Huntly
Aberdeenshire
AB54 8DU
Scotland
Director Name | Mr David Ian Morrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 August 2002(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Mr Mark William Toland |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Robert Forbes Shand |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Lynedoch Gladstone Road Huntly Aberdeenshire AB54 8BU Scotland |
Director Name | Edward Andrew Bruce |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 12 Alvah Terrace Banff Banffshire AB45 1BG Scotland |
Director Name | Elsie Sim Farquar |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | Westwood Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | David Bruce |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 18 Conglass Court Inverurie Aberdeenshire AB51 4LA Scotland |
Director Name | James Bennett Hallyburton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2011) |
Role | Land Director |
Correspondence Address | The Brackens 21 High Street Fochabers Morayshire IV32 7DX Scotland |
Director Name | Lynne Anne Holburn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2007(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 May 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Mr Alan John Murray |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2016) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Bruce Grant Robertson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2018) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Mr Stephen Theodore Wells |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Mrs Wendy Paula Lipkovics |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Deveron Group House 7 Deveron Road Huntly Aberdeenshire AB54 8DU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 2002) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2013(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2014) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | deveronhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 874476 |
Telephone region | Kirkcaldy |
Registered Address | C/O Interpath Limited 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.4m at £1 | Deveron Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,414,144 |
Cash | £216,863 |
Current Liabilities | £5,697,484 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 26 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 9 September 2018 (overdue) |
5 June 2000 | Delivered on: 8 June 2000 Satisfied on: 6 August 2002 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm of hillhead or upper grange, peterhead. Fully Satisfied |
---|---|
22 December 1999 | Delivered on: 12 January 2000 Satisfied on: 14 May 2011 Persons entitled: James Reid & Son (Haulage Contractors) Limited Classification: Standard security Secured details: £728,000. Particulars: Area of ground extending to 14.42 acres forming part of the farm of hillhead or upper grange in the parish of peterhead. Fully Satisfied |
22 April 1999 | Delivered on: 30 April 1999 Satisfied on: 18 April 2002 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on south side of syunnybank road, aberdeen. Fully Satisfied |
27 August 1998 | Delivered on: 7 September 1998 Satisfied on: 18 April 2002 Persons entitled: Peter John Whitehead and Another Classification: Standard security Secured details: £310,000. Particulars: Part of farm of kirkstyle,kemnay,aberdeenshire. Fully Satisfied |
2 August 2006 | Delivered on: 12 August 2006 Satisfied on: 3 December 2011 Persons entitled: Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground forming part of cadboll wood caravan site, alness, inverness-shire ROS4046. Fully Satisfied |
13 June 2006 | Delivered on: 21 June 2006 Satisfied on: 6 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 2, deveron road, huntly (title number ABN27629). Fully Satisfied |
16 June 2005 | Delivered on: 28 June 2005 Satisfied on: 6 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 riverside drive, aberdeen. Fully Satisfied |
18 May 2005 | Delivered on: 27 May 2005 Satisfied on: 15 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Cadboll wood, alness (title number ros 4046). Fully Satisfied |
19 March 2004 | Delivered on: 2 April 2004 Satisfied on: 27 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as that area of ground at iowa place, forres in the county of moray. Fully Satisfied |
2 October 2003 | Delivered on: 13 October 2003 Satisfied on: 6 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.27 hectares at culbokie farm east, culbokie, ross-shire. Fully Satisfied |
8 May 2003 | Delivered on: 12 May 2003 Satisfied on: 6 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Woodlands square, daiot, inverurie, aberdeenshire. Fully Satisfied |
13 August 2002 | Delivered on: 23 August 2002 Satisfied on: 30 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The company's development at balmellie croft, turriff, aberdeenshire. Fully Satisfied |
14 August 2002 | Delivered on: 23 August 2002 Satisfied on: 6 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The company's development at southview, longmorn, elgin. Fully Satisfied |
14 August 2002 | Delivered on: 23 August 2002 Satisfied on: 4 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The company's development at holme avenue, dores road, inverness. Fully Satisfied |
