Company NamePLM Dollar Group Limited
Company StatusActive
Company NumberSC157532
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Jerry Thomas Patrick Francis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(2 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Green Drive
Inverness
IV2 4EX
Scotland
Secretary NameMr Jerry Thomas Patrick Francis
NationalityBritish
StatusCurrent
Appointed25 September 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Green Drive
Inverness
IV2 4EX
Scotland
Director NameMr David Donald Mackenzie
Date of BirthMay 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressThe Heliport
Dalcross Industrial Estate
Inverness
Inverness Shire
IV2 7XB
Scotland
Director NameMr David Blane
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Pilot
Country of ResidenceScotland
Correspondence AddressThe Heliport
Dalcross Industrial Estate
Inverness
Inverness Shire
IV2 7XB
Scotland
Director NameMr Iain Samuel Baird
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleSafety Director
Country of ResidenceIreland
Correspondence AddressThe Heliport
Dalcross Industrial Estate
Inverness
Inverness Shire
IV2 7XB
Scotland
Director NameMr Shaun Strain
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heliport
Dalcross Industrial Estate
Inverness
Inverness Shire
IV2 7XB
Scotland
Director NameMr Jason Keith
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(28 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Heliport
Dalcross Industrial Estate
Inverness
Inverness Shire
IV2 7XB
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameJohn Henry Graham Poland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(4 months, 1 week after company formation)
Appointment Duration5 days (resigned 05 September 1995)
RoleCompany Director
Correspondence AddressBallagan
Cawdor
Nairn
Iv12 5
Director NameMr Alasdair North Grant Laing
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(4 months, 1 week after company formation)
Appointment Duration19 years, 5 months (resigned 11 February 2015)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressLogie House
Dunphail
Forres
Moray
IV36 2QN
Scotland
Director NameActing As Trustee For The Laing Family Trust Timothy James Arthur Laing
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(4 months, 1 week after company formation)
Appointment Duration19 years, 5 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaldarroch
Murthly
Perth
PH1 4EZ
Scotland
Director NameChristopher John Tennant
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1997)
RoleChief Executive
Correspondence Address73 Elizabeth Street
London
SW1W 9PJ
Director NameManus O Donnell
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed05 September 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1996)
RoleChief Financial Officer
Correspondence Address11 Cedar Green Lane
Berkeley Heights
New Jersey
07922
Director NameDuncan John McCallum
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2007)
RoleFarmer
Correspondence AddressSt Martins
Culbokie
Dingwall
Ross Shire
IV7 8JT
Scotland
Director NameMr Richard Malcolm Bailey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains
Ratho
Midlothian
EH28 8NT
Scotland
Director NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 May 2009)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressLinnfield 28 Turnberry Avenue
Gourock
Renfrewshire
PA19 1JA
Scotland
Director NameShaun Strain
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2009)
RoleEngineer
Correspondence Address5 Dalcroy Road
Croy
Inverness
Inverness Shire
IV2 5PQ
Scotland
Director NameDr David Alan Milroy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2010)
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressSwallow Craig Kilmundt Steadings
Near Aberdour
Fife
KY3 0AG
Scotland
Director NameMr Ross Waddams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heliport
Dalcross Industrial Estate
Inverness
Inverness Shire
IV2 7XB
Scotland
Director NameMr Robert Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heliport
Dalcross Industrial Estate
Inverness
Inverness Shire
IV2 7XB
Scotland
Director NameMr Mark Gardner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Heliport
Dalcross Industrial Estate
Inverness
Inverness Shire
IV2 7XB
Scotland
Director NameMr Neil James Gauld
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heliport
Dalcross Industrial Estate
Inverness
Inverness Shire
IV2 7XB
Scotland
Secretary NameAngus Mackenzie & Co (Corporation)
StatusResigned
Appointed31 August 1995(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 25 September 1998)
Correspondence AddressRedwood 19 Culduthel Road
Inverness
Inverness Shire
IV2 4AA
Scotland

Contact

Websitewww.pdghelicopters.com/
Telephone01667 462740
Telephone regionNairn

Location

Registered AddressThe Heliport
Dalcross Industrial Estate
Inverness
Inverness Shire
IV2 7XB
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier

Financials

Year2013
Turnover£15,505,605
Gross Profit£10,029,363
Net Worth£7,525,515
Cash£1,560,776
Current Liabilities£4,905,896

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 1 day from now)

Charges

10 February 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 29 April 2016
Persons entitled: Lloyds Bank

Classification: A registered charge
Outstanding
11 November 2015Delivered 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 2015Delivered 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 2015Delivered on: 25 February 2015
Persons entitled: Robert Hill

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 25 February 2015
Persons entitled: Jerry Francis

Classification: A registered charge
Outstanding
11 February 2015Delivered 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 2015Delivered on: 24 February 2015
Persons entitled: James Wilson

Classification: A registered charge
Particulars: N/A.
Outstanding
11 February 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 13 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 13 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 13 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 February 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2021Delivered on: 14 December 2021
Persons entitled: Alison Francis

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 14 December 2021
Persons entitled: Alison Francis

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 23 May 2019
Persons entitled: William Mccall

Classification: A registered charge
Outstanding
26 June 2018Delivered 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 2018Delivered 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 2018Delivered on: 24 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 October 1995Delivered 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 1995Delivered 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 2015Delivered 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 2015Delivered on: 12 February 2015
Satisfied on: 7 March 2015
Persons entitled: James Wilson

