2015 Persons entitled: James Wilson Classification: A registered charge Particulars: N/A. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale A5355F2, reg mark:g-nlse serial number 5364. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale AS355F2, reg mark:g-nldr serial number 5282. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale AS355F2, reg mark:g-ntwk serial number 5347. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale AS355F1, reg mark:g-netr serial number 5164. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale AS355F1, reg mark:g-bprj serial number 5201. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Eurocopter AS350B25355F2, reg. Mark g-orky serial no.2153. See form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale AS365N, reg mark:g-pdgk serial number 6009. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale SA365N, reg mark:g-pdgn serial number 6074. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Eurocopter france A5355F2, reg. Mark g-byza serial no.5518. See form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale AS355F2, reg mark:g-pdgt serial number 5374. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale AS355F1, reg mark:g-bvlgp serial number 5011. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale AS350B2, reg mark:g-pdgf serial number 9024. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale AS350B2, reg mark:g-pdgr serial number 2559. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale AS350B2, reg mark:g-bxga serial number 2493. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale AS350B2, reg mark:g-plmh serial number 2156. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Aerospatiale AS350B1, reg mark:g-pdgi serial number 1991. see form/deed for further details. Outstanding |
11 February 2015 | Delivered on: 12 February 2015 Persons entitled: Ldc Iv LP (Acting Through Its Manager Ldc (Managers) Limited) Classification: A registered charge Particulars: N/A. Outstanding |
10 December 2021 | Delivered on: 14 December 2021 Persons entitled: Alison Francis Classification: A registered charge Outstanding |
10 December 2021 | Delivered on: 14 December 2021 Persons entitled: Alison Francis Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 23 May 2019 Persons entitled: William Mccall Classification: A registered charge Outstanding |
26 June 2018 | Delivered on: 17 July 2018 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Aircrafts with airframe serial nos. 483-50-Tc, 458-52-tc and 5135. for more details please refer to the instrument. Outstanding |
26 June 2018 | Delivered on: 17 July 2018 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Aircrafts with airframe serial nos. (1) 483-50-tc, (2) 485-52-tc and (3) 5135. for more details please refer to the instrument. Outstanding |
22 January 2018 | Delivered on: 24 January 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 October 1995 | Delivered on: 30 October 1995 Satisfied on: 29 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 23,dalcross industrial estate,dalcross,inverness. Fully Satisfied |
5 September 1995 | Delivered on: 21 September 1995 Satisfied on: 17 January 2003 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Agusta bell 206B, serial number 8567, reg mark g-btww. Fully Satisfied |
2 February 2015 | Delivered on: 12 February 2015 Satisfied on: 7 March 2015 Persons entitled: Ldc Parallel Iv LP (Acting Through Its Manager Ldc (Managers) Limited) Classification: A registered charge Particulars: N/A. Fully Satisfied |
2 February 2015 | Delivered on: 12 February 2015 Satisfied on: 7 March 2015 Persons entitled: James Wilson Classification: A registered charge Particulars: N/A. Fully Satisfied |
11 February 2015 | Delivered on: 12 February 2015 Satisfied on: 22 November 2021 Persons entitled: John Forrest Classification: A registered charge Particulars: N/A. Fully Satisfied |
7 August 2013 | Delivered on: 15 August 2013 Satisfied on: 22 July 2019 Persons entitled: Network Rail Infrastucture Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 May 2013 | Delivered on: 29 May 2013 Satisfied on: 16 February 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Rights, title andinterest in and to the proceeds of any agreements for the repair overhaul or servicing of the aircraft. Notification of addition to or amendment of charge. Fully Satisfied |
12 September 2012 | Delivered on: 26 September 2012 Satisfied on: 12 February 2015 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage/deed of loan and covenant supplemental to an aircraft mortgage Secured details: All sums due or to become due. Particulars: Aircraft type eurocopter AS350B2 g-orky srial no:2153. Fully Satisfied |
30 April 2012 | Delivered on: 3 May 2012 Satisfied on: 12 February 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
5 September 1995 | Delivered on: 21 September 1995 Satisfied on: 17 January 2003 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Agusta bell 206B, serial number 0348, reg mark g-bewy. Fully Satisfied |
21 November 2011 | Delivered on: 10 December 2011 Satisfied on: 12 February 2015 Persons entitled: Clydesdale Bank PLC Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Aerospatiale helicopter AS350B1 with serial number 1991 and registration mark g-pdgi together with all parts and engines and all manuals and technical records. Fully Satisfied |
20 September 2010 | Delivered on: 8 October 2010 Satisfied on: 30 May 2012 Persons entitled: Maven Capital Partners UK LLP Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 August 2008 | Delivered on: 14 August 2008 Satisfied on: 16 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Legal mortgage over eurocopter AS350B with reg.mark ei-pdg. Fully Satisfied |
1 August 2008 | Delivered on: 14 August 2008 Satisfied on: 23 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Legal mortgage over eurocopter AS350B1 reg.mark ei-fac. Fully Satisfied |
10 December 2007 | Delivered on: 15 December 2007 Satisfied on: 12 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Eurocopter (aerospatiale) AS355F2 helicopter UK reg mark g-pdgt. Fully Satisfied |
4 July 2007 | Delivered on: 12 July 2007 Satisfied on: 12 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Aerospatiale AS350B2 helicopter which includes airframe and engine. Fully Satisfied |
4 July 2007 | Delivered on: 11 July 2007 Satisfied on: 12 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Aerospatiale AS350B2 helicopter reg mark g-pdgf. Fully Satisfied |
2 November 2006 | Delivered on: 7 November 2006 Satisfied on: 16 June 2010 Persons entitled: Specialist Helicopters Limited Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: 2000 eurocopter AS350B2 squirrel g-froh. Fully Satisfied |
2 November 2006 | Delivered on: 7 November 2006 Satisfied on: 16 June 2010 Persons entitled: Specialist Helicopters Limited Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: 1991 eurocopter AS350B2 squirrel g-ricc. Fully Satisfied |
20 June 2006 | Delivered on: 27 June 2006 Satisfied on: 12 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: One eurocopter (aerospatiale) SA365N helicopter - manufacturer's serial number 6009 and previously having barbados registration mark 8P-bhd with two turbomeca arriel 1C aircraft engines (with serial numbers 2027 and 2028). Fully Satisfied |
