Dundonald
Kilmarnock
KA2 9EW
Scotland
Director Name | Mr Peter Easton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 March 2016(19 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Newfield Drive Dundonald Kilmarnock KA2 9EW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Kenneth James Easton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13f Main Street Dundonald Kilmarnock Ayrshire KA2 9HF Scotland |
Director Name | Mr Peter Easton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Beaton Lane Dundonald KA2 9JS Scotland |
Secretary Name | Mr Kenneth James Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13f Main Street Dundonald Kilmarnock Ayrshire KA2 9HF Scotland |
Website | easton-uk.com |
---|---|
Telephone | 01563 851242 |
Telephone region | Kilmarnock |
Registered Address | 2 Newfield Drive Dundonald Kilmarnock KA2 9EW Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | Over 10 other UK companies use this postal address |
4.8k at £1 | Peter Easton 24.00% Ordinary |
---|---|
4k at £1 | Steven Easton 20.00% Ordinary |
3k at £1 | Alan Easton 15.00% Ordinary |
2.2k at £1 | Joanne Easton 11.00% Ordinary |
2k at £1 | Andrea Easton 10.00% Ordinary |
2k at £1 | Elizabeth Easton 10.00% Ordinary |
2k at £1 | Kenna-marie Easton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,202,588 |
Cash | £157,576 |
Current Liabilities | £13,375,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
18 March 1998 | Delivered on: 7 April 1998 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1-4 admiral's court,kempock street,gourock. Fully Satisfied |
---|---|
1 February 1998 | Delivered on: 12 February 1998 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 163 high street,dumbarton. Fully Satisfied |
30 December 1997 | Delivered on: 14 January 1998 Satisfied on: 10 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop known as 326 dumbarton road, partick, glasgow. Fully Satisfied |
27 April 2004 | Delivered on: 14 May 2004 Satisfied on: 6 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 cowgate, kirkintilloch DMB64788. Fully Satisfied |
25 November 2003 | Delivered on: 27 November 2003 Satisfied on: 25 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 130 king street, kilmarnock. Fully Satisfied |
5 September 2003 | Delivered on: 13 September 2003 Satisfied on: 1 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 west blackhall street, greenock. Fully Satisfied |
7 August 2003 | Delivered on: 13 August 2003 Satisfied on: 25 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, 15/23 king street, kilmarnock. Fully Satisfied |
11 September 1997 | Delivered on: 18 September 1997 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 63,65 & 67 princes street,ardrossan. Fully Satisfied |
28 July 2003 | Delivered on: 1 August 2003 Satisfied on: 28 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop at 47 high street, montrose (title number ANG19451). Fully Satisfied |
9 June 2003 | Delivered on: 16 June 2003 Satisfied on: 28 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 & 87 quarry street, hamilton. Fully Satisfied |
22 April 2003 | Delivered on: 30 April 2003 Satisfied on: 28 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 & 92 high street, dumbarton. Fully Satisfied |
28 January 2003 | Delivered on: 6 February 2003 Satisfied on: 28 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 135 high street, irvine. Fully Satisfied |
28 January 2003 | Delivered on: 31 January 2003 Satisfied on: 28 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 88 dockhead street, saltcoats--title number AYR23952. Fully Satisfied |
22 January 2003 | Delivered on: 27 January 2003 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 high street, dunfermline, fife. Fully Satisfied |
11 September 2002 | Delivered on: 19 September 2002 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 126 king street, kilmarnock. Fully Satisfied |
29 August 2002 | Delivered on: 4 September 2002 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 122 & 124 high street, dumfries--title number dmf 1069. Fully Satisfied |
26 August 2002 | Delivered on: 2 September 2002 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 broomknoll street, airdrie--title number lan 26783. Fully Satisfied |
8 October 1996 | Delivered on: 15 October 1996 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 1599 great western road,anniesland,glasgow. Fully Satisfied |