Classification: A registered charge
Particulars: N/A.
Fully Satisfied
11 February 2015Delivered on: 12 February 2015
Satisfied on: 22 November 2021
Persons entitled: John Forrest

Classification: A registered charge
Particulars: N/A.
Fully Satisfied
7 August 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 1995Delivered 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 2011Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1995Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1995Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1995Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1995Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

10 January 2024Secretary's details changed for Mr Jerry Thomas Patrick Francis on 1 January 2024 (1 page)
10 January 2024Appointment of Mr Jason Keith as a director on 16 October 2023 (2 pages)
10 January 2024Director's details changed for Mr Jerry Thomas Patrick Francis on 1 January 2024 (2 pages)
28 June 2023Full accounts made up to 30 September 2022 (30 pages)
29 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 June 2022Full accounts made up to 30 September 2021 (29 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
16 December 2021Alterations to floating charge SC1575320105 (66 pages)
14 December 2021Registration of charge SC1575320104, created on 10 December 2021 (20 pages)
14 December 2021Registration of charge SC1575320105, created on 10 December 2021 (20 pages)
22 November 2021Satisfaction of charge SC1575320103 in full (1 page)
22 November 2021Satisfaction of charge SC1575320065 in full (1 page)
22 November 2021Satisfaction of charge SC1575320090 in full (1 page)
14 June 2021Full accounts made up to 30 September 2020 (29 pages)
25 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
14 May 2021Termination of appointment of Robert Hill as a director on 31 January 2021 (1 page)
17 December 2020Appointment of Mr Shaun Strain as a director on 9 November 2020 (2 pages)
6 July 2020Termination of appointment of Mark Gardner as a director on 3 July 2020 (1 page)
25 June 2020Full accounts made up to 30 September 2019 (29 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 October 2019Appointment of Mr David Donald Mackenzie as a director on 1 August 2019 (2 pages)
3 October 2019Appointment of Mr Iain Samuel Baird as a director on 1 August 2019 (2 pages)
3 October 2019Appointment of Mr David Blane as a director on 1 August 2019 (2 pages)
22 July 2019Satisfaction of charge SC1575320063 in full (1 page)
25 June 2019Full accounts made up to 30 September 2018 (29 pages)
29 May 2019Alterations to floating charge SC1575320103 (67 pages)
23 May 2019Registration of charge SC1575320103, created on 20 May 2019 (21 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 30 September 2017 (30 pages)
17 July 2018Registration of charge SC1575320102, created on 26 June 2018 (7 pages)
17 July 2018Registration of charge SC1575320101, created on 26 June 2018 (5 pages)
21 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Ross Waddams as a director on 18 May 2018 (1 page)
24 January 2018Registration of charge SC1575320100, created on 22 January 2018 (5 pages)
27 July 2017Full accounts made up to 30 September 2016 (22 pages)
27 July 2017Full accounts made up to 30 September 2016 (22 pages)
30 May 2017Termination of appointment of Neil James Gauld as a director on 31 March 2017 (1 page)
30 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
30 May 2017Termination of appointment of Neil James Gauld as a director on 31 March 2017 (1 page)
23 February 2017Alterations to floating charge SC1575320095 (67 pages)
23 February 2017Alterations to floating charge SC1575320097 (66 pages)
23 February 2017Alterations to floating charge SC1575320094 (67 pages)
23 February 2017Alterations to floating charge SC1575320094 (67 pages)
23 February 2017Alterations to floating charge SC1575320095 (67 pages)
23 February 2017Alterations to floating charge SC1575320097 (66 pages)
16 February 2017Registration of charge SC1575320099, created on 10 February 2017 (13 pages)
16 February 2017Registration of charge SC1575320098, created on 10 February 2017 (14 pages)
16 February 2017Registration of charge SC1575320098, created on 10 February 2017 (14 pages)
15 February 2017Alterations to floating charge SC1575320065 (68 pages)
15 February 2017Alterations to floating charge SC1575320088 (67 pages)
15 February 2017Alterations to floating charge SC1575320089 (67 pages)
15 February 2017Alterations to floating charge SC1575320065 (68 pages)
15 February 2017Alterations to floating charge SC1575320064 (67 pages)
15 February 2017Alterations to floating charge SC1575320090 (67 pages)
15 February 2017Alterations to floating charge SC1575320088 (67 pages)
15 February 2017Alterations to floating charge SC1575320089 (67 pages)
15 February 2017Alterations to floating charge SC1575320090 (67 pages)
15 February 2017Alterations to floating charge SC1575320064 (67 pages)
1 February 2017Registration of charge SC1575320097, created on 30 January 2017 (43 pages)
1 February 2017Registration of charge SC1575320097, created on 30 January 2017 (43 pages)
7 January 2017Alterations to floating charge SC1575320094 (61 pages)
7 January 2017Alterations to floating charge SC1575320095 (61 pages)
7 January 2017Alterations to floating charge SC1575320094 (61 pages)
7 January 2017Alterations to floating charge SC1575320095 (61 pages)
5 January 2017Registration of charge SC1575320096, created on 22 December 2016 (55 pages)
5 January 2017Registration of charge SC1575320096, created on 22 December 2016 (55 pages)
29 December 2016Alterations to floating charge SC1575320064 (63 pages)
29 December 2016Registration of charge SC1575320095, created on 22 December 2016 (43 pages)
29 December 2016Registration of charge SC1575320095, created on 22 December 2016 (43 pages)
29 December 2016Alterations to floating charge SC1575320089 (64 pages)
29 December 2016Alterations to floating charge SC1575320089 (64 pages)
29 December 2016Alterations to floating charge SC1575320065 (62 pages)
29 December 2016Alterations to floating charge SC1575320065 (62 pages)