5 September 1995 | Delivered on: 15 September 1995 Satisfied on: 29 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
24 March 2006 | Delivered on: 29 March 2006 Satisfied on: 12 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Aerospatiale AS355F2 helicopter UK registration mark AS355F2 serial no.5347. Fully Satisfied |
29 July 2005 | Delivered on: 5 August 2005 Satisfied on: 12 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at dalcross, inverness. Fully Satisfied |
30 June 2005 | Delivered on: 4 July 2005 Satisfied on: 12 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: UK registration mark: g/bmav, airframe model:aerospatiale AS355F1, manufacturers serial number:1089, engine(s): 1 x turbomeca arriel 1D, engine serial number:226 & 11 other helicopters....see mortgage document for full details. Fully Satisfied |
2 June 2005 | Delivered on: 7 June 2005 Satisfied on: 12 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 March 2004 | Delivered on: 11 March 2004 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Aircroft mortgage Secured details: All sums due or to become due. Particulars: 2 aerospatiale helicopters:serial nos.5201 & 5164. Fully Satisfied |
15 April 2003 | Delivered on: 30 April 2003 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Deed of variation Secured details: All sums due or to become due. Particulars: All aircraft the subject of earlier registrations. Fully Satisfied |
6 November 2002 | Delivered on: 21 November 2002 Satisfied on: 2 October 2010 Persons entitled: Adc (Glasgow) Limited Classification: Floating charge Secured details: All sums due in accordance with the two trust deeds. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 July 2002 | Delivered on: 6 August 2002 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Supplemental deed incorporating master aircraft mortgage Secured details: All sums due or to become due. Particulars: The aircraft, airframes and engines as defined in the schedule. Fully Satisfied |
10 December 2001 | Delivered on: 20 December 2001 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Supplemental deed Secured details: All sums due or to become due. Particulars: Eurostar AS350 reg:g-bvje. Fully Satisfied |
10 December 2001 | Delivered on: 20 December 2001 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Supplemental deed Secured details: All sums due or to become due. Particulars: Eurocopter AS35B reg:g-cwiz. Fully Satisfied |
8 September 1995 | Delivered on: 13 September 1995 Satisfied on: 29 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Helicopter registration mark g-plmh, type: AS350B2 ecureuil, serial no.: 2156. Fully Satisfied |
10 December 2001 | Delivered on: 20 December 2001 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Supplemental deed Secured details: All sums due or to become due. Particulars: Eurocopter AS350B2 reg:g-bxga. Fully Satisfied |
10 December 2001 | Delivered on: 20 December 2001 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Supplemental deed Secured details: All sums due or to become due. Particulars: Eurocopter SA365C reg:g-plmi. Fully Satisfied |
10 December 2001 | Delivered on: 20 December 2001 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Supplemental deed Secured details: All sums due or to become due. Particulars: Eurocopter AS365N reg:g-pdgn. Fully Satisfied |
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Master aircraft mortgage Secured details: All sums due in connection with the transaction documents. Particulars: The aircraft, airframe and engines...see microfiche for full definitions. Fully Satisfied |
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Master aircraft mortgage Secured details: All sums due in connection with the transaction documents. Particulars: The aircraft, airframe and engines...SE microfiche for full definitions. Fully Satisfied |
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Master aircraft mortgage Secured details: All sums due in connection with the transaction documents. Particulars: The aircraft, airframe and engines...see microfiche for full definitions. Fully Satisfied |
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Master aircraft mortgage Secured details: All sums due in connection with any of the transaction documents. Particulars: The aircraft, airframe and engines...see microfiche for full definitions. Fully Satisfied |
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Master aircraft mortgage Secured details: All sums due in connection with any of the transaction documents. Particulars: The aircraft airframe and engines...see microfiche for full definitions. Fully Satisfied |
30 May 2001 | Delivered on: 5 June 2001 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £580,000. Particulars: First priority fixed aircraft mortgage over "eurocopter SA365N dauphin". Fully Satisfied |
12 April 2000 | Delivered on: 17 April 2000 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £366,000. Particulars: Aircraft type : 1986/87 eurocopter as 350 B1 squirrel registration mark : g - bjve. Fully Satisfied |
8 September 1995 | Delivered on: 13 September 1995 Satisfied on: 29 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Helicopter registration mark g-plmc, type: aerospatiale squirrel, serial no. : 1731. Fully Satisfied |
7 July 1999 | Delivered on: 21 July 1999 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at dalcross, inverness (1980 sq metres by unit 23 dalcross industrial estate by inverness. Fully Satisfied |
29 January 1999 | Delivered on: 2 February 1999 Satisfied on: 2 October 2010 Persons entitled: Clydesdale Bank Equity Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 May 1998 | Delivered on: 1 June 1998 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £490,547.15 and all further sums due or to become due. Particulars: Aerospatiale AS350 B2 squirrel reg mark:g-bxga,serial no.2493. Fully Satisfied |
18 May 1998 | Delivered on: 22 May 1998 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Aircraft mortgage Secured details: All sums due or to become due not exceeding £5,000,000. Particulars: Aerospatiale SA315B lama helicopter.reg mark:g-lama. Fully Satisfied |
15 April 1998 | Delivered on: 22 April 1998 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.086 acres in the county of inverness. Fully Satisfied |
14 April 1998 | Delivered on: 17 April 1998 Satisfied on: 23 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Aerospatiale AS350B squirrel helicopter-reg. Marks g-plmb & g-plmc.aerospatiale AS350B2 ecureuil helicopter reg. Mark:g-plmh. Fully Satisfied |
31 March 1998 | Delivered on: 14 April 1998 Satisfied on: 8 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 April 1997 | Delivered on: 15 April 1997 Satisfied on: 8 July 2005 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £554,639.06 together with all sums due or to become due. Particulars: Aerospatiale sa 365 C1 dauphin. Fully Satisfied |
8 September 1995 | Delivered on: 13 September 1995 Satisfied on: 29 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Helicopter registration mark g-plmb, type: aerospatiale squirrel AS3508, serial no.: 1207. Fully Satisfied |
