Company NameDeveron Homes Limited
Company StatusIn Administration
Company NumberSC167896
CategoryPrivate Limited Company
Incorporation Date26 August 1996(27 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gordon Arnold Ramsay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(4 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMr David Ian Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed06 August 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMr Mark William Toland
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(20 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameRobert Forbes Shand
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressLynedoch
Gladstone Road
Huntly
Aberdeenshire
AB54 8BU
Scotland
Director NameEdward Andrew Bruce
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address12 Alvah Terrace
Banff
Banffshire
AB45 1BG
Scotland
Director NameElsie Sim Farquar
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2002)
RoleCompany Director
Correspondence AddressWestwood
Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameDavid Bruce
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address18 Conglass Court
Inverurie
Aberdeenshire
AB51 4LA
Scotland
Director NameJames Bennett Hallyburton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2011)
RoleLand Director
Correspondence AddressThe Brackens
21 High Street
Fochabers
Morayshire
IV32 7DX
Scotland
Director NameLynne Anne Holburn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2007(10 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 May 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMr Alan John Murray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2016)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameBruce Grant Robertson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2018)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMr Stephen Theodore Wells
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameMrs Wendy Paula Lipkovics
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDeveron Group House 7 Deveron Road
Huntly
Aberdeenshire
AB54 8DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 August 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 August 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed30 January 1997(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2002)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed06 August 2002(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed17 February 2013(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2014)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitedeveronhomes.co.uk
Email address[email protected]
Telephone01592 874476
Telephone regionKirkcaldy

Location

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

Shareholders

1.4m at £1Deveron Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,414,144
Cash£216,863
Current Liabilities£5,697,484

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return26 August 2017 (6 years, 8 months ago)
Next Return Due9 September 2018 (overdue)