29 December 2016Registration of charge SC1575320094, created on 22 December 2016 (44 pages)
29 December 2016Alterations to floating charge SC1575320088 (62 pages)
29 December 2016Registration of charge SC1575320094, created on 22 December 2016 (44 pages)
29 December 2016Alterations to floating charge SC1575320090 (62 pages)
29 December 2016Alterations to floating charge SC1575320090 (62 pages)
29 December 2016Alterations to floating charge SC1575320064 (63 pages)
29 December 2016Alterations to floating charge SC1575320088 (62 pages)
24 December 2016Satisfaction of charge SC1575320087 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320075 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320077 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320092 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320074 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320069 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320083 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320093 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320086 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320082 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320068 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320091 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320072 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320072 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320069 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320080 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320079 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320077 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320086 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320084 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320078 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320070 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320093 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320071 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320073 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320092 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320073 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320079 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320081 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320078 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320085 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320084 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320080 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320075 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320087 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320085 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320082 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320074 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320070 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320091 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320083 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320081 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320068 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320071 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320076 in full (4 pages)
24 December 2016Satisfaction of charge SC1575320076 in full (4 pages)
4 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,180,878
(7 pages)
4 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,180,878
(7 pages)
29 April 2016Registration of charge SC1575320093, created on 26 April 2016 (40 pages)
29 April 2016Registration of charge SC1575320093, created on 26 April 2016 (40 pages)
14 April 2016Full accounts made up to 30 September 2015 (26 pages)
14 April 2016Full accounts made up to 30 September 2015 (26 pages)
19 February 2016Appointment of Mr Neil James Gauld as a director on 17 February 2016 (2 pages)
19 February 2016Appointment of Mr Neil James Gauld as a director on 17 February 2016 (2 pages)
13 November 2015Registration of charge SC1575320092, created on 11 November 2015 (56 pages)
13 November 2015Registration of charge SC1575320092, created on 11 November 2015 (56 pages)
19 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,180,878
(7 pages)
19 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,180,878
(7 pages)
7 March 2015Satisfaction of charge SC1575320066 in full (4 pages)
7 March 2015Satisfaction of charge SC1575320067 in full (4 pages)
7 March 2015Satisfaction of charge SC1575320067 in full (4 pages)
7 March 2015Satisfaction of charge SC1575320066 in full (4 pages)
3 March 2015Registration of charge SC1575320091, created on 26 February 2015 (13 pages)
3 March 2015Registration of charge SC1575320091, created on 26 February 2015 (13 pages)
27 February 2015Alterations to a floating charge (79 pages)
27 February 2015Alterations to a floating charge (79 pages)
27 February 2015Alterations to a floating charge (79 pages)
27 February 2015Alterations to a floating charge (79 pages)
25 February 2015Alterations to a floating charge (73 pages)
25 February 2015Registration of charge SC1575320090, created on 11 February 2015 (22 pages)
25 February 2015Registration of charge SC1575320089, created on 11 February 2015 (22 pages)
25 February 2015Alterations to a floating charge (73 pages)
25 February 2015Registration of charge SC1575320089, created on 11 February 2015 (22 pages)
25 February 2015Alterations to a floating charge (73 pages)
25 February 2015Registration of charge SC1575320090, created on 11 February 2015 (22 pages)
25 February 2015Alterations to a floating charge (73 pages)
24 February 2015Registration of charge SC1575320087, created on 11 February 2015 (21 pages)
24 February 2015Registration of charge SC1575320088, created on 11 February 2015 (20 pages)
24 February 2015Registration of charge SC1575320087, created on 11 February 2015 (21 pages)
24 February 2015Registration of charge SC1575320088, created on 11 February 2015 (20 pages)
19 February 2015Alterations to a floating charge (78 pages)
19 February 2015Appointment of Mr Robert Hill as a director on 11 February 2015 (2 pages)