28 August 2002 | Delivered on: 2 September 2002 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 high street, montrose. Fully Satisfied |
28 August 2002 | Delivered on: 2 September 2002 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 high street, montrose. Fully Satisfied |
12 August 2002 | Delivered on: 15 August 2002 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 muir street, motherwell--title number lan 111421. Fully Satisfied |
10 July 2002 | Delivered on: 12 July 2002 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop at 21 merry street, motherwell--title number LAN45927. Fully Satisfied |
22 May 2002 | Delivered on: 28 May 2002 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground floor shop premises known as 4 vine street, glasgow (title number gla 40161). Fully Satisfied |
20 February 2002 | Delivered on: 25 February 2002 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 george street, bathgate. Fully Satisfied |
24 December 2001 | Delivered on: 4 January 2002 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 92 dockhead street, saltcoats. Fully Satisfied |
6 August 2001 | Delivered on: 9 August 2001 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 & 28 dockhead street, saltcoats. Fully Satisfied |
27 July 2001 | Delivered on: 2 August 2001 Satisfied on: 29 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Building known as 3-7 bank street, falkirk. Fully Satisfied |
6 July 2001 | Delivered on: 18 July 2001 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 ayr street, troon. Fully Satisfied |
9 July 2001 | Delivered on: 18 July 2001 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 boyd street, largs. Fully Satisfied |
13 June 2001 | Delivered on: 21 June 2001 Satisfied on: 6 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 98 purdie street, hamilton. Fully Satisfied |
10 May 2001 | Delivered on: 22 May 2001 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 131 high street, dumbarton. Fully Satisfied |
2 May 2001 | Delivered on: 12 May 2001 Satisfied on: 6 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 brandon street, hamilton. Fully Satisfied |
24 April 2001 | Delivered on: 2 May 2001 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 83 quarry street, hamilton. Fully Satisfied |
4 October 2000 | Delivered on: 11 October 2000 Satisfied on: 6 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22-28 bannantyne street, lanark. Fully Satisfied |
28 June 2000 | Delivered on: 10 July 2000 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1173 shettleston road, glasgow. Fully Satisfied |
28 June 2000 | Delivered on: 10 July 2000 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1024 tollcross road, glasgow. Fully Satisfied |
8 February 2000 | Delivered on: 23 February 2000 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 brandon street, hamilton. Fully Satisfied |
21 January 2000 | Delivered on: 31 January 2000 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 71 main street, uddingston. Fully Satisfied |
28 August 1996 | Delivered on: 11 September 1996 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop and back shop at 1634 great western road,anniesland,glasgow. Fully Satisfied |
10 January 2000 | Delivered on: 17 January 2000 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 & 9A english street, dumfries. Fully Satisfied |
13 November 1999 | Delivered on: 23 November 1999 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 & 14 muir street, motherwell. Fully Satisfied |
4 October 1999 | Delivered on: 15 October 1999 Satisfied on: 7 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 mains street, bothwell. Fully Satisfied |
4 October 1999 | Delivered on: 15 October 1999 Satisfied on: 7 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 glaisnock street, cumnock. Fully Satisfied |
7 October 1999 | Delivered on: 15 October 1999 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 hamilton road, bellshill. Fully Satisfied |
7 October 1999 | Delivered on: 15 October 1999 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 burnbank centre, burnbank, hamilton. Fully Satisfied |
7 October 1999 | Delivered on: 15 October 1999 Satisfied on: 7 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 manse road, motherwell. Fully Satisfied |
