175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Mr David Clifford Grant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2011(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Robert Henry Beattie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 17 April 2003) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 10 Swanston Green Edinburgh Midlothian EH10 7EW Scotland |
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2000) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 13 Bonaly Gardens Edinburgh Midlothian EH13 0EX Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | 33 Badger Walk Broxburn West Lothian EH52 5TW Scotland |
Director Name | Mr Robert Earlie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Stanely Crescent Paisley Renfrewshire PA2 9LF Scotland |
Director Name | Mr Terence Walker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Traquair Park East Edinburgh Midlothian EH12 7AW Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Director Name | Mr Roderick Andrew Elliott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2003(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 85 Malbet Park Edinburgh EH16 6WB Scotland |
Director Name | Mr Lloyd William Bain Samuel |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2011) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Broadgreen Cargill Perth PH2 6DS Scotland |
Secretary Name | Christina Ann Hankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mount Frost Gardens Markinch Fife KY7 6JL Scotland |
Director Name | Mrs Barbara Ida Mary Turnbull |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 October 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 46 Woodfield Park Colinton Edinburgh EH13 0RB Scotland |
Secretary Name | Andrew James Nicholson |
---|---|
Status | Resigned |
Appointed | 02 December 2009(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 June 2019) |
Role | Company Director |
Correspondence Address | 11 Bankton Drive Livingston West Lothian EH54 9EH Scotland |
Director Name | Ian Fraser Nicol |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | West Register (Realisations) LTD 50.00% Ordinary B |
---|---|
250 at £1 | West Register (Realisations) LTD 25.00% Ordinary A |
250 at £1 | West Register (Realisations) LTD 25.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £2,560,000 |
Gross Profit | £252,000 |
Net Worth | -£8,379,000 |
Current Liabilities | £5,561,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
9 February 2005 | Delivered on: 2 March 2005 Persons entitled: James Scott Wood Classification: Standard security Secured details: Obligations undertaken in terms of condition 7 of the development agreement. Particulars: Ground at nicolton, polmont. Outstanding |
---|---|
9 February 2005 | Delivered on: 16 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The company's whole right, title and interest to the standard security by james scott wood in favour of the company dated 27 february 2005 and recorded in the division of the general register of sasines for the county of stirling on 9 february 2005 over subjects lying generally to the south of the roadway leading from polmont to linlithgow in the county of stirling. Outstanding |
9 February 2005 | Delivered on: 16 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Nine discontinguous areas of ground at nicolton, polmont lying generally to the south of the roadway leading from polmont to linlithgow in the parish of grangemouth. Outstanding |
10 February 2004 | Delivered on: 19 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rigghouise farm, bathgate WLN22004. Outstanding |
12 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at parkhall, maddiston, stirlingshire (title number STG45682). Outstanding |
20 January 2016 | Delivered on: 28 January 2016 Persons entitled: Hansteen Land Limited Classification: A registered charge Particulars: STG50689. Please see plan for further details. Outstanding |
19 March 2015 | Delivered on: 23 March 2015 Persons entitled: People Care Limited (In Liquidation) Classification: A registered charge Particulars: Subjects on west of south avenue, maddiston, falkirk STG34687. Outstanding |
20 December 2011 | Delivered on: 29 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 November 2011 | Delivered on: 14 December 2011 Persons entitled: David Kenneth Haylett Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Ground at nicolton road maddiston falkirk stg 35945. Outstanding |
24 November 2011 | Delivered on: 8 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the south of nicolton raod maddiston falkirk stg 35945. Outstanding |
29 September 2008 | Delivered on: 14 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of land at cowhill, whitburn. Outstanding |
29 September 2008 | Delivered on: 14 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over two areas of land at cowhill, whitburn & subjects at west main street, whitburn WLN8359. Outstanding |
11 March 2002 | Delivered on: 28 March 2002 Persons entitled: Andrew Mccoll Colthart Classification: Standard security Secured details: All sums due or to become due. Particulars: Reveston house and farm in whitburn. Outstanding |
28 August 2008 | Delivered on: 2 September 2008 Persons entitled: Ecosse Regeneration Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at broomridge farm, dennyloanhead STG43462. Outstanding |
31 August 1999 | Delivered on: 10 September 1999 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. Outstanding |
23 June 2004 | Delivered on: 9 July 2004 Satisfied on: 9 January 2012 Persons entitled: West Lothian Council Classification: Standard security Secured details: The secured obligations shortfall under and as defined in the escrow agreement dated 16, 17 and 21 june 2004. Particulars: That area of ground at rigghead farm, bathgate (title number wln 22004). Fully Satisfied |