19 February 2015Termination of appointment of Timothy James Arthur Laing as a director on 11 February 2015 (1 page)
19 February 2015Alterations to a floating charge (78 pages)
19 February 2015Alterations to a floating charge (78 pages)
19 February 2015Appointment of Mr Ross Waddams as a director on 11 February 2015 (2 pages)
19 February 2015Alterations to a floating charge (78 pages)
19 February 2015Appointment of Mr Mark Gardner as a director on 11 February 2015 (2 pages)
19 February 2015Termination of appointment of Alasdair North Grant Laing as a director on 11 February 2015 (1 page)
19 February 2015Appointment of Mr Mark Gardner as a director on 11 February 2015 (2 pages)
19 February 2015Alterations to a floating charge (78 pages)
19 February 2015Appointment of Mr Ross Waddams as a director on 11 February 2015 (2 pages)
19 February 2015Alterations to a floating charge (78 pages)
19 February 2015Appointment of Mr Robert Hill as a director on 11 February 2015 (2 pages)
19 February 2015Termination of appointment of Alasdair North Grant Laing as a director on 11 February 2015 (1 page)
19 February 2015Termination of appointment of Timothy James Arthur Laing as a director on 11 February 2015 (1 page)
17 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 February 2015Statement of company's objects (2 pages)
17 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 February 2015Statement of company's objects (2 pages)
16 February 2015Satisfaction of charge SC1575320062 in full (1 page)
16 February 2015Satisfaction of charge SC1575320062 in full (1 page)
14 February 2015Alterations to a floating charge (94 pages)
14 February 2015Alterations to a floating charge (94 pages)
13 February 2015Registration of charge SC1575320077, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320073, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320082, created on 11 February 2015 (42 pages)
13 February 2015Registration of charge SC1575320078, created on 11 February 2015 (21 pages)
13 February 2015Registration of charge SC1575320070, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320073, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320081, created on 11 February 2015 (42 pages)
13 February 2015Registration of charge SC1575320081, created on 11 February 2015 (42 pages)
13 February 2015Registration of charge SC1575320074, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320079, created on 11 February 2015 (20 pages)
13 February 2015Registration of charge SC1575320083, created on 11 February 2015 (42 pages)
13 February 2015Registration of charge SC1575320072, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320084, created on 11 February 2015 (42 pages)
13 February 2015Registration of charge SC1575320082, created on 11 February 2015 (42 pages)
13 February 2015Registration of charge SC1575320076, created on 11 February 2015 (49 pages)
13 February 2015Registration of charge SC1575320072, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320079, created on 11 February 2015 (20 pages)
13 February 2015Registration of charge SC1575320080, created on 11 February 2015 (46 pages)
13 February 2015Registration of charge SC1575320086, created on 11 February 2015 (42 pages)
13 February 2015Registration of charge SC1575320074, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320070, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320080, created on 11 February 2015 (46 pages)
13 February 2015Registration of charge SC1575320069, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320078, created on 11 February 2015 (21 pages)
13 February 2015Registration of charge SC1575320069, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320077, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320068, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320085, created on 11 February 2015 (42 pages)
13 February 2015Registration of charge SC1575320083, created on 11 February 2015 (42 pages)
13 February 2015Registration of charge SC1575320084, created on 11 February 2015 (42 pages)
13 February 2015Registration of charge SC1575320075, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320071, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320071, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320085, created on 11 February 2015 (42 pages)
13 February 2015Registration of charge SC1575320086, created on 11 February 2015 (42 pages)
13 February 2015Registration of charge SC1575320068, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320075, created on 11 February 2015 (48 pages)
13 February 2015Registration of charge SC1575320076, created on 11 February 2015 (49 pages)
12 February 2015Satisfaction of charge 46 in full (1 page)
12 February 2015Registration of charge SC1575320064, created on 11 February 2015 (20 pages)
12 February 2015Satisfaction of charge 54 in full (1 page)
12 February 2015Satisfaction of charge 61 in full (1 page)
12 February 2015Registration of charge SC1575320067, created on 2 February 2015 (20 pages)
12 February 2015Satisfaction of charge 47 in full (1 page)
12 February 2015Satisfaction of charge 46 in full (1 page)
12 February 2015Satisfaction of charge 61 in full (1 page)
12 February 2015Satisfaction of charge 48 in full (1 page)
12 February 2015Satisfaction of charge 59 in full (1 page)
12 February 2015Registration of charge SC1575320066, created on 2 February 2015 (20 pages)
12 February 2015Satisfaction of charge 53 in full (1 page)
12 February 2015Satisfaction of charge 49 in full (1 page)
12 February 2015Satisfaction of charge 53 in full (1 page)
12 February 2015Satisfaction of charge 50 in full (2 pages)
12 February 2015Satisfaction of charge 60 in full (1 page)
12 February 2015Registration of charge SC1575320067, created on 2 February 2015 (20 pages)
12 February 2015Satisfaction of charge 50 in full (2 pages)
12 February 2015Registration of charge SC1575320066, created on 2 February 2015 (20 pages)
12 February 2015Satisfaction of charge 47 in full (1 page)
12 February 2015Satisfaction of charge 55 in full (1 page)
12 February 2015Satisfaction of charge 59 in full (1 page)