9 April 1997 | Delivered on: 15 April 1997 Satisfied on: 8 June 2004 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £284,713.80 together with all sums due or to become due. Particulars: Eurocopter AS355FI twin squirrel. Fully Satisfied |
9 April 1997 | Delivered on: 15 April 1997 Satisfied on: 30 June 1998 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £96,080.20 together with all sums due or to become due. Particulars: Aerospatiale as 350B1 squirrel. Fully Satisfied |
5 December 1995 | Delivered on: 18 December 1995 Satisfied on: 17 January 2003 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Aircraft - g-bewy, agusta bell 206B, serial number 0348. Fully Satisfied |
5 December 1995 | Delivered on: 18 December 1995 Satisfied on: 17 January 2003 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Aircraft -g-btww, agusta bell 206B, serial number 8567. Fully Satisfied |
1 November 1995 | Delivered on: 13 November 1995 Satisfied on: 17 January 2003 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Aircraft (registration mark: g-btww; manufacturer: agusta; type/model: bell 206B ii; serial number 8567) and engines, all equipment all replacements, remewals and additions made thereto and the manuals and technical records (all as defined in the mortgage). Fully Satisfied |
1 November 1995 | Delivered on: 13 November 1995 Satisfied on: 17 January 2003 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Aircraft (registration mark:g-bewy; manufacturer; agusta; type/model bell 206B ii; serial number 0348) and engines, all equipment, all replacements, renewals and additions made thereto and the manuals and technical records (all are as defined in the mortgage). Fully Satisfied |
8 September 1995 | Delivered on: 13 September 1995 Satisfied on: 19 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Helicopter registration mark g-bnnf, type: lama SA315B, serial no: 2591. Fully Satisfied |
10 January 2024 | Secretary's details changed for Mr Jerry Thomas Patrick Francis on 1 January 2024 (1 page) |
---|---|
10 January 2024 | Appointment of Mr Jason Keith as a director on 16 October 2023 (2 pages) |
10 January 2024 | Director's details changed for Mr Jerry Thomas Patrick Francis on 1 January 2024 (2 pages) |
28 June 2023 | Full accounts made up to 30 September 2022 (30 pages) |
29 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
22 June 2022 | Full accounts made up to 30 September 2021 (29 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
16 December 2021 | Alterations to floating charge SC1575320105 (66 pages) |
14 December 2021 | Registration of charge SC1575320104, created on 10 December 2021 (20 pages) |
14 December 2021 | Registration of charge SC1575320105, created on 10 December 2021 (20 pages) |
22 November 2021 | Satisfaction of charge SC1575320103 in full (1 page) |
22 November 2021 | Satisfaction of charge SC1575320065 in full (1 page) |
22 November 2021 | Satisfaction of charge SC1575320090 in full (1 page) |
14 June 2021 | Full accounts made up to 30 September 2020 (29 pages) |
25 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
14 May 2021 | Termination of appointment of Robert Hill as a director on 31 January 2021 (1 page) |
17 December 2020 | Appointment of Mr Shaun Strain as a director on 9 November 2020 (2 pages) |
6 July 2020 | Termination of appointment of Mark Gardner as a director on 3 July 2020 (1 page) |
25 June 2020 | Full accounts made up to 30 September 2019 (29 pages) |
24 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 October 2019 | Appointment of Mr David Donald Mackenzie as a director on 1 August 2019 (2 pages) |
3 October 2019 | Appointment of Mr Iain Samuel Baird as a director on 1 August 2019 (2 pages) |
3 October 2019 | Appointment of Mr David Blane as a director on 1 August 2019 (2 pages) |
22 July 2019 | Satisfaction of charge SC1575320063 in full (1 page) |
25 June 2019 | Full accounts made up to 30 September 2018 (29 pages) |
29 May 2019 | Alterations to floating charge SC1575320103 (67 pages) |
23 May 2019 | Registration of charge SC1575320103, created on 20 May 2019 (21 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 30 September 2017 (30 pages) |
17 July 2018 | Registration of charge SC1575320102, created on 26 June 2018 (7 pages) |
17 July 2018 | Registration of charge SC1575320101, created on 26 June 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Ross Waddams as a director on 18 May 2018 (1 page) |
24 January 2018 | Registration of charge SC1575320100, created on 22 January 2018 (5 pages) |
27 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
27 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
30 May 2017 | Termination of appointment of Neil James Gauld as a director on 31 March 2017 (1 page) |
30 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
30 May 2017 | Termination of appointment of Neil James Gauld as a director on 31 March 2017 (1 page) |
23 February 2017 | Alterations to floating charge SC1575320095 (67 pages) |
23 February 2017 | Alterations to floating charge SC1575320097 (66 pages) |
23 February 2017 | Alterations to floating charge SC1575320094 (67 pages) |
23 February 2017 | Alterations to floating charge SC1575320094 (67 pages) |
23 February 2017 | Alterations to floating charge SC1575320095 (67 pages) |
23 February 2017 | Alterations to floating charge SC1575320097 (66 pages) |
16 February 2017 | Registration of charge SC1575320099, created on 10 February 2017 (13 pages) |
16 February 2017 | Registration of charge SC1575320098, created on 10 February 2017 (14 pages) |
16 February 2017 | Registration of charge SC1575320098, created on 10 February 2017 (14 pages) |
15 February 2017 | Alterations to floating charge SC1575320065 (68 pages) |
15 February 2017 | Alterations to floating charge SC1575320088 (67 pages) |
15 February 2017 | Alterations to floating charge SC1575320089 (67 pages) |
15 February 2017 | Alterations to floating charge SC1575320065 (68 pages) |
15 February 2017 | Alterations to floating charge SC1575320064 (67 pages) |
15 February 2017 | Alterations to floating charge SC1575320090 (67 pages) |
15 February 2017 | Alterations to floating charge SC1575320088 (67 pages) |
15 February 2017 | Alterations to floating charge SC1575320089 (67 pages) |
15 February 2017 | Alterations to floating charge SC1575320090 (67 pages) |
15 February 2017 | Alterations to floating charge SC1575320064 (67 pages) |
1 February 2017 | Registration of charge SC1575320097, created on 30 January 2017 (43 pages) |
1 February 2017 | Registration of charge SC1575320097, created on 30 January 2017 (43 pages) |
7 January 2017 | Alterations to floating charge SC1575320094 (61 pages) |
7 January 2017 | Alterations to floating charge SC1575320095 (61 pages) |
7 January 2017 | Alterations to floating charge SC1575320094 (61 pages) |
7 January 2017 | Alterations to floating charge SC1575320095 (61 pages) |
5 January 2017 | Registration of charge SC1575320096, created on 22 December 2016 (55 pages) |
5 January 2017 | Registration of charge SC1575320096, created on 22 December 2016 (55 pages) |
29 December 2016 | Alterations to floating charge SC1575320064 (63 pages) |