2 October 2003 | Delivered on: 9 October 2003 Satisfied on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects north west of main street, whitburn WLN8359. Fully Satisfied |
29 September 2008 | Delivered on: 14 October 2008 Satisfied on: 18 June 2015 Persons entitled: Ecosse Regeneration Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of two areas of land at cowhill, whitburn & subjects at west main street, whitburn WLN8359. Fully Satisfied |
29 September 2008 | Delivered on: 14 October 2008 Satisfied on: 18 June 2015 Persons entitled: Ecosse Regeneration Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of land at cowhill, whitburn. Fully Satisfied |
28 August 2008 | Delivered on: 2 September 2008 Satisfied on: 18 June 2015 Persons entitled: Ecosse Regeneration Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.2 hectares at parkhall farm, falkirk STG45682. Fully Satisfied |
28 August 2008 | Delivered on: 2 September 2008 Satisfied on: 18 June 2015 Persons entitled: Ecosse Regeneration Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at rigghouse farm, whitburn WLN22004. Fully Satisfied |
28 August 2008 | Delivered on: 2 September 2008 Satisfied on: 18 June 2015 Persons entitled: Ecosse Regeneration Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 8.89 hectares at parkhall farm, falkirk STG55337. Fully Satisfied |
28 August 2008 | Delivered on: 2 September 2008 Satisfied on: 18 June 2015 Persons entitled: Ecosse Regeneration Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land on southwest of graham terrace, airth STG52604. Fully Satisfied |
28 August 2008 | Delivered on: 2 September 2008 Satisfied on: 18 June 2015 Persons entitled: Ecosse Regeneration Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at cowhill, whitburn, bathgate WLN8359. Fully Satisfied |
19 July 2006 | Delivered on: 7 August 2006 Satisfied on: 25 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8.890 hectares of ground at parkhall, falkirk STG55337. Fully Satisfied |
19 July 2006 | Delivered on: 20 July 2006 Satisfied on: 25 July 2009 Persons entitled: Ecosse Regeneration Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 8.890 hectares at parkhall farm, maddiston, falkirk. Fully Satisfied |
6 September 2005 | Delivered on: 15 September 2005 Satisfied on: 25 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: An area of ground extending to 9.805 acres or thereby at airth, falkirk and an area of ground lying to the southwest of the public road known as the A905 at airth stg 52604. Fully Satisfied |
6 September 2005 | Delivered on: 15 September 2005 Satisfied on: 25 July 2009 Persons entitled: Ecosse Regeneration Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 9.805 acres at airth, near falkirk and area of ground lying to the southwest of the public road known as the A905 at airth, near falkirk. Fully Satisfied |
29 August 2005 | Delivered on: 31 August 2005 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Broomridge farm, dennyloanhead, bonnybridge STG43462. Fully Satisfied |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
---|---|
2 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
10 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
27 August 2021 | Director's details changed for Mr David Clifford Grant on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mr James Mccubbin Rowney on 27 August 2021 (2 pages) |
21 July 2021 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
26 January 2021 | Cessation of West Register (Realisations) Limited as a person with significant control on 5 March 2018 (1 page) |
16 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
3 August 2020 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020 (1 page) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
24 June 2019 | Termination of appointment of Andrew James Nicholson as a secretary on 18 June 2019 (1 page) |
24 June 2019 | Appointment of Rbs Secretarial Services Limited as a secretary on 18 June 2019 (2 pages) |
23 January 2019 | Notification of National Westminster Bank Plc as a person with significant control on 5 March 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
14 March 2018 | Notification of National Westminster Bank Plc as a person with significant control on 5 March 2018 (2 pages) |
16 January 2018 | Notification of West Register (Realisations) Limited as a person with significant control on 6 April 2016 (4 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
18 October 2016 | Auditor's resignation (1 page) |
18 October 2016 | Auditor's resignation (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 July 2016 | Satisfaction of charge 5 in full (4 pages) |
21 July 2016 | Satisfaction of charge 5 in full (4 pages) |
21 July 2016 | Satisfaction of charge 4 in full (4 pages) |
21 July 2016 | Satisfaction of charge 24 in full (4 pages) |
21 July 2016 | Satisfaction of charge 17 in full (4 pages) |
21 July 2016 | Satisfaction of charge 21 in full (4 pages) |
21 July 2016 | Satisfaction of charge 4 in full (4 pages) |
21 July 2016 | Satisfaction of charge 17 in full (4 pages) |
21 July 2016 | Satisfaction of charge 24 in full (4 pages) |
21 July 2016 | Satisfaction of charge 21 in full (4 pages) |
28 January 2016 | Registration of charge SC1924660029, created on 20 January 2016 (11 pages) |
28 January 2016 | Registration of charge SC1924660029, created on 20 January 2016 (11 pages) |
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Satisfaction of charge 20 in full (4 pages) |
18 June 2015 | Satisfaction of charge 10 in full (4 pages) |
18 June 2015 | Satisfaction of charge 23 in full (4 pages) |
18 June 2015 | Satisfaction of charge 15 in full (4 pages) |
18 June 2015 | Satisfaction of charge 19 in full (4 pages) |
18 June 2015 | Satisfaction of charge 23 in full (4 pages) |