12 February 2015Satisfaction of charge 54 in full (1 page)
12 February 2015Satisfaction of charge 60 in full (1 page)
12 February 2015Registration of charge SC1575320066, created on 2 February 2015 (20 pages)
12 February 2015Satisfaction of charge 49 in full (1 page)
12 February 2015Registration of charge SC1575320065, created on 11 February 2015 (21 pages)
12 February 2015Satisfaction of charge 55 in full (1 page)
12 February 2015Registration of charge SC1575320065, created on 11 February 2015 (21 pages)
12 February 2015Satisfaction of charge 48 in full (1 page)
12 February 2015Registration of charge SC1575320067, created on 2 February 2015 (20 pages)
12 February 2015Registration of charge SC1575320064, created on 11 February 2015 (20 pages)
2 February 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
2 February 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
29 January 2015Form 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 2015Form 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 2014Satisfaction of charge 56 in full (4 pages)
23 August 2014Satisfaction of charge 56 in full (4 pages)
2 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,180,878
(7 pages)
2 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,180,878
(7 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 April 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
28 April 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
6 January 2014Statement of capital on 17 December 2013
  • GBP 1,180,878
(5 pages)
6 January 2014Statement of capital on 17 December 2013
  • GBP 1,180,878
(5 pages)
17 August 2013Alterations to floating charge 60 (23 pages)
17 August 2013Alterations to floating charge 46 (23 pages)
17 August 2013Alterations to floating charge 60 (23 pages)
17 August 2013Alterations to floating charge 46 (23 pages)
15 August 2013Registration of charge 1575320063 (17 pages)
15 August 2013Alterations to a floating charge (23 pages)
15 August 2013Registration of charge 1575320063 (17 pages)
15 August 2013Alterations to a floating charge (23 pages)
4 June 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
4 June 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (9 pages)
29 May 2013Registration of charge 1575320062 (33 pages)
29 May 2013Registration of charge 1575320062 (33 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
12 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2012Purchase of own shares. (3 pages)
12 June 2012Cancellation of shares. Statement of capital on 12 June 2012
  • GBP 1,403,101
(6 pages)
12 June 2012Cancellation of shares. Statement of capital on 12 June 2012
  • GBP 1,403,101
(6 pages)
12 June 2012Purchase of own shares. (3 pages)
12 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2012Group of companies' accounts made up to 30 September 2011 (30 pages)
6 June 2012Group of companies' accounts made up to 30 September 2011 (30 pages)
31 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 58 (3 pages)
30 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 58 (3 pages)
7 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (9 pages)
7 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (9 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 60 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 60 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 59 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 59 (6 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (10 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (10 pages)
12 May 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
12 May 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
28 October 2010Termination of appointment of David Milroy as a director (1 page)
28 October 2010Termination of appointment of David Milroy as a director (1 page)
14 October 2010Statement of capital on 14 October 2010
  • GBP 1,598,223
(6 pages)
14 October 2010Solvency statement dated 20/09/10 (1 page)
14 October 2010Statement of capital on 14 October 2010
  • GBP 1,598,223
(6 pages)
14 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2010Statement by directors (1 page)
14 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2010Statement by directors (1 page)
14 October 2010Solvency statement dated 20/09/10 (1 page)
8 October 2010Alterations to floating charge 58 (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 58 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 58 (6 pages)
8 October 2010Alterations to floating charge 58 (7 pages)
7 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 28 (5 pages)
7 October 2010Statement of capital on 20 September 2010
  • GBP 1,942,223
(7 pages)
7 October 2010Resolutions
  • RES13 ‐ Approval of share purchase agreement 20/09/2010
(1 page)
7 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 28 (5 pages)
7 October 2010Statement of capital on 20 September 2010
  • GBP 1,942,223
(7 pages)
7 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 1,598,223
(6 pages)
7 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 43 (5 pages)
7 October 2010Resolutions
  • RES13 ‐ Approval of share purchase agreement 20/09/2010
(1 page)
7 October 2010Purchase of own shares. (3 pages)
7 October 2010Purchase of own shares. (3 pages)
7 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 43 (5 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 1,598,223
(6 pages)
7 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 October 2010Change of share class name or designation (2 pages)
7 October 2010Change of share class name or designation (2 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 1,598,223
(6 pages)
1 October 2010Alterations to floating charge 46 (5 pages)
1 October 2010Alterations to floating charge 46 (5 pages)
29 June 2010Group of companies' accounts made up to 30 September 2009 (30 pages)
29 June 2010Group of companies' accounts made up to 30 September 2009 (30 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 51 (5 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 52 (5 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 51 (5 pages)