29 December 2016 | Registration of charge SC1575320095, created on 22 December 2016 (43 pages) |
29 December 2016 | Registration of charge SC1575320095, created on 22 December 2016 (43 pages) |
29 December 2016 | Alterations to floating charge SC1575320089 (64 pages) |
29 December 2016 | Alterations to floating charge SC1575320089 (64 pages) |
29 December 2016 | Alterations to floating charge SC1575320065 (62 pages) |
29 December 2016 | Alterations to floating charge SC1575320065 (62 pages) |
29 December 2016 | Registration of charge SC1575320094, created on 22 December 2016 (44 pages) |
29 December 2016 | Alterations to floating charge SC1575320088 (62 pages) |
29 December 2016 | Registration of charge SC1575320094, created on 22 December 2016 (44 pages) |
29 December 2016 | Alterations to floating charge SC1575320090 (62 pages) |
29 December 2016 | Alterations to floating charge SC1575320090 (62 pages) |
29 December 2016 | Alterations to floating charge SC1575320064 (63 pages) |
29 December 2016 | Alterations to floating charge SC1575320088 (62 pages) |
24 December 2016 | Satisfaction of charge SC1575320087 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320075 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320077 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320092 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320074 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320069 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320083 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320093 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320086 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320082 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320068 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320091 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320072 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320072 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320069 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320080 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320079 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320077 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320086 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320084 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320078 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320070 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320093 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320071 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320073 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320092 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320073 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320079 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320081 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320078 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320085 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320084 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320080 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320075 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320087 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320085 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320082 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320074 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320070 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320091 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320083 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320081 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320068 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320071 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320076 in full (4 pages) |
24 December 2016 | Satisfaction of charge SC1575320076 in full (4 pages) |
4 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 April 2016 | Registration of charge SC1575320093, created on 26 April 2016 (40 pages) |
29 April 2016 | Registration of charge SC1575320093, created on 26 April 2016 (40 pages) |
14 April 2016 | Full accounts made up to 30 September 2015 (26 pages) |
14 April 2016 | Full accounts made up to 30 September 2015 (26 pages) |
19 February 2016 | Appointment of Mr Neil James Gauld as a director on 17 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Neil James Gauld as a director on 17 February 2016 (2 pages) |
13 November 2015 | Registration of charge SC1575320092, created on 11 November 2015 (56 pages) |
13 November 2015 | Registration of charge SC1575320092, created on 11 November 2015 (56 pages) |
19 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
7 March 2015 | Satisfaction of charge SC1575320066 in full (4 pages) |
7 March 2015 | Satisfaction of charge SC1575320067 in full (4 pages) |
7 March 2015 | Satisfaction of charge SC1575320067 in full (4 pages) |
7 March 2015 | Satisfaction of charge SC1575320066 in full (4 pages) |
3 March 2015 | Registration of charge SC1575320091, created on 26 February 2015 (13 pages) |
3 March 2015 | Registration of charge SC1575320091, created on 26 February 2015 (13 pages) |
27 February 2015 | Alterations to a floating charge (79 pages) |
27 February 2015 | Alterations to a floating charge (79 pages) |
27 February 2015 | Alterations to a floating charge (79 pages) |
27 February 2015 | Alterations to a floating charge (79 pages) |
25 February 2015 | Alterations to a floating charge (73 pages) |
25 February 2015 | Registration of charge SC1575320090, created on 11 February 2015 (22 pages) |
25 February 2015 | Registration of charge SC1575320089, created on 11 February 2015 (22 pages) |
25 February 2015 | Alterations to a floating charge (73 pages) |
25 February 2015 | Registration of charge SC1575320089, created on 11 February 2015 (22 pages) |
25 February 2015 | Alterations to a floating charge (73 pages) |
25 February 2015 | Registration of charge SC1575320090, created on 11 February 2015 (22 pages) |
25 February 2015 | Alterations to a floating charge (73 pages) |
24 February 2015 | Registration of charge SC1575320087, created on 11 February 2015 (21 pages) |
24 February 2015 | Registration of charge SC1575320088, created on 11 February 2015 (20 pages) |
24 February 2015 | Registration of charge SC1575320087, created on 11 February 2015 (21 pages) |
24 February 2015 | Registration of charge SC1575320088, created on 11 February 2015 (20 pages) |
19 February 2015 | Alterations to a floating charge (78 pages) |
19 February 2015 | Appointment of Mr Robert Hill as a director on 11 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Timothy James Arthur Laing as a director on 11 February 2015 (1 page) |
19 February 2015 | Alterations to a floating charge (78 pages) |
19 February 2015 | Alterations to a floating charge (78 pages) |
19 February 2015 | Appointment of Mr Ross Waddams as a director on 11 February 2015 (2 pages) |
19 February 2015 | Alterations to a floating charge (78 pages) |
19 February 2015 | Appointment of Mr Mark Gardner as a director on 11 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Alasdair North Grant Laing as a director on 11 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Mark Gardner as a director on 11 February 2015 (2 pages) |