13 August 2002 | Delivered on: 23 August 2002 Satisfied on: 23 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The company's development at river street, brechin. Fully Satisfied |
14 August 2002 | Delivered on: 23 August 2002 Satisfied on: 6 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The company's development at gamrie road, macduff (melrose crescent phase 1). Fully Satisfied |
6 August 2002 | Delivered on: 23 August 2002 Satisfied on: 13 June 2012 Persons entitled: Rbf Offshore Services Limited Classification: Bond & floating charge Secured details: All sums due pursuant to a loan agreement dated 6 august 2002. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 December 2000 | Delivered on: 13 December 2000 Satisfied on: 18 April 2002 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 areas of ground lying to the north of balmellie road, turriff, aberdeen. Fully Satisfied |
7 July 2000 | Delivered on: 21 July 2000 Satisfied on: 18 August 2009 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground extending to 0.682 hectares and 0.129 hectares or thereby respectively at airlie crescent, arbroath. Fully Satisfied |
19 February 2014 | Delivered on: 21 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Area of ground forming part of old grange farm burntisland fife. Notification of addition to or amendment of charge. Outstanding |
10 June 2010 | Delivered on: 23 June 2010 Persons entitled: Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of piece of ground lying generally to the northeast of fyfe park kemnay. Outstanding |
16 December 2009 | Delivered on: 22 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.481 hectares (8.601 acres) or thereby at edindiach road keith. Outstanding |
18 May 2009 | Delivered on: 26 May 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Knowsley, 82 fairfield road, inverness INV24339. Outstanding |
13 August 2002 | Delivered on: 23 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The company's development at kinmundy heights, upper grange, peterhead. Outstanding |
6 August 2002 | Delivered on: 23 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
22 November 2017 | Appointment of Mrs Wendy Paula Lipkovics as a director on 1 September 2017 (2 pages) |
---|---|
1 September 2017 | Accounts for a small company made up to 30 November 2016 (10 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
31 August 2017 | Director's details changed for Mr Stephen Theodore Wells on 10 January 2017 (2 pages) |
31 August 2017 | Director's details changed for Bruce Grant Robertson on 2 September 2016 (2 pages) |
28 June 2017 | Appointment of Mr Mark William Toland as a director on 1 June 2017 (2 pages) |
9 May 2017 | Appointment of Mr Stephen Theodore Wells as a director on 9 January 2017 (3 pages) |
17 March 2017 | Termination of appointment of Alan John Murray as a director on 7 October 2016 (2 pages) |
9 September 2016 | Appointment of Bruce Grant Robertson as a director on 1 September 2016 (3 pages) |
2 September 2016 | Accounts for a small company made up to 30 November 2015 (9 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
3 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr David Ian Morrison on 26 October 2014 (2 pages) |
3 September 2015 | Director's details changed for Mr Alan John Murray on 26 October 2014 (2 pages) |
3 September 2015 | Director's details changed for Mr Gordon Arnold Ramsay on 26 October 2014 (2 pages) |
3 September 2015 | Director's details changed for Lynne Anne Holburn on 26 October 2014 (2 pages) |
19 August 2015 | Accounts for a small company made up to 30 November 2014 (9 pages) |
16 September 2014 | Termination of appointment of Burness Paull Llp as a secretary on 26 March 2014 (1 page) |
16 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
29 August 2014 | Accounts for a small company made up to 30 November 2013 (9 pages) |
4 April 2014 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 4 April 2014 (2 pages) |
21 February 2014 | Registration of charge 1678960030
|
24 December 2013 | Appointment of Mr Alan John Murray as a director (3 pages) |
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 August 2013 | Accounts for a small company made up to 30 November 2012 (9 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
20 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
13 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
4 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
5 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
25 November 2011 | Termination of appointment of James Hallyburton as a director (2 pages) |
1 November 2011 | Accounts for a small company made up to 30 November 2010 (9 pages) |
15 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
16 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
27 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
15 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Full accounts made up to 30 November 2009 (21 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
29 April 2010 | Director's details changed for Mr David Ian Morrison on 25 February 2010 (2 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
24 September 2009 | Accounts for a medium company made up to 30 November 2008 (17 pages) |
30 August 2009 | Return made up to 26/08/09; full list of members (6 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