16 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 52 (5 pages)
14 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (19 pages)
14 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (19 pages)
30 June 2009Appointment terminated director shaun strain (1 page)
30 June 2009Appointment terminated director shaun strain (1 page)
18 June 2009Appointment terminated director william nixon (1 page)
18 June 2009Appointment terminated director william nixon (1 page)
18 June 2009Director appointed dr david alan milroy (2 pages)
18 June 2009Director appointed dr david alan milroy (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (4 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (4 pages)
19 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 47 (2 pages)
19 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 47 (2 pages)
13 May 2009Full accounts made up to 30 September 2008 (24 pages)
13 May 2009Full accounts made up to 30 September 2008 (24 pages)
23 April 2009Return made up to 20/04/09; full list of members (14 pages)
23 April 2009Return made up to 20/04/09; full list of members (14 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 56 (6 pages)
14 August 2008Alterations to floating charge 46 (9 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 56 (6 pages)
14 August 2008Alterations to floating charge 46 (9 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 57 (6 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 57 (6 pages)
14 August 2008Alterations to floating charge 43 (9 pages)
14 August 2008Alterations to floating charge 43 (9 pages)
10 June 2008Return made up to 20/04/08; full list of members (14 pages)
10 June 2008Return made up to 20/04/08; full list of members (14 pages)
30 May 2008Full accounts made up to 30 September 2007 (25 pages)
30 May 2008Full accounts made up to 30 September 2007 (25 pages)
20 December 2007Alterations to a floating charge (10 pages)
20 December 2007Alterations to a floating charge (10 pages)
20 December 2007Alterations to a floating charge (10 pages)
20 December 2007Alterations to a floating charge (9 pages)
20 December 2007Alterations to a floating charge (10 pages)
20 December 2007Alterations to a floating charge (9 pages)
15 December 2007Partic of mort/charge * (7 pages)
15 December 2007Partic of mort/charge * (7 pages)
1 August 2007Full accounts made up to 30 September 2006 (27 pages)
1 August 2007Full accounts made up to 30 September 2006 (27 pages)
14 July 2007Alterations to a floating charge (9 pages)
14 July 2007Alterations to a floating charge (9 pages)
12 July 2007Partic of mort/charge * (7 pages)
12 July 2007Partic of mort/charge * (7 pages)
11 July 2007Partic of mort/charge * (7 pages)
11 July 2007Partic of mort/charge * (7 pages)
23 April 2007Return made up to 20/04/07; full list of members (10 pages)
23 April 2007Return made up to 20/04/07; full list of members (10 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
7 November 2006Partic of mort/charge * (4 pages)
7 November 2006Partic of mort/charge * (4 pages)
7 November 2006Partic of mort/charge * (4 pages)
7 November 2006Partic of mort/charge * (4 pages)
27 June 2006Partic of mort/charge * (7 pages)
27 June 2006Partic of mort/charge * (7 pages)
16 June 2006Full accounts made up to 30 September 2005 (25 pages)
16 June 2006Full accounts made up to 30 September 2005 (25 pages)
25 May 2006Return made up to 20/04/06; full list of members (12 pages)
25 May 2006Return made up to 20/04/06; full list of members (12 pages)
3 April 2006Alterations to a floating charge (9 pages)
3 April 2006Alterations to a floating charge (9 pages)
29 March 2006Partic of mort/charge * (7 pages)
29 March 2006Partic of mort/charge * (7 pages)
14 October 2005Alterations to a floating charge (5 pages)
14 October 2005Alterations to a floating charge (5 pages)
14 October 2005Alterations to a floating charge (5 pages)
14 October 2005Alterations to a floating charge (5 pages)
14 October 2005Alterations to a floating charge (5 pages)
14 October 2005Alterations 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 2005Partic of mort/charge * (3 pages)
5 August 2005Partic of mort/charge * (3 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (4 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (4 pages)
8 July 2005Dec mort/charge * (4 pages)
8 July 2005Dec mort/charge * (4 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (4 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (4 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (4 pages)
8 July 2005Dec mort/charge * (4 pages)
8 July 2005Dec mort/charge * (4 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (4 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (4 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (4 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
6 July 2005Alterations to a floating charge (5 pages)
6 July 2005Alterations to a floating charge (5 pages)
6 July 2005Alterations to a floating charge (5 pages)
6 July 2005Alterations to a floating charge (5 pages)
4 July 2005Partic of mort/charge * (7 pages)
4 July 2005Partic of mort/charge * (7 pages)
24 June 2005Full accounts made up to 30 September 2004 (25 pages)
24 June 2005Full accounts made up to 30 September 2004 (25 pages)
7 June 2005Partic of mort/charge * (3 pages)
7 June 2005Partic of mort/charge * (3 pages)
4 May 2005Return made up to 20/04/05; change of members (10 pages)
4 May 2005Return made up to 20/04/05; change of members (10 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 June 2004Full accounts made up to 30 September 2003 (24 pages)
14 June 2004Full accounts made up to 30 September 2003 (24 pages)
8 June 2004Dec mort/charge * (4 pages)
8 June 2004Dec mort/charge * (4 pages)
19 May 2004Return made up to 20/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2004Return made up to 20/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2004Partic of mort/charge * (6 pages)
11 March 2004Partic of mort/charge * (6 pages)
10 July 2003Full accounts made up to 30 September 2002 (27 pages)
10 July 2003Full accounts made up to 30 September 2002 (27 pages)