19 February 2015 | Alterations to a floating charge (78 pages) |
19 February 2015 | Appointment of Mr Ross Waddams as a director on 11 February 2015 (2 pages) |
19 February 2015 | Alterations to a floating charge (78 pages) |
19 February 2015 | Appointment of Mr Robert Hill as a director on 11 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Alasdair North Grant Laing as a director on 11 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Timothy James Arthur Laing as a director on 11 February 2015 (1 page) |
17 February 2015 | Resolutions
|
17 February 2015 | Statement of company's objects (2 pages) |
17 February 2015 | Resolutions
|
17 February 2015 | Statement of company's objects (2 pages) |
16 February 2015 | Satisfaction of charge SC1575320062 in full (1 page) |
16 February 2015 | Satisfaction of charge SC1575320062 in full (1 page) |
14 February 2015 | Alterations to a floating charge (94 pages) |
14 February 2015 | Alterations to a floating charge (94 pages) |
13 February 2015 | Registration of charge SC1575320077, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320073, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320082, created on 11 February 2015 (42 pages) |
13 February 2015 | Registration of charge SC1575320078, created on 11 February 2015 (21 pages) |
13 February 2015 | Registration of charge SC1575320070, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320073, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320081, created on 11 February 2015 (42 pages) |
13 February 2015 | Registration of charge SC1575320081, created on 11 February 2015 (42 pages) |
13 February 2015 | Registration of charge SC1575320074, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320079, created on 11 February 2015 (20 pages) |
13 February 2015 | Registration of charge SC1575320083, created on 11 February 2015 (42 pages) |
13 February 2015 | Registration of charge SC1575320072, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320084, created on 11 February 2015 (42 pages) |
13 February 2015 | Registration of charge SC1575320082, created on 11 February 2015 (42 pages) |
13 February 2015 | Registration of charge SC1575320076, created on 11 February 2015 (49 pages) |
13 February 2015 | Registration of charge SC1575320072, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320079, created on 11 February 2015 (20 pages) |
13 February 2015 | Registration of charge SC1575320080, created on 11 February 2015 (46 pages) |
13 February 2015 | Registration of charge SC1575320086, created on 11 February 2015 (42 pages) |
13 February 2015 | Registration of charge SC1575320074, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320070, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320080, created on 11 February 2015 (46 pages) |
13 February 2015 | Registration of charge SC1575320069, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320078, created on 11 February 2015 (21 pages) |
13 February 2015 | Registration of charge SC1575320069, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320077, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320068, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320085, created on 11 February 2015 (42 pages) |
13 February 2015 | Registration of charge SC1575320083, created on 11 February 2015 (42 pages) |
13 February 2015 | Registration of charge SC1575320084, created on 11 February 2015 (42 pages) |
13 February 2015 | Registration of charge SC1575320075, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320071, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320071, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320085, created on 11 February 2015 (42 pages) |
13 February 2015 | Registration of charge SC1575320086, created on 11 February 2015 (42 pages) |
13 February 2015 | Registration of charge SC1575320068, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320075, created on 11 February 2015 (48 pages) |
13 February 2015 | Registration of charge SC1575320076, created on 11 February 2015 (49 pages) |
12 February 2015 | Satisfaction of charge 46 in full (1 page) |
12 February 2015 | Registration of charge SC1575320064, created on 11 February 2015 (20 pages) |
12 February 2015 | Satisfaction of charge 54 in full (1 page) |
12 February 2015 | Satisfaction of charge 61 in full (1 page) |
12 February 2015 | Registration of charge SC1575320067, created on 2 February 2015 (20 pages) |
12 February 2015 | Satisfaction of charge 47 in full (1 page) |
12 February 2015 | Satisfaction of charge 46 in full (1 page) |
12 February 2015 | Satisfaction of charge 61 in full (1 page) |
12 February 2015 | Satisfaction of charge 48 in full (1 page) |
12 February 2015 | Satisfaction of charge 59 in full (1 page) |
12 February 2015 | Registration of charge SC1575320066, created on 2 February 2015 (20 pages) |
12 February 2015 | Satisfaction of charge 53 in full (1 page) |
12 February 2015 | Satisfaction of charge 49 in full (1 page) |
12 February 2015 | Satisfaction of charge 53 in full (1 page) |
12 February 2015 | Satisfaction of charge 50 in full (2 pages) |
12 February 2015 | Satisfaction of charge 60 in full (1 page) |
12 February 2015 | Registration of charge SC1575320067, created on 2 February 2015 (20 pages) |
12 February 2015 | Satisfaction of charge 50 in full (2 pages) |
12 February 2015 | Registration of charge SC1575320066, created on 2 February 2015 (20 pages) |
12 February 2015 | Satisfaction of charge 47 in full (1 page) |
12 February 2015 | Satisfaction of charge 55 in full (1 page) |
12 February 2015 | Satisfaction of charge 59 in full (1 page) |
12 February 2015 | Satisfaction of charge 54 in full (1 page) |
12 February 2015 | Satisfaction of charge 60 in full (1 page) |
12 February 2015 | Registration of charge SC1575320066, created on 2 February 2015 (20 pages) |
12 February 2015 | Satisfaction of charge 49 in full (1 page) |
12 February 2015 | Registration of charge SC1575320065, created on 11 February 2015 (21 pages) |
12 February 2015 | Satisfaction of charge 55 in full (1 page) |
12 February 2015 | Registration of charge SC1575320065, created on 11 February 2015 (21 pages) |
12 February 2015 | Satisfaction of charge 48 in full (1 page) |
12 February 2015 | Registration of charge SC1575320067, created on 2 February 2015 (20 pages) |
12 February 2015 | Registration of charge SC1575320064, created on 11 February 2015 (20 pages) |
2 February 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
2 February 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
29 January 2015 | Form 122- a preference shares of £1 each redeemed on 21/12/2001,30/04/2002,06/08/2002 and 06/11/2002 (2 pages) |
29 January 2015 | Form 122- a preference shares of £1 each redeemed on 21/12/2001,30/04/2002,06/08/2002 and 06/11/2002 (2 pages) |
23 August 2014 | Satisfaction of charge 56 in full (4 pages) |
23 August 2014 | Satisfaction of charge 56 in full (4 pages) |
2 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 May 2014 | Resolutions
|
30 May 2014 | Resolutions
|
28 April 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
28 April 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
6 January 2014 | Statement of capital on 17 December 2013
|
6 January 2014 | Statement of capital on 17 December 2013