7 October 1999 | Delivered on: 15 October 1999 Satisfied on: 7 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 murray square, east kilbride. Fully Satisfied |
10 February 1999 | Delivered on: 18 February 1999 Satisfied on: 7 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 broad street, fraserburgh. Fully Satisfied |
13 May 1998 | Delivered on: 20 May 1998 Satisfied on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at 13 & 14 river street, ayr. Fully Satisfied |
14 August 1996 | Delivered on: 23 August 1996 Satisfied on: 1 December 2017 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 |
21 September 2021 | Delivered on: 22 September 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All and whole the property known as 71 main street, uddingston, glasgow, G71 7EP (title number LAN140416) and other properties listed in the deed evidencing the charge accompanying this MR01. Outstanding |
16 September 2021 | Delivered on: 22 September 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
7 January 2021 | Delivered on: 12 January 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as 142 st margaret's avenue, dalry, KA24 4BE being the subjects registered in the land register of scotland under title number AYR86369 and all and whole the subjects known as 17 iona court dreghorn, irvine, KA11 4JL being the subjects registered in the land register of scotland under title number AYR40615 and the further security subjects as more particularly described in schedule 2 of the standard security. Outstanding |
23 December 2020 | Delivered on: 31 December 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 40-42 graham street, airdrie LAN181318; 63,65 & 67 princes street, ardrossan AYR3862; 38 main road, ayr AYR94862; 40 main road, ayr ayr AYR33859 and various other properties. See form for further details. Outstanding |
18 March 2014 | Delivered on: 3 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Shop at 38 main road, ayr AYR94862. Outstanding |
16 May 2012 | Delivered on: 24 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop known as 326 dumbarton road, patrick, glasgow. Outstanding |
28 January 2008 | Delivered on: 1 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13F main street, dundonald. Outstanding |
14 May 2007 | Delivered on: 17 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 38 main road, whitletts, ayr. Outstanding |
11 December 2006 | Delivered on: 20 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 59-71 john finnie street, kilmarnock AYR12853. Outstanding |
15 August 2006 | Delivered on: 22 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 8 george street, bathgate WLN23580. Outstanding |
15 August 2006 | Delivered on: 22 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 52 dockhead street, saltcoats AYR33858. Outstanding |
15 August 2006 | Delivered on: 22 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 31 dockhead street, saltcoats AYR33860. Outstanding |
2 August 2006 | Delivered on: 17 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 52 west blackhall street REN20093. Outstanding |
23 June 2006 | Delivered on: 4 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 46 king street, kilmarnock. Outstanding |
7 December 2005 | Delivered on: 13 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 219 high street & 5 kirkwynd kirkcaldy ffe 29719. Outstanding |
22 November 2005 | Delivered on: 28 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground & basement shop premises at 103/105 king street, kilmarnock AYR68678. Outstanding |
8 November 2005 | Delivered on: 23 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 243 springburn way & 6 hillkirk street, glasgow gla 23749. Outstanding |
8 November 2005 | Delivered on: 15 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises with cellar below, 9 piershill place, edinburgh mid 77503. Outstanding |
8 November 2005 | Delivered on: 15 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 tam's brig ayr AYR5094. Outstanding |
28 September 2005 | Delivered on: 1 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 dockhead street, saltcoats. Outstanding |
10 August 2005 | Delivered on: 16 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 23/27 dockhead street, saltcoats (title number AYR11904). Outstanding |