30 April 2003Partic of mort/charge * (5 pages)
30 April 2003Partic of mort/charge * (5 pages)
30 April 2003Return made up to 20/04/03; full list of members (10 pages)
30 April 2003Return made up to 20/04/03; full list of members (10 pages)
20 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 January 2003Ad 06/11/02-06/11/02 £ si 75250@1=75250 £ ic 2181786/2257036 (2 pages)
20 January 2003Resolutions
  • RES13 ‐ Capitalisation issue 06/11/02
(1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2003Particulars of contract relating to shares (4 pages)
20 January 2003122 cancel nom cap to 1636696 (2 pages)
20 January 2003Resolutions
  • RES13 ‐ Section 121 06/11/02
(2 pages)
20 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2003122 cancel nom cap to 1636696 (2 pages)
20 January 2003Ad 06/11/02-06/11/02 £ si 75250@1=75250 £ ic 2181786/2257036 (2 pages)
20 January 2003Ad 06/11/02-06/11/02 £ si 776426@1=776426 £ ic 2257036/3033462 (3 pages)
20 January 2003Nc inc already adjusted 06/11/02 (2 pages)
20 January 2003Nc inc already adjusted 06/11/02 (2 pages)
20 January 2003Resolutions
  • RES13 ‐ Capitalisation issue 06/11/02
(1 page)
20 January 2003Ad 06/11/02-06/11/02 £ si 776426@1=776426 £ ic 2257036/3033462 (3 pages)
20 January 2003Particulars of contract relating to shares (4 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 January 2003Dec mort/charge * (4 pages)
17 January 2003Dec mort/charge * (4 pages)
17 January 2003Dec mort/charge * (4 pages)
17 January 2003Dec mort/charge * (4 pages)
17 January 2003Dec mort/charge * (4 pages)
17 January 2003Dec mort/charge * (4 pages)
17 January 2003Dec mort/charge * (4 pages)
17 January 2003Dec mort/charge * (4 pages)
17 January 2003Dec mort/charge * (4 pages)
17 January 2003Dec mort/charge * (4 pages)
17 January 2003Dec mort/charge * (4 pages)
17 January 2003Dec mort/charge * (4 pages)
21 November 2002Alterations to a floating charge (8 pages)
21 November 2002Alterations to a floating charge (8 pages)
21 November 2002Alterations to a floating charge (8 pages)
21 November 2002Alterations to a floating charge (8 pages)
21 November 2002Alterations to a floating charge (8 pages)
21 November 2002Alterations to a floating charge (8 pages)
21 November 2002Partic of mort/charge * (4 pages)
21 November 2002Partic of mort/charge * (4 pages)
6 August 2002Partic of mort/charge * (12 pages)
6 August 2002Partic of mort/charge * (12 pages)
25 July 2002Full accounts made up to 30 September 2001 (23 pages)
25 July 2002Full accounts made up to 30 September 2001 (23 pages)
6 June 2002Return made up to 20/04/02; full list of members (11 pages)
6 June 2002Return made up to 20/04/02; full list of members (11 pages)
20 December 2001Partic of mort/charge * (11 pages)
20 December 2001Partic of mort/charge * (12 pages)
20 December 2001Partic of mort/charge * (12 pages)
20 December 2001Partic of mort/charge * (12 pages)
20 December 2001Partic of mort/charge * (11 pages)
20 December 2001Partic of mort/charge * (12 pages)
20 December 2001Partic of mort/charge * (11 pages)
20 December 2001Partic of mort/charge * (11 pages)
20 December 2001Partic of mort/charge * (12 pages)
20 December 2001Partic of mort/charge * (12 pages)
14 December 2001Partic of mort/charge * (12 pages)
14 December 2001Partic of mort/charge * (12 pages)
14 December 2001Partic of mort/charge * (12 pages)
14 December 2001Partic of mort/charge * (12 pages)
14 December 2001Partic of mort/charge * (12 pages)
14 December 2001Partic of mort/charge * (12 pages)
14 December 2001Partic of mort/charge * (12 pages)
14 December 2001Partic of mort/charge * (12 pages)
14 December 2001Partic of mort/charge * (12 pages)
14 December 2001Partic of mort/charge * (12 pages)
23 August 2001Dec mort/charge * (4 pages)
23 August 2001Dec mort/charge * (4 pages)
5 June 2001Partic of mort/charge * (5 pages)
5 June 2001Partic of mort/charge * (5 pages)
26 April 2001Return made up to 20/04/01; full list of members (11 pages)
26 April 2001Return made up to 20/04/01; full list of members (11 pages)
31 March 2001Full group accounts made up to 30 September 2000 (26 pages)
31 March 2001Full group accounts made up to 30 September 2000 (26 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
24 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(12 pages)
24 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(12 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (5 pages)
30 March 2000Alterations to a floating charge (13 pages)
30 March 2000Alterations to a floating charge (13 pages)
23 March 2000Alterations to a floating charge (10 pages)
23 March 2000Alterations to a floating charge (10 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
2 February 2000Full group accounts made up to 30 September 1999 (26 pages)
2 February 2000Full group accounts made up to 30 September 1999 (26 pages)
4 November 1999Memorandum and Articles of Association (23 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 November 1999Memorandum and Articles of Association (23 pages)
21 July 1999Partic of mort/charge * (5 pages)
21 July 1999Partic of mort/charge * (5 pages)
27 May 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1999Full accounts made up to 30 September 1998 (21 pages)
16 March 1999Full accounts made up to 30 September 1998 (21 pages)
5 February 1999Alterations to a floating charge (9 pages)
5 February 1999Alterations to a floating charge (9 pages)
3 February 1999Nc inc already adjusted 29/01/99 (1 page)
3 February 1999Memorandum and Articles of Association (30 pages)
3 February 1999Nc inc already adjusted 29/01/99 (1 page)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
3 February 1999Conve 29/01/99 (1 page)
3 February 1999Conve 29/01/99 (1 page)
3 February 1999Ad 29/01/99--------- £ si 668750@1=668750 £ ic 1513036/2181786 (2 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
3 February 1999Ad 29/01/99--------- £ si 668750@1=668750 £ ic 1513036/2181786 (2 pages)
3 February 1999Declaration of assistance for shares acquisition (5 pages)
3 February 1999Declaration of assistance for shares acquisition (5 pages)