|
17 August 2013 | Alterations to floating charge 60 (23 pages) |
17 August 2013 | Alterations to floating charge 46 (23 pages) |
17 August 2013 | Alterations to floating charge 60 (23 pages) |
17 August 2013 | Alterations to floating charge 46 (23 pages) |
15 August 2013 | Registration of charge 1575320063 (17 pages) |
15 August 2013 | Alterations to a floating charge (23 pages) |
15 August 2013 | Registration of charge 1575320063 (17 pages) |
15 August 2013 | Alterations to a floating charge (23 pages) |
4 June 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
4 June 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
4 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Registration of charge 1575320062 (33 pages) |
29 May 2013 | Registration of charge 1575320062 (33 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Purchase of own shares. (3 pages) |
12 June 2012 | Cancellation of shares. Statement of capital on 12 June 2012
|
12 June 2012 | Cancellation of shares. Statement of capital on 12 June 2012
|
12 June 2012 | Purchase of own shares. (3 pages) |
12 June 2012 | Resolutions
|
6 June 2012 | Group of companies' accounts made up to 30 September 2011 (30 pages) |
6 June 2012 | Group of companies' accounts made up to 30 September 2011 (30 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
30 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 58 (3 pages) |
30 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 58 (3 pages) |
7 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (9 pages) |
7 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 60 (6 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 60 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 59 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 59 (6 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (10 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
12 May 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
28 October 2010 | Termination of appointment of David Milroy as a director (1 page) |
28 October 2010 | Termination of appointment of David Milroy as a director (1 page) |
14 October 2010 | Statement of capital on 14 October 2010
|
14 October 2010 | Solvency statement dated 20/09/10 (1 page) |
14 October 2010 | Statement of capital on 14 October 2010
|
14 October 2010 | Resolutions
|
14 October 2010 | Statement by directors (1 page) |
14 October 2010 | Resolutions
|
14 October 2010 | Statement by directors (1 page) |
14 October 2010 | Solvency statement dated 20/09/10 (1 page) |
8 October 2010 | Alterations to floating charge 58 (7 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
8 October 2010 | Alterations to floating charge 58 (7 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 28 (5 pages) |
7 October 2010 | Statement of capital on 20 September 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 28 (5 pages) |
7 October 2010 | Statement of capital on 20 September 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
7 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 43 (5 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Purchase of own shares. (3 pages) |
7 October 2010 | Purchase of own shares. (3 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 43 (5 pages) |
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
7 October 2010 | Resolutions
|
7 October 2010 | Change of share class name or designation (2 pages) |
7 October 2010 | Change of share class name or designation (2 pages) |
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
1 October 2010 | Alterations to floating charge 46 (5 pages) |
1 October 2010 | Alterations to floating charge 46 (5 pages) |
29 June 2010 | Group of companies' accounts made up to 30 September 2009 (30 pages) |
29 June 2010 | Group of companies' accounts made up to 30 September 2009 (30 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 51 (5 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 52 (5 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 51 (5 pages) |
16 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 52 (5 pages) |
14 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (19 pages) |
14 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (19 pages) |
30 June 2009 | Appointment terminated director shaun strain (1 page) |
30 June 2009 | Appointment terminated director shaun strain (1 page) |
18 June 2009 | Appointment terminated director william nixon (1 page) |
18 June 2009 | Appointment terminated director william nixon (1 page) |
18 June 2009 | Director appointed dr david alan milroy (2 pages) |
18 June 2009 | Director appointed dr david alan milroy (2 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (4 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (4 pages) |
19 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 47 (2 pages) |
19 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 47 (2 pages) |
13 May 2009 | Full accounts made up to 30 September 2008 (24 pages) |
13 May 2009 | Full accounts made up to 30 September 2008 (24 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (14 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (14 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
14 August 2008 | Alterations to floating charge 46 (9 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
14 August 2008 | Alterations to floating charge 46 (9 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
14 August 2008 | Alterations to floating charge 43 (9 pages) |
14 August 2008 | Alterations to floating charge 43 (9 pages) |
10 June 2008 | Return made up to 20/04/08; full list of members (14 pages) |
10 June 2008 | Return made up to 20/04/08; full list of members (14 pages) |
30 May 2008 | Full accounts made up to 30 September 2007 (25 pages) |
30 May 2008 | Full accounts made up to 30 September 2007 (25 pages) |
20 December 2007 | Alterations to a floating charge (10 pages) |
20 December 2007 | Alterations to a floating charge (10 pages) |
20 December 2007 | Alterations to a floating charge (10 pages) |
20 December 2007 | Alterations to a floating charge (9 pages) |
20 December 2007 | Alterations to a floating charge (10 pages) |
20 December 2007 | Alterations to a floating charge (9 pages) |
15 December 2007 | Partic of mort/charge * (7 pages) |
15 December 2007 | Partic of mort/charge * (7 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (27 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (27 pages) |
14 July 2007 | Alterations to a floating charge (9 pages) |
14 July 2007 | Alterations to a floating charge (9 pages) |
12 July 2007 | Partic of mort/charge * (7 pages) |
12 July 2007 | Partic of mort/charge * (7 pages) |
11 July 2007 | Partic of mort/charge * (7 pages) |
11 July 2007 | Partic of mort/charge * (7 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (10 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (10 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
7 November 2006 | Partic of mort/charge * (4 pages) |
7 November 2006 | Partic of mort/charge * (4 pages) |
7 November 2006 | Partic of mort/charge * (4 pages) |
7 November 2006 | Partic of mort/charge * (4 pages) |
27 June 2006 | Partic of mort/charge * (7 pages) |