29 July 2005 | Delivered on: 4 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 & 18 broad street, fraserburgh. Outstanding |
21 April 2005 | Delivered on: 27 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop unit 18 high street, renfrew REN41817. Outstanding |
8 April 2005 | Delivered on: 14 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop units 40/42 graham street, airdrie (title number LAN181318). Outstanding |
7 February 2005 | Delivered on: 10 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop, back shop & store at 61 dockhead street, saltcoats AYR8324. Outstanding |
7 February 2005 | Delivered on: 10 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 main road, whitletts, ayr AYR33859. Outstanding |
16 June 2004 | Delivered on: 24 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 8,12 & 14 princes street, port glasgow. Outstanding |
14 June 2004 | Delivered on: 17 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 59 john finnie street, kilmarnock. Outstanding |
3 May 2004 | Delivered on: 21 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 dockhead street, saltcoats AYR20535. Outstanding |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 September 2021 | Alterations to floating charge SC1668920082 (18 pages) |
22 September 2021 | Registration of charge SC1668920082, created on 16 September 2021 (21 pages) |
22 September 2021 | Registration of charge SC1668920083, created on 21 September 2021 (7 pages) |
21 September 2021 | Alterations to floating charge SC1668920080 (17 pages) |
26 April 2021 | Unaudited abridged accounts made up to 30 March 2020 (10 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 March 2021 | Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
12 January 2021 | Registration of charge SC1668920081, created on 7 January 2021 (29 pages) |
31 December 2020 | Registration of charge SC1668920080, created on 23 December 2020 (40 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
7 September 2019 | Satisfaction of charge SC1668920079 in part (4 pages) |
21 December 2018 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
6 March 2018 | Satisfaction of charge 53 in full (4 pages) |
1 March 2018 | Total exemption full accounts made up to 30 March 2017 (11 pages) |
7 December 2017 | Satisfaction of charge 11 in full (4 pages) |
7 December 2017 | Satisfaction of charge 13 in full (4 pages) |
7 December 2017 | Satisfaction of charge 17 in full (4 pages) |
7 December 2017 | Satisfaction of charge 12 in full (4 pages) |
7 December 2017 | Satisfaction of charge 68 in full (4 pages) |
7 December 2017 | Satisfaction of charge 16 in full (4 pages) |
6 December 2017 | Satisfaction of charge 66 in full (4 pages) |
6 December 2017 | Satisfaction of charge SC1668920078 in full (4 pages) |
6 December 2017 | Director's details changed for Mr Peter Easton on 29 September 2017 (2 pages) |
6 December 2017 | Satisfaction of charge 72 in full (4 pages) |
6 December 2017 | Satisfaction of charge 64 in full (4 pages) |
6 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 December 2017 | Satisfaction of charge 26 in full (4 pages) |
6 December 2017 | Satisfaction of charge 65 in full (4 pages) |
6 December 2017 | Satisfaction of charge 24 in full (4 pages) |
6 December 2017 | Satisfaction of charge 28 in full (4 pages) |
6 December 2017 | Satisfaction of charge 54 in full (4 pages) |
6 December 2017 | Director's details changed for Mr Peter Easton on 29 September 2017 (2 pages) |
6 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 December 2017 | Satisfaction of charge 72 in full (4 pages) |
6 December 2017 | Satisfaction of charge 66 in full (4 pages) |
6 December 2017 | Satisfaction of charge 65 in full (4 pages) |
6 December 2017 | Satisfaction of charge SC1668920078 in full (4 pages) |
1 December 2017 | Satisfaction of charge 21 in full (4 pages) |
1 December 2017 | Satisfaction of charge 10 in full (4 pages) |
1 December 2017 | Satisfaction of charge 19 in full (4 pages) |
1 December 2017 | Satisfaction of charge 29 in full (4 pages) |
1 December 2017 | Satisfaction of charge 5 in full (4 pages) |
1 December 2017 | Satisfaction of charge 30 in full (4 pages) |
1 December 2017 | Satisfaction of charge 1 in full (4 pages) |
1 December 2017 | Satisfaction of charge 27 in full (4 pages) |
1 December 2017 | Satisfaction of charge 21 in full (4 pages) |