Charges

5 June 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2014Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

22 November 2017Appointment of Mrs Wendy Paula Lipkovics as a director on 1 September 2017 (2 pages)
1 September 2017Accounts for a small company made up to 30 November 2016 (10 pages)
31 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
31 August 2017Director's details changed for Mr Stephen Theodore Wells on 10 January 2017 (2 pages)
31 August 2017Director's details changed for Bruce Grant Robertson on 2 September 2016 (2 pages)
28 June 2017Appointment of Mr Mark William Toland as a director on 1 June 2017 (2 pages)
9 May 2017Appointment of Mr Stephen Theodore Wells as a director on 9 January 2017 (3 pages)
17 March 2017Termination of appointment of Alan John Murray as a director on 7 October 2016 (2 pages)
9 September 2016Appointment of Bruce Grant Robertson as a director on 1 September 2016 (3 pages)
2 September 2016Accounts for a small company made up to 30 November 2015 (9 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,405,558
(6 pages)
3 September 2015Director's details changed for Mr David Ian Morrison on 26 October 2014 (2 pages)
3 September 2015Director's details changed for Mr Alan John Murray on 26 October 2014 (2 pages)
3 September 2015Director's details changed for Mr Gordon Arnold Ramsay on 26 October 2014 (2 pages)
3 September 2015Director's details changed for Lynne Anne Holburn on 26 October 2014 (2 pages)
19 August 2015Accounts for a small company made up to 30 November 2014 (9 pages)
16 September 2014Termination of appointment of Burness Paull Llp as a secretary on 26 March 2014 (1 page)
16 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,405,558
(6 pages)
29 August 2014Accounts for a small company made up to 30 November 2013 (9 pages)
4 April 2014Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 4 April 2014 (2 pages)
21 February 2014Registration of charge 1678960030
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
24 December 2013Appointment of Mr Alan John Murray as a director (3 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,405,558
(6 pages)
28 August 2013Accounts for a small company made up to 30 November 2012 (9 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
20 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
20 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
29 August 2012Accounts for a small company made up to 30 November 2011 (8 pages)
13 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
4 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
5 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
25 November 2011Termination of appointment of James Hallyburton as a director (2 pages)
1 November 2011Accounts for a small company made up to 30 November 2010 (9 pages)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
16 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
27 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
15 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
1 September 2010Full accounts made up to 30 November 2009 (21 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
29 April 2010Director's details changed for Mr David Ian Morrison on 25 February 2010 (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
24 September 2009Accounts for a medium company made up to 30 November 2008 (17 pages)
30 August 2009Return made up to 26/08/09; full list of members (6 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
23 April 2009Secretary appointed paul & williamsons LLP (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
29 September 2008Accounts for a medium company made up to 30 November 2007 (19 pages)
2 September 2008Return made up to 26/08/08; full list of members (7 pages)
12 August 2008Gbp sr 200000@1 (1 page)
23 January 2008Dec mort/charge * (2 pages)
1 October 2007Accounts for a medium company made up to 30 November 2006 (19 pages)
7 September 2007Return made up to 26/08/07; full list of members (7 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
21 September 2006Accounts for a medium company made up to 30 November 2005 (17 pages)
7 September 2006Return made up to 26/08/06; full list of members (6 pages)
12 August 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
20 January 2006Director's particulars changed (1 page)
23 September 2005Full accounts made up to 30 November 2004 (17 pages)
6 September 2005Return made up to 26/08/05; full list of members (6 pages)
28 June 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
29 April 2005Dec mort/charge release * (2 pages)
21 April 2005Dec mort/charge release * (2 pages)
6 September 2004Return made up to 26/08/04; full list of members (6 pages)
16 July 2004Full accounts made up to 30 November 2003 (17 pages)
2 April 2004Partic of mort/charge * (5 pages)
13 October 2003Partic of mort/charge * (5 pages)
18 September 2003Accounts for a medium company made up to 30 November 2002 (18 pages)
3 September 2003Return made up to 26/08/03; full list of members (5 pages)
12 May 2003Partic of mort/charge * (5 pages)
4 February 2003Auditor's resignation (1 page)
13 September 2002Return made up to 26/08/02; full list of members (6 pages)
23 August 2002Partic of mort/charge * (5 pages)
23 August 2002Partic of mort/charge * (6 pages)
23 August 2002Alterations to a floating charge (9 pages)
23 August 2002Partic of mort/charge * (5 pages)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Partic of mort/charge * (5 pages)
23 August 2002Partic of mort/charge * (5 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 August 2002Alterations to a floating charge (9 pages)
23 August 2002Partic of mort/charge * (5 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Partic of mort/charge * (6 pages)
23 August 2002Declaration of assistance for shares acquisition (4 pages)
23 August 2002Ad 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 2002New secretary appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Partic of mort/charge * (5 pages)
16 August 2002Dec mort/charge * (5 pages)
16 August 2002Registered office changed on 16/08/02 from: 18 bon accord crescent aberdeen AB11 6XY (1 page)
6 August 2002Dec mort/charge * (4 pages)
10 June 2002Director resigned (1 page)
5 June 2002Company name changed R.B. farquhar (homes) LIMITED\certificate issued on 05/06/02 (2 pages)
30 May 2002Full accounts made up to 30 November 2001 (15 pages)
22 May 2002Director resigned (1 page)
18 April 2002Dec mort/charge * (4 pages)
18 April 2002Dec mort/charge * (4 pages)
18 April 2002Dec mort/charge * (4 pages)
29 August 2001Return made up to 26/08/01; full list of members (7 pages)
22 May 2001Full accounts made up to 30 November 2000 (14 pages)
26 April 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 December 2000Partic of mort/charge * (5 pages)
30 November 2000Ad 24/11/00--------- £ si 1000000@1=1000000 £ ic 5558/1005558 (2 pages)
23 November 2000Nc inc already adjusted 20/11/00 (1 page)
23 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 August 2000Return made up to 26/08/00; full list of members (7 pages)
21 July 2000Partic of mort/charge * (5 pages)
10 July 2000Alterations to a floating charge (8 pages)
26 June 2000Alterations to a floating charge (7 pages)
8 June 2000Partic of mort/charge * (5 pages)
7 June 2000Full accounts made up to 30 November 1999 (16 pages)
12 January 2000Partic of mort/charge * (5 pages)
2 September 1999Return made up to 26/08/99; full list of members (6 pages)
23 June 1999Full accounts made up to 30 November 1998 (16 pages)
7 May 1999Alterations to a floating charge (8 pages)
30 April 1999Partic of mort/charge * (5 pages)
6 April 1999Alterations to a floating charge (8 pages)
8 March 1999Dec mort/charge * (4 pages)
8 March 1999Dec mort/charge * (4 pages)
8 March 1999Dec mort/charge * (4 pages)
7 September 1998Partic of mort/charge * (5 pages)
2 September 1998Return made up to 26/08/98; no change of members (4 pages)
19 June 1998Full accounts made up to 30 November 1997 (14 pages)
20 February 1998Partic of mort/charge * (5 pages)
13 February 1998Alterations to a floating charge (12 pages)
20 November 1997Partic of mort/charge * (5 pages)
28 August 1997Return made up to 26/08/97; full list of members (6 pages)
18 July 1997Partic of mort/charge * (5 pages)
13 March 1997Stat dec cancel 5556 210297 shar (1 page)
13 March 1997Ad 21/02/97--------- £ si 5556@1=5556 £ ic 2/5558 (2 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 1997Partic of mort/charge * (7 pages)
6 March 1997Ad 21/02/97--------- £ si 5556@1=5556 £ ic 2/5558 (2 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
21 February 1997£ nc 1000/10000 30/01/97 (1 page)
20 February 1997Company name changed acertime LIMITED\certificate issued on 21/02/97 (2 pages)
18 February 1997Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
17 February 1997New director appointed (3 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New director appointed (3 pages)
17 February 1997Registered office changed on 17/02/97 from: 24 great king street edinburgh EH3 6QN (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New director appointed (3 pages)
17 February 1997Director resigned (1 page)
26 August 1996Incorporation (9 pages)