27 June 2006 | Partic of mort/charge * (7 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (25 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (25 pages) |
25 May 2006 | Return made up to 20/04/06; full list of members (12 pages) |
25 May 2006 | Return made up to 20/04/06; full list of members (12 pages) |
3 April 2006 | Alterations to a floating charge (9 pages) |
3 April 2006 | Alterations to a floating charge (9 pages) |
29 March 2006 | Partic of mort/charge * (7 pages) |
29 March 2006 | Partic of mort/charge * (7 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
12 October 2005 | £ ic 2407649/2243934 07/10/05 £ sr 163715@1=163715 (2 pages) |
12 October 2005 | £ ic 2407649/2243934 07/10/05 £ sr 163715@1=163715 (2 pages) |
5 August 2005 | Partic of mort/charge * (3 pages) |
5 August 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (4 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (4 pages) |
8 July 2005 | Dec mort/charge * (4 pages) |
8 July 2005 | Dec mort/charge * (4 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (4 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (4 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (4 pages) |
8 July 2005 | Dec mort/charge * (4 pages) |
8 July 2005 | Dec mort/charge * (4 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (4 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (4 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (4 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
6 July 2005 | Alterations to a floating charge (5 pages) |
6 July 2005 | Alterations to a floating charge (5 pages) |
6 July 2005 | Alterations to a floating charge (5 pages) |
6 July 2005 | Alterations to a floating charge (5 pages) |
4 July 2005 | Partic of mort/charge * (7 pages) |
4 July 2005 | Partic of mort/charge * (7 pages) |
24 June 2005 | Full accounts made up to 30 September 2004 (25 pages) |
24 June 2005 | Full accounts made up to 30 September 2004 (25 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Return made up to 20/04/05; change of members (10 pages) |
4 May 2005 | Return made up to 20/04/05; change of members (10 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 June 2004 | Full accounts made up to 30 September 2003 (24 pages) |
14 June 2004 | Full accounts made up to 30 September 2003 (24 pages) |
8 June 2004 | Dec mort/charge * (4 pages) |
8 June 2004 | Dec mort/charge * (4 pages) |
19 May 2004 | Return made up to 20/04/04; no change of members
|
19 May 2004 | Return made up to 20/04/04; no change of members
|
11 March 2004 | Partic of mort/charge * (6 pages) |
11 March 2004 | Partic of mort/charge * (6 pages) |
10 July 2003 | Full accounts made up to 30 September 2002 (27 pages) |
10 July 2003 | Full accounts made up to 30 September 2002 (27 pages) |
30 April 2003 | Partic of mort/charge * (5 pages) |
30 April 2003 | Partic of mort/charge * (5 pages) |
30 April 2003 | Return made up to 20/04/03; full list of members (10 pages) |
30 April 2003 | Return made up to 20/04/03; full list of members (10 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | Ad 06/11/02-06/11/02 £ si 75250@1=75250 £ ic 2181786/2257036 (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | Particulars of contract relating to shares (4 pages) |
20 January 2003 | 122 cancel nom cap to 1636696 (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | 122 cancel nom cap to 1636696 (2 pages) |
20 January 2003 | Ad 06/11/02-06/11/02 £ si 75250@1=75250 £ ic 2181786/2257036 (2 pages) |
20 January 2003 | Ad 06/11/02-06/11/02 £ si 776426@1=776426 £ ic 2257036/3033462 (3 pages) |
20 January 2003 | Nc inc already adjusted 06/11/02 (2 pages) |
20 January 2003 | Nc inc already adjusted 06/11/02 (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Ad 06/11/02-06/11/02 £ si 776426@1=776426 £ ic 2257036/3033462 (3 pages) |
20 January 2003 | Particulars of contract relating to shares (4 pages) |
20 January 2003 | Resolutions
|
17 January 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Dec mort/charge * (4 pages) |
21 November 2002 | Alterations to a floating charge (8 pages) |
21 November 2002 | Alterations to a floating charge (8 pages) |
21 November 2002 | Alterations to a floating charge (8 pages) |
21 November 2002 | Alterations to a floating charge (8 pages) |
21 November 2002 | Alterations to a floating charge (8 pages) |
21 November 2002 | Alterations to a floating charge (8 pages) |
21 November 2002 | Partic of mort/charge * (4 pages) |
21 November 2002 | Partic of mort/charge * (4 pages) |
6 August 2002 | Partic of mort/charge * (12 pages) |
6 August 2002 | Partic of mort/charge * (12 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (23 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (23 pages) |
6 June 2002 | Return made up to 20/04/02; full list of members (11 pages) |
6 June 2002 | Return made up to 20/04/02; full list of members (11 pages) |
20 December 2001 | Partic of mort/charge * (11 pages) |
20 December 2001 | Partic of mort/charge * (12 pages) |
20 December 2001 | Partic of mort/charge * (12 pages) |
20 December 2001 | Partic of mort/charge * (12 pages) |
20 December 2001 | Partic of mort/charge * (11 pages) |
20 December 2001 | Partic of mort/charge * (12 pages) |
20 December 2001 | Partic of mort/charge * (11 pages) |
20 December 2001 | Partic of mort/charge * (11 pages) |
20 December 2001 | Partic of mort/charge * (12 pages) |
20 December 2001 | Partic of mort/charge * (12 pages) |
14 December 2001 | Partic of mort/charge * (12 pages) |
14 December 2001 | Partic of mort/charge * (12 pages) |
14 December 2001 | Partic of mort/charge * (12 pages) |
14 December 2001 | Partic of mort/charge * (12 pages) |
14 December 2001 | Partic of mort/charge * (12 pages) |
14 December 2001 | Partic of mort/charge * (12 pages) |
14 December 2001 | Partic of mort/charge * (12 pages) |
14 December 2001 | Partic of mort/charge * (12 pages) |
14 December 2001 | Partic of mort/charge * (12 pages) |
14 December 2001 | Partic of mort/charge * (12 pages) |
23 August 2001 | Dec mort/charge * (4 pages) |
23 August 2001 | Dec mort/charge * (4 pages) |
5 June 2001 | Partic of mort/charge * (5 pages) |
5 June 2001 | Partic of mort/charge * (5 pages) |
26 April 2001 | Return made up to 20/04/01; full list of members (11 pages) |
26 April 2001 | Return made up to 20/04/01; full list of members (11 pages) |
31 March 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
31 March 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 20/04/00; full list of members
|
24 May 2000 | Return made up to 20/04/00; full list of members
|
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
30 March 2000 | Alterations to a floating charge (13 pages) |
30 March 2000 | Alterations to a floating charge (13 pages) |
23 March 2000 | Alterations to a floating charge (10 pages) |
23 March 2000 | Alterations to a floating charge (10 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
2 February 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
2 February 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
4 November 1999 | Memorandum and Articles of Association (23 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
4 November 1999 | Memorandum and Articles of Association (23 pages) |
21 July 1999 | Partic of mort/charge * (5 pages) |