1 December 2017 | Satisfaction of charge 7 in full (4 pages) |
1 December 2017 | Satisfaction of charge 2 in full (4 pages) |
1 December 2017 | Satisfaction of charge 19 in full (4 pages) |
1 December 2017 | Satisfaction of charge 5 in full (4 pages) |
1 December 2017 | Satisfaction of charge 20 in full (4 pages) |
1 December 2017 | Satisfaction of charge 4 in full (4 pages) |
1 December 2017 | Satisfaction of charge 22 in full (4 pages) |
1 December 2017 | Satisfaction of charge 27 in full (4 pages) |
1 December 2017 | Satisfaction of charge 9 in full (4 pages) |
1 December 2017 | Satisfaction of charge 23 in full (4 pages) |
1 December 2017 | Satisfaction of charge 14 in full (4 pages) |
1 December 2017 | Satisfaction of charge 14 in full (4 pages) |
1 December 2017 | Satisfaction of charge 15 in full (4 pages) |
1 December 2017 | Satisfaction of charge 18 in full (4 pages) |
1 December 2017 | Satisfaction of charge 23 in full (4 pages) |
1 December 2017 | Satisfaction of charge 9 in full (4 pages) |
1 December 2017 | Satisfaction of charge 25 in full (4 pages) |
1 December 2017 | Satisfaction of charge 15 in full (4 pages) |
1 December 2017 | Satisfaction of charge 7 in full (4 pages) |
1 December 2017 | Satisfaction of charge 10 in full (4 pages) |
1 December 2017 | Satisfaction of charge 22 in full (4 pages) |
1 December 2017 | Satisfaction of charge 18 in full (4 pages) |
1 December 2017 | Satisfaction of charge 1 in full (4 pages) |
1 December 2017 | Satisfaction of charge 30 in full (4 pages) |
1 December 2017 | Satisfaction of charge 29 in full (4 pages) |
1 December 2017 | Satisfaction of charge 2 in full (4 pages) |
1 December 2017 | Satisfaction of charge 20 in full (4 pages) |
1 December 2017 | Satisfaction of charge 4 in full (4 pages) |
1 December 2017 | Satisfaction of charge 25 in full (4 pages) |
29 November 2017 | Satisfaction of charge 37 in full (4 pages) |
29 November 2017 | Satisfaction of charge 41 in full (4 pages) |
29 November 2017 | Satisfaction of charge 36 in full (4 pages) |
29 November 2017 | Satisfaction of charge 34 in full (4 pages) |
29 November 2017 | Satisfaction of charge 32 in full (4 pages) |
29 November 2017 | Satisfaction of charge 39 in full (4 pages) |
29 November 2017 | Satisfaction of charge 38 in full (4 pages) |
29 November 2017 | Satisfaction of charge 31 in full (4 pages) |
29 November 2017 | Satisfaction of charge 38 in full (4 pages) |
29 November 2017 | Satisfaction of charge 40 in full (4 pages) |
29 November 2017 | Satisfaction of charge 35 in full (4 pages) |
29 November 2017 | Satisfaction of charge 33 in full (4 pages) |
29 November 2017 | Satisfaction of charge 31 in full (4 pages) |
29 November 2017 | Satisfaction of charge 43 in full (4 pages) |
29 November 2017 | Satisfaction of charge 41 in full (4 pages) |
29 November 2017 | Satisfaction of charge 33 in full (4 pages) |
29 November 2017 | Satisfaction of charge 40 in full (4 pages) |
29 November 2017 | Satisfaction of charge 39 in full (4 pages) |
29 November 2017 | Satisfaction of charge 32 in full (4 pages) |
29 November 2017 | Satisfaction of charge 34 in full (4 pages) |
29 November 2017 | Satisfaction of charge 42 in full (4 pages) |
29 November 2017 | Satisfaction of charge 35 in full (4 pages) |
29 November 2017 | Satisfaction of charge 36 in full (4 pages) |
29 November 2017 | Satisfaction of charge 37 in full (4 pages) |
29 November 2017 | Satisfaction of charge 42 in full (4 pages) |
29 November 2017 | Satisfaction of charge 43 in full (4 pages) |
28 November 2017 | Satisfaction of charge 48 in full (4 pages) |
28 November 2017 | Satisfaction of charge 44 in full (4 pages) |
28 November 2017 | Satisfaction of charge 48 in full (4 pages) |
28 November 2017 | Satisfaction of charge 49 in full (4 pages) |
28 November 2017 | Satisfaction of charge 44 in full (4 pages) |
28 November 2017 | Satisfaction of charge 49 in full (4 pages) |
28 November 2017 | Satisfaction of charge 47 in full (4 pages) |
28 November 2017 | Satisfaction of charge 45 in full (4 pages) |
28 November 2017 | Satisfaction of charge 47 in full (4 pages) |
28 November 2017 | Satisfaction of charge 45 in full (4 pages) |
25 November 2017 | Satisfaction of charge 50 in full (4 pages) |
25 November 2017 | Satisfaction of charge 67 in full (8 pages) |
25 November 2017 | Satisfaction of charge 56 in full (4 pages) |