23 April 2009 | Secretary appointed paul & williamsons LLP (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
29 September 2008 | Accounts for a medium company made up to 30 November 2007 (19 pages) |
2 September 2008 | Return made up to 26/08/08; full list of members (7 pages) |
12 August 2008 | Gbp sr 200000@1 (1 page) |
23 January 2008 | Dec mort/charge * (2 pages) |
1 October 2007 | Accounts for a medium company made up to 30 November 2006 (19 pages) |
7 September 2007 | Return made up to 26/08/07; full list of members (7 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
21 September 2006 | Accounts for a medium company made up to 30 November 2005 (17 pages) |
7 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Director's particulars changed (1 page) |
23 September 2005 | Full accounts made up to 30 November 2004 (17 pages) |
6 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Dec mort/charge release * (2 pages) |
21 April 2005 | Dec mort/charge release * (2 pages) |
6 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
16 July 2004 | Full accounts made up to 30 November 2003 (17 pages) |
2 April 2004 | Partic of mort/charge * (5 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
18 September 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
3 September 2003 | Return made up to 26/08/03; full list of members (5 pages) |
12 May 2003 | Partic of mort/charge * (5 pages) |
4 February 2003 | Auditor's resignation (1 page) |
13 September 2002 | Return made up to 26/08/02; full list of members (6 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Partic of mort/charge * (6 pages) |
23 August 2002 | Alterations to a floating charge (9 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Resolutions
|
23 August 2002 | Alterations to a floating charge (9 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Partic of mort/charge * (6 pages) |
23 August 2002 | Declaration of assistance for shares acquisition (4 pages) |
23 August 2002 | Ad 06/08/02--------- £ si 600000@1=600000 £ ic 1005558/1605558 (2 pages) |
23 August 2002 | £ nc 1500000/1750000 06/08/02 (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Partic of mort/charge * (5 pages) |
16 August 2002 | Dec mort/charge * (5 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 18 bon accord crescent aberdeen AB11 6XY (1 page) |
6 August 2002 | Dec mort/charge * (4 pages) |
10 June 2002 | Director resigned (1 page) |
5 June 2002 | Company name changed R.B. farquhar (homes) LIMITED\certificate issued on 05/06/02 (2 pages) |
30 May 2002 | Full accounts made up to 30 November 2001 (15 pages) |
22 May 2002 | Director resigned (1 page) |
18 April 2002 | Dec mort/charge * (4 pages) |
18 April 2002 | Dec mort/charge * (4 pages) |
18 April 2002 | Dec mort/charge * (4 pages) |
29 August 2001 | Return made up to 26/08/01; full list of members (7 pages) |
22 May 2001 | Full accounts made up to 30 November 2000 (14 pages) |
26 April 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 December 2000 | Partic of mort/charge * (5 pages) |
30 November 2000 | Ad 24/11/00--------- £ si 1000000@1=1000000 £ ic 5558/1005558 (2 pages) |
23 November 2000 | Nc inc already adjusted 20/11/00 (1 page) |
23 November 2000 | Resolutions
|
31 August 2000 | Return made up to 26/08/00; full list of members (7 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
10 July 2000 | Alterations to a floating charge (8 pages) |
26 June 2000 | Alterations to a floating charge (7 pages) |
8 June 2000 | Partic of mort/charge * (5 pages) |
7 June 2000 | Full accounts made up to 30 November 1999 (16 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
2 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 30 November 1998 (16 pages) |
7 May 1999 | Alterations to a floating charge (8 pages) |
30 April 1999 | Partic of mort/charge * (5 pages) |
6 April 1999 | Alterations to a floating charge (8 pages) |
8 March 1999 | Dec mort/charge * (4 pages) |
8 March 1999 | Dec mort/charge * (4 pages) |
8 March 1999 | Dec mort/charge * (4 pages) |
7 September 1998 | Partic of mort/charge * (5 pages) |
2 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
19 June 1998 | Full accounts made up to 30 November 1997 (14 pages) |
20 February 1998 | Partic of mort/charge * (5 pages) |
13 February 1998 | Alterations to a floating charge (12 pages) |
20 November 1997 | Partic of mort/charge * (5 pages) |
28 August 1997 | Return made up to 26/08/97; full list of members (6 pages) |
18 July 1997 | Partic of mort/charge * (5 pages) |
13 March 1997 | Stat dec cancel 5556 210297 shar (1 page) |
13 March 1997 | Ad 21/02/97--------- £ si 5556@1=5556 £ ic 2/5558 (2 pages) |
13 March 1997 | Resolutions
|
7 March 1997 | Partic of mort/charge * (7 pages) |
6 March 1997 | Ad 21/02/97--------- £ si 5556@1=5556 £ ic 2/5558 (2 pages) |
27 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | £ nc 1000/10000 30/01/97 (1 page) |
20 February 1997 | Company name changed acertime LIMITED\certificate issued on 21/02/97 (2 pages) |
18 February 1997 | Accounting reference date extended from 31/08/97 to 30/11/97 (1 page) |
17 February 1997 | New director appointed (3 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New director appointed (3 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New director appointed (3 pages) |
17 February 1997 | Director resigned (1 page) |
26 August 1996 | Incorporation (9 pages) |