21 July 1999 | Partic of mort/charge * (5 pages) |
27 May 1999 | Return made up to 20/04/99; full list of members
|
27 May 1999 | Return made up to 20/04/99; full list of members
|
16 March 1999 | Full accounts made up to 30 September 1998 (21 pages) |
16 March 1999 | Full accounts made up to 30 September 1998 (21 pages) |
5 February 1999 | Alterations to a floating charge (9 pages) |
5 February 1999 | Alterations to a floating charge (9 pages) |
3 February 1999 | Nc inc already adjusted 29/01/99 (1 page) |
3 February 1999 | Memorandum and Articles of Association (30 pages) |
3 February 1999 | Nc inc already adjusted 29/01/99 (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Conve 29/01/99 (1 page) |
3 February 1999 | Conve 29/01/99 (1 page) |
3 February 1999 | Ad 29/01/99--------- £ si 668750@1=668750 £ ic 1513036/2181786 (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Ad 29/01/99--------- £ si 668750@1=668750 £ ic 1513036/2181786 (2 pages) |
3 February 1999 | Declaration of assistance for shares acquisition (5 pages) |
3 February 1999 | Declaration of assistance for shares acquisition (5 pages) |
3 February 1999 | Memorandum and Articles of Association (30 pages) |
2 February 1999 | Alterations to a floating charge (15 pages) |
2 February 1999 | Partic of mort/charge * (4 pages) |
2 February 1999 | Partic of mort/charge * (4 pages) |
2 February 1999 | Alterations to a floating charge (15 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
25 August 1998 | Particulars of contract relating to shares (3 pages) |
25 August 1998 | Particulars of contract relating to shares (3 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Ad 27/04/98--------- £ si 75000@1=75000 £ ic 1000000/1075000 (2 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Conve 27/04/98 (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Ad 27/04/98--------- £ si 75000@1=75000 £ ic 1000000/1075000 (2 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Ad 27/04/98--------- £ si 438036@1=438036 £ ic 1075000/1513036 (2 pages) |
14 August 1998 | Memorandum and Articles of Association (9 pages) |
14 August 1998 | Conve 27/04/98 (1 page) |
14 August 1998 | Statement of affairs (38 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Statement of affairs (38 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Memorandum and Articles of Association (9 pages) |
14 August 1998 | Ad 27/04/98--------- £ si 438036@1=438036 £ ic 1075000/1513036 (2 pages) |
30 June 1998 | Dec mort/charge * (4 pages) |
30 June 1998 | Dec mort/charge * (4 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (22 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (22 pages) |
1 June 1998 | Partic of mort/charge * (5 pages) |
1 June 1998 | Partic of mort/charge * (5 pages) |
22 May 1998 | Partic of mort/charge * (5 pages) |
22 May 1998 | Partic of mort/charge * (5 pages) |
13 May 1998 | Return made up to 20/04/98; full list of members
|
13 May 1998 | Return made up to 20/04/98; full list of members
|
29 April 1998 | Dec mort/charge * (2 pages) |
29 April 1998 | Dec mort/charge * (12 pages) |
29 April 1998 | Dec mort/charge * (2 pages) |
29 April 1998 | Dec mort/charge * (2 pages) |
29 April 1998 | Dec mort/charge * (2 pages) |
29 April 1998 | Dec mort/charge * (2 pages) |
29 April 1998 | Dec mort/charge * (12 pages) |
29 April 1998 | Dec mort/charge * (2 pages) |
29 April 1998 | Dec mort/charge * (2 pages) |
29 April 1998 | Dec mort/charge * (2 pages) |
22 April 1998 | Partic of mort/charge * (5 pages) |
22 April 1998 | Partic of mort/charge * (5 pages) |
17 April 1998 | Partic of mort/charge * (5 pages) |
17 April 1998 | Partic of mort/charge * (5 pages) |
14 April 1998 | Partic of mort/charge * (5 pages) |
14 April 1998 | Partic of mort/charge * (5 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: redwood 19 culduthel road inverness IV2 4AA (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: redwood 19 culduthel road inverness IV2 4AA (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
29 September 1997 | Full accounts made up to 30 September 1996 (19 pages) |
29 September 1997 | Full accounts made up to 30 September 1996 (19 pages) |
6 June 1997 | Return made up to 20/04/97; no change of members (5 pages) |
6 June 1997 | Return made up to 20/04/97; no change of members (5 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
15 April 1997 | Partic of mort/charge * (9 pages) |
15 April 1997 | Partic of mort/charge * (3 pages) |
15 April 1997 | Partic of mort/charge * (3 pages) |
15 April 1997 | Partic of mort/charge * (9 pages) |
15 April 1997 | Partic of mort/charge * (3 pages) |
15 April 1997 | Partic of mort/charge * (3 pages) |
19 November 1996 | Dec mort/charge * (4 pages) |
19 November 1996 | Dec mort/charge * (4 pages) |
24 June 1996 | Return made up to 20/04/96; full list of members
|
24 June 1996 | Return made up to 20/04/96; full list of members
|
21 September 1995 | Partic of mort/charge * (10 pages) |
21 September 1995 | Partic of mort/charge * (10 pages) |
21 September 1995 | Partic of mort/charge * (10 pages) |
21 September 1995 | Partic of mort/charge * (10 pages) |
15 September 1995 | Partic of mort/charge * (5 pages) |
15 September 1995 | Partic of mort/charge * (5 pages) |
13 September 1995 | Statement of affairs (156 pages) |
13 September 1995 | Statement of affairs (156 pages) |
13 September 1995 | Ad 05/09/95--------- £ si 500000@1=500000 £ ic 500002/1000002 (8 pages) |
13 September 1995 | Ad 05/09/95--------- £ si 500000@1=500000 £ ic 500002/1000002 (8 pages) |
11 September 1995 | Ad 05/09/95--------- £ si 500000@1=500000 £ ic 2/500002 (4 pages) |
11 September 1995 | New director appointed (4 pages) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | £ nc 1000000/2000000 05/09/95 (1 page) |
11 September 1995 | New director appointed (4 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
11 September 1995 | New director appointed (4 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | £ nc 1000000/2000000 05/09/95 (1 page) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Memorandum and Articles of Association (28 pages) |
11 September 1995 | Memorandum and Articles of Association (28 pages) |
11 September 1995 | Ad 05/09/95--------- £ si 500000@1=500000 £ ic 2/500002 (4 pages) |
11 September 1995 | New director appointed (4 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | New secretary appointed (4 pages) |
5 September 1995 | Secretary resigned;director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | Secretary resigned;director resigned (4 pages) |
5 September 1995 | New secretary appointed (4 pages) |
5 September 1995 | Director resigned (4 pages) |
24 July 1995 | Company name changed randotte (no. 372) LIMITED\certificate issued on 25/07/95 (3 pages) |
24 July 1995 | Company name changed randotte (no. 372) LIMITED\certificate issued on 25/07/95 (3 pages) |
20 July 1995 | Memorandum and Articles of Association (15 pages) |
20 July 1995 | £ nc 100/999100 18/07/95 (1 page) |
20 July 1995 | Memorandum and Articles of Association (15 pages) |
20 July 1995 | £ nc 100/999100 18/07/95 (1 page) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 April 1995 | Incorporation (20 pages) |
20 April 1995 | Incorporation (20 pages) |