25 November 2017 | Satisfaction of charge 56 in full (4 pages) |
25 November 2017 | Satisfaction of charge 52 in full (4 pages) |
25 November 2017 | Satisfaction of charge 52 in full (4 pages) |
25 November 2017 | Satisfaction of charge 67 in full (8 pages) |
25 November 2017 | Satisfaction of charge 55 in full (4 pages) |
25 November 2017 | Satisfaction of charge 55 in full (4 pages) |
25 November 2017 | Satisfaction of charge 50 in full (4 pages) |
24 November 2017 | Satisfaction of charge 63 in full (4 pages) |
24 November 2017 | Satisfaction of charge 57 in full (4 pages) |
24 November 2017 | Satisfaction of charge 63 in full (4 pages) |
24 November 2017 | Satisfaction of charge 62 in full (4 pages) |
24 November 2017 | Satisfaction of charge 60 in full (4 pages) |
24 November 2017 | Satisfaction of charge 61 in full (4 pages) |
24 November 2017 | Satisfaction of charge 60 in full (4 pages) |
24 November 2017 | Satisfaction of charge 57 in full (4 pages) |
24 November 2017 | Satisfaction of charge 62 in full (4 pages) |
24 November 2017 | Satisfaction of charge 58 in full (4 pages) |
24 November 2017 | Satisfaction of charge 61 in full (4 pages) |
24 November 2017 | Satisfaction of charge 58 in full (4 pages) |
23 November 2017 | Satisfaction of charge 73 in full (4 pages) |
23 November 2017 | Satisfaction of charge 59 in full (4 pages) |
23 November 2017 | Satisfaction of charge 74 in full (4 pages) |
23 November 2017 | Satisfaction of charge 69 in full (4 pages) |
23 November 2017 | Satisfaction of charge 75 in full (4 pages) |
23 November 2017 | Satisfaction of charge 70 in full (4 pages) |
23 November 2017 | Satisfaction of charge 59 in full (4 pages) |
23 November 2017 | Satisfaction of charge 75 in full (4 pages) |
23 November 2017 | Satisfaction of charge 77 in full (4 pages) |
23 November 2017 | Satisfaction of charge 69 in full (4 pages) |
23 November 2017 | Satisfaction of charge 70 in full (4 pages) |
23 November 2017 | Satisfaction of charge 71 in full (4 pages) |
23 November 2017 | Satisfaction of charge 71 in full (4 pages) |
23 November 2017 | Satisfaction of charge 74 in full (4 pages) |
23 November 2017 | Satisfaction of charge 73 in full (4 pages) |
23 November 2017 | Satisfaction of charge 76 in full (4 pages) |
23 November 2017 | Satisfaction of charge 76 in full (4 pages) |
23 November 2017 | Satisfaction of charge 77 in full (4 pages) |
3 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 July 2017 | Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 October 2016 | Registration of charge SC1668920079, created on 28 September 2016 (44 pages) |
6 October 2016 | Registration of charge SC1668920079, created on 28 September 2016 (44 pages) |
3 October 2016 | Registered office address changed from Easton House 13F Main Street Dundonald Ayrshire KA2 9HF to 2 Newfield Drive Dundonald Kilmarnock KA2 9EW on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Easton House 13F Main Street Dundonald Ayrshire KA2 9HF to 2 Newfield Drive Dundonald Kilmarnock KA2 9EW on 3 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
27 June 2016 | Termination of appointment of Kenneth James Easton as a secretary on 31 March 2016 (1 page) |
27 June 2016 | Appointment of Mr Steven Easton as a director on 31 March 2016 (2 pages) |
27 June 2016 | Appointment of Mr Steven Easton as a director on 31 March 2016 (2 pages) |
27 June 2016 | Termination of appointment of Kenneth James Easton as a director on 31 March 2016 (1 page) |
27 June 2016 | Appointment of Mr Peter Easton as a director on 31 March 2016 (2 pages) |
27 June 2016 | Termination of appointment of Kenneth James Easton as a secretary on 31 March 2016 (1 page) |
27 June 2016 | Termination of appointment of Kenneth James Easton as a director on 31 March 2016 (1 page) |
27 June 2016 | Appointment of Mr Peter Easton as a director on 31 March 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 April 2014 | Registration of charge 1668920078 (7 pages) |
3 April 2014 | Registration of charge 1668920078 (7 pages) |
22 January 2014 | All of the property or undertaking has been released from charge 66 (5 pages) |
22 January 2014 | All of the property or undertaking has been released from charge 66 (5 pages) |
7 January 2014 | All of the property or undertaking has been released from charge 54 (5 pages) |