3 February 1999Memorandum and Articles of Association (30 pages)
2 February 1999Alterations to a floating charge (15 pages)
2 February 1999Partic of mort/charge * (4 pages)
2 February 1999Partic of mort/charge * (4 pages)
2 February 1999Alterations to a floating charge (15 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
25 August 1998Particulars of contract relating to shares (3 pages)
25 August 1998Particulars of contract relating to shares (3 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1998Ad 27/04/98--------- £ si 75000@1=75000 £ ic 1000000/1075000 (2 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 August 1998Conve 27/04/98 (1 page)
14 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 August 1998Ad 27/04/98--------- £ si 75000@1=75000 £ ic 1000000/1075000 (2 pages)
14 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1998Ad 27/04/98--------- £ si 438036@1=438036 £ ic 1075000/1513036 (2 pages)
14 August 1998Memorandum and Articles of Association (9 pages)
14 August 1998Conve 27/04/98 (1 page)
14 August 1998Statement of affairs (38 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 August 1998Statement of affairs (38 pages)
14 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1998Memorandum and Articles of Association (9 pages)
14 August 1998Ad 27/04/98--------- £ si 438036@1=438036 £ ic 1075000/1513036 (2 pages)
30 June 1998Dec mort/charge * (4 pages)
30 June 1998Dec mort/charge * (4 pages)
24 June 1998Full accounts made up to 30 September 1997 (22 pages)
24 June 1998Full accounts made up to 30 September 1997 (22 pages)
1 June 1998Partic of mort/charge * (5 pages)
1 June 1998Partic of mort/charge * (5 pages)
22 May 1998Partic of mort/charge * (5 pages)
22 May 1998Partic of mort/charge * (5 pages)
13 May 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 May 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 April 1998Dec mort/charge * (2 pages)
29 April 1998Dec mort/charge * (12 pages)
29 April 1998Dec mort/charge * (2 pages)
29 April 1998Dec mort/charge * (2 pages)
29 April 1998Dec mort/charge * (2 pages)
29 April 1998Dec mort/charge * (2 pages)
29 April 1998Dec mort/charge * (12 pages)
29 April 1998Dec mort/charge * (2 pages)
29 April 1998Dec mort/charge * (2 pages)
29 April 1998Dec mort/charge * (2 pages)
22 April 1998Partic of mort/charge * (5 pages)
22 April 1998Partic of mort/charge * (5 pages)
17 April 1998Partic of mort/charge * (5 pages)
17 April 1998Partic of mort/charge * (5 pages)
14 April 1998Partic of mort/charge * (5 pages)
14 April 1998Partic of mort/charge * (5 pages)
12 March 1998Registered office changed on 12/03/98 from: redwood 19 culduthel road inverness IV2 4AA (1 page)
12 March 1998Registered office changed on 12/03/98 from: redwood 19 culduthel road inverness IV2 4AA (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
29 September 1997Full accounts made up to 30 September 1996 (19 pages)
29 September 1997Full accounts made up to 30 September 1996 (19 pages)
6 June 1997Return made up to 20/04/97; no change of members (5 pages)
6 June 1997Return made up to 20/04/97; no change of members (5 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
15 April 1997Partic of mort/charge * (9 pages)
15 April 1997Partic of mort/charge * (3 pages)
15 April 1997Partic of mort/charge * (3 pages)
15 April 1997Partic of mort/charge * (9 pages)
15 April 1997Partic of mort/charge * (3 pages)
15 April 1997Partic of mort/charge * (3 pages)
19 November 1996Dec mort/charge * (4 pages)
19 November 1996Dec mort/charge * (4 pages)
24 June 1996Return made up to 20/04/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
(7 pages)
24 June 1996Return made up to 20/04/96; full list of members
  • 363(287) ‐ Registered office changed on 24/06/96
(7 pages)
21 September 1995Partic of mort/charge * (10 pages)
21 September 1995Partic of mort/charge * (10 pages)
21 September 1995Partic of mort/charge * (10 pages)
21 September 1995Partic of mort/charge * (10 pages)
15 September 1995Partic of mort/charge * (5 pages)
15 September 1995Partic of mort/charge * (5 pages)
13 September 1995Statement of affairs (156 pages)
13 September 1995Statement of affairs (156 pages)
13 September 1995Ad 05/09/95--------- £ si 500000@1=500000 £ ic 500002/1000002 (8 pages)
13 September 1995Ad 05/09/95--------- £ si 500000@1=500000 £ ic 500002/1000002 (8 pages)
11 September 1995Ad 05/09/95--------- £ si 500000@1=500000 £ ic 2/500002 (4 pages)
11 September 1995New director appointed (4 pages)
11 September 1995Director resigned (4 pages)
11 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 September 1995£ nc 1000000/2000000 05/09/95 (1 page)
11 September 1995New director appointed (4 pages)
11 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
11 September 1995New director appointed (4 pages)
11 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 September 1995£ nc 1000000/2000000 05/09/95 (1 page)
11 September 1995Director resigned (4 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 September 1995Memorandum and Articles of Association (28 pages)
11 September 1995Memorandum and Articles of Association (28 pages)
11 September 1995Ad 05/09/95--------- £ si 500000@1=500000 £ ic 2/500002 (4 pages)
11 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New secretary appointed (4 pages)
5 September 1995Secretary resigned;director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
5 September 1995Secretary resigned;director resigned (4 pages)
5 September 1995New secretary appointed (4 pages)
5 September 1995Director resigned (4 pages)
24 July 1995Company name changed randotte (no. 372) LIMITED\certificate issued on 25/07/95 (3 pages)
24 July 1995Company name changed randotte (no. 372) LIMITED\certificate issued on 25/07/95 (3 pages)
20 July 1995Memorandum and Articles of Association (15 pages)
20 July 1995£ nc 100/999100 18/07/95 (1 page)
20 July 1995Memorandum and Articles of Association (15 pages)
20 July 1995£ nc 100/999100 18/07/95 (1 page)
20 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1995Incorporation (20 pages)
20 April 1995Incorporation (20 pages)