7 January 2014 | All of the property or undertaking has been released from charge 54 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
10 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 77 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 77 (6 pages) |
31 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
31 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 March 2011 | Termination of appointment of Peter Easton as a director (1 page) |
30 March 2011 | Termination of appointment of Peter Easton as a director (1 page) |
21 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 November 2008 | Return made up to 09/07/08; full list of members (4 pages) |
4 November 2008 | Return made up to 09/07/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Partic of mort/charge * (3 pages) |
1 February 2008 | Partic of mort/charge * (3 pages) |
1 February 2008 | Dec mort/charge * (2 pages) |
1 February 2008 | Dec mort/charge * (2 pages) |
10 September 2007 | Return made up to 09/07/07; no change of members (7 pages) |
10 September 2007 | Return made up to 09/07/07; no change of members (7 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
12 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
13 December 2006 | Return made up to 09/07/06; full list of members (8 pages) |
13 December 2006 | Return made up to 09/07/06; full list of members (8 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
28 November 2005 | Partic of mort/charge * (3 pages) |
28 November 2005 | Partic of mort/charge * (3 pages) |
23 November 2005 | Partic of mort/charge * (3 pages) |
23 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
4 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
4 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
31 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
31 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
1 October 2005 | Partic of mort/charge * (3 pages) |
1 October 2005 | Partic of mort/charge * (3 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (7 pages) |
4 August 2005 | Partic of mort/charge * (7 pages) |
1 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
30 September 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
30 September 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
29 June 2004 | Return made up to 09/07/04; full list of members
|
29 June 2004 | Return made up to 09/07/04; full list of members
|
24 June 2004 | Partic of mort/charge * (5 pages) |
24 June 2004 | Partic of mort/charge * (5 pages) |
17 June 2004 | Partic of mort/charge * (5 pages) |
17 June 2004 | Partic of mort/charge * (5 pages) |
21 May 2004 | Partic of mort/charge * (5 pages) |
21 May 2004 | Partic of mort/charge * (5 pages) |
14 May 2004 | Partic of mort/charge * (5 pages) |
14 May 2004 | Partic of mort/charge * (5 pages) |
14 January 2004 | Return made up to 09/07/03; full list of members (8 pages) |
14 January 2004 | Return made up to 09/07/03; full list of members (8 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
13 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
13 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
13 September 2003 | Partic of mort/charge * (5 pages) |
13 September 2003 | Partic of mort/charge * (5 pages) |
13 August 2003 | Partic of mort/charge * (5 pages) |
13 August 2003 | Partic of mort/charge * (5 pages) |
1 August 2003 | Partic of mort/charge * (5 pages) |
1 August 2003 | Partic of mort/charge * (5 pages) |
16 June 2003 | Partic of mort/charge * (5 pages) |
16 June 2003 | Partic of mort/charge * (5 pages) |
30 April 2003 | Partic of mort/charge * (4 pages) |
30 April 2003 | Partic of mort/charge * (4 pages) |
6 February 2003 | Partic of mort/charge * (5 pages) |
6 February 2003 | Partic of mort/charge * (5 pages) |
31 January 2003 | Partic of mort/charge * (5 pages) |
31 January 2003 | Partic of mort/charge * (5 pages) |
27 January 2003 | Partic of mort/charge * (5 pages) |
27 January 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
4 September 2002 | Partic of mort/charge * (5 pages) |
4 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
2 September 2002 | Partic of mort/charge * (5 pages) |
15 August 2002 | Partic of mort/charge * (5 pages) |
15 August 2002 | Partic of mort/charge * (5 pages) |
7 August 2002 | Return made up to 09/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 09/07/02; full list of members (8 pages) |
12 July 2002 | Partic of mort/charge * (5 pages) |
12 July 2002 | Partic of mort/charge * (5 pages) |
28 May 2002 | Partic of mort/charge * (5 pages) |
28 May 2002 | Partic of mort/charge * (5 pages) |
25 February 2002 | Partic of mort/charge * (5 pages) |
25 February 2002 | Partic of mort/charge * (5 pages) |
4 January 2002 | Partic of mort/charge * (5 pages) |
4 January 2002 | Partic of mort/charge * (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
9 August 2001 | Partic of mort/charge * (5 pages) |
9 August 2001 | Partic of mort/charge * (5 pages) |
2 August 2001 | Partic of mort/charge * (5 pages) |
2 August 2001 | Partic of mort/charge * (5 pages) |
18 July 2001 | Partic of mort/charge * (7 pages) |
18 July 2001 | Partic of mort/charge * (3 pages) |
18 July 2001 | Partic of mort/charge * (3 pages) |
18 July 2001 | Partic of mort/charge * (7 pages) |
11 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
21 June 2001 | Partic of mort/charge * (5 pages) |
21 June 2001 | Partic of mort/charge * (5 pages) |
22 May 2001 | Partic of mort/charge * (5 pages) |
22 May 2001 | Partic of mort/charge * (5 pages) |
12 May 2001 | Partic of mort/charge * (5 pages) |
12 May 2001 | Partic of mort/charge * (5 pages) |
2 May 2001 | Partic of mort/charge * (5 pages) |
2 May 2001 | Partic of mort/charge * (5 pages) |
1 February 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
1 February 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
11 October 2000 | Partic of mort/charge * (5 pages) |
11 October 2000 | Partic of mort/charge * (5 pages) |
27 July 2000 | Return made up to 09/07/00; full list of members
|
27 July 2000 | Return made up to 09/07/00; full list of members
|
10 July 2000 | Partic of mort/charge * (5 pages) |
10 July 2000 | Partic of mort/charge * (5 pages) |
10 July 2000 | Partic of mort/charge * (5 pages) |
10 July 2000 | Partic of mort/charge * (5 pages) |
31 March 2000 | Accounts for a small company made up to 30 November 1998 (5 pages) |
31 March 2000 | Accounts for a small company made up to 30 November 1998 (5 pages) |
23 February 2000 | Partic of mort/charge * (5 pages) |
23 February 2000 | Partic of mort/charge * (5 pages) |
31 January 2000 | Partic of mort/charge * (5 pages) |
31 January 2000 | Partic of mort/charge * (5 pages) |
17 January 2000 | Partic of mort/charge * (5 pages) |
17 January 2000 | Partic of mort/charge * (5 pages) |
23 November 1999 | Partic of mort/charge * (5 pages) |
23 November 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
13 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
20 October 1998 | Return made up to 09/07/98; no change of members (4 pages) |
20 October 1998 | Return made up to 09/07/98; no change of members (4 pages) |
20 May 1998 | Partic of mort/charge * (5 pages) |
20 May 1998 | Partic of mort/charge * (5 pages) |
11 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
11 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
27 April 1998 | Resolutions
|
7 April 1998 | Partic of mort/charge * (6 pages) |
7 April 1998 | Partic of mort/charge * (6 pages) |
12 February 1998 | Partic of mort/charge * (5 pages) |
12 February 1998 | Partic of mort/charge * (5 pages) |
14 January 1998 | Partic of mort/charge * (5 pages) |
14 January 1998 | Partic of mort/charge * (5 pages) |
9 October 1997 | Return made up to 09/07/97; full list of members (6 pages) |
9 October 1997 | Return made up to 09/07/97; full list of members (6 pages) |
18 September 1997 | Partic of mort/charge * (6 pages) |
18 September 1997 | Partic of mort/charge * (6 pages) |
21 July 1997 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
21 July 1997 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
15 October 1996 | Partic of mort/charge * (5 pages) |
15 October 1996 | Partic of mort/charge * (5 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
11 September 1996 | Partic of mort/charge * (5 pages) |
11 September 1996 | Partic of mort/charge * (5 pages) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
23 August 1996 | Partic of mort/charge * (6 pages) |
23 August 1996 | Partic of mort/charge * (6 pages) |
9 August 1996 | Ad 22/07/96--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
9 August 1996 | Ad 22/07/96--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | Incorporation (16 pages) |
9 July 1996 | Incorporation (16 pages) |