18 June 2015 | Satisfaction of charge 15 in full (4 pages) |
18 June 2015 | Satisfaction of charge 16 in full (4 pages) |
18 June 2015 | Satisfaction of charge 16 in full (4 pages) |
18 June 2015 | Satisfaction of charge 19 in full (4 pages) |
18 June 2015 | Satisfaction of charge 18 in full (4 pages) |
18 June 2015 | Satisfaction of charge 22 in full (4 pages) |
18 June 2015 | Satisfaction of charge 10 in full (4 pages) |
18 June 2015 | Satisfaction of charge 22 in full (4 pages) |
18 June 2015 | Satisfaction of charge 18 in full (4 pages) |
18 June 2015 | Satisfaction of charge 20 in full (4 pages) |
23 March 2015 | Registration of charge SC1924660028, created on 19 March 2015 (9 pages) |
23 March 2015 | Registration of charge SC1924660028, created on 19 March 2015 (9 pages) |
22 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
22 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
15 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
1 December 2011 | Alterations to floating charge 1 (7 pages) |
1 December 2011 | Alterations to floating charge 1 (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2009 (14 pages) |
25 July 2011 | Appointment of David Grant as a director (3 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Appointment of David Grant as a director (3 pages) |
25 July 2011 | Termination of appointment of Lloyd Samuel as a director (2 pages) |
25 July 2011 | Appointment of James Mccubbin Rowney as a director (3 pages) |
25 July 2011 | Appointment of James Mccubbin Rowney as a director (3 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Termination of appointment of Lloyd Samuel as a director (2 pages) |
25 July 2011 | Termination of appointment of Terence Walker as a director (2 pages) |
25 July 2011 | Termination of appointment of Terence Walker as a director (2 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Appointment of Ian Fraser Nicol as a director (2 pages) |
30 September 2010 | Appointment of Ian Fraser Nicol as a director (2 pages) |
29 September 2010 | Termination of appointment of Roderick Elliott as a director (1 page) |
29 September 2010 | Termination of appointment of Roderick Elliott as a director (1 page) |
12 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
12 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
4 March 2010 | Termination of appointment of a secretary (1 page) |
4 March 2010 | Termination of appointment of a secretary (1 page) |
4 March 2010 | Appointment of Andrew James Nicholson as a secretary (1 page) |
4 March 2010 | Appointment of Andrew James Nicholson as a secretary (1 page) |
4 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
18 March 2009 | Appointment terminated director james rowney (1 page) |
18 March 2009 | Director appointed mrs barbara ida, mary turnbull (2 pages) |
18 March 2009 | Appointment terminated director james rowney (1 page) |
18 March 2009 | Director appointed mrs barbara ida, mary turnbull (2 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
6 October 2008 | Alterations to floating charge 1 (5 pages) |
6 October 2008 | Alterations to floating charge 1 (5 pages) |
6 October 2008 | Alterations to floating charge 1 (5 pages) |
6 October 2008 | Alterations to floating charge 1 (5 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
26 August 2008 | Alterations to floating charge 1 (5 pages) |
26 August 2008 | Alterations to floating charge 1 (5 pages) |
26 August 2008 | Alterations to floating charge 1 (5 pages) |
26 August 2008 | Alterations to floating charge 1 (5 pages) |
26 August 2008 | Alterations to floating charge 1 (5 pages) |
26 August 2008 | Alterations to floating charge 1 (5 pages) |
26 August 2008 | Alterations to floating charge 1 (5 pages) |
26 August 2008 | Alterations to floating charge 1 (5 pages) |
26 August 2008 | Alterations to floating charge 1 (5 pages) |
26 August 2008 | Alterations to floating charge 1 (5 pages) |
26 August 2008 | Alterations to floating charge 1 (5 pages) |
26 August 2008 | Alterations to floating charge 1 (5 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 April 2008 | Appointment terminated secretary christina hankin (1 page) |
2 April 2008 | Appointment terminated secretary christina hankin (1 page) |
2 April 2008 | Secretary appointed ms deborah susan esslemont (1 page) |
2 April 2008 | Secretary appointed ms deborah susan esslemont (1 page) |
16 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
12 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Partic of mort/charge * (3 pages) |
7 August 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Alterations to a floating charge (7 pages) |
27 July 2006 | Alterations to a floating charge (7 pages) |
20 July 2006 | Partic of mort/charge * (3 pages) |
20 July 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Alterations to a floating charge (7 pages) |
15 September 2005 | Alterations to a floating charge (7 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Alterations to a floating charge (5 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Alterations to a floating charge (5 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2004 | Alterations to a floating charge (8 pages) |
12 July 2004 | Alterations to a floating charge (8 pages) |
9 July 2004 | Partic of mort/charge * (5 pages) |
9 July 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Partic of mort/charge * (5 pages) |
6 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
15 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
7 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 April 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | Partic of mort/charge * (5 pages) |
28 March 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 June 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
4 April 2000 | Auditor's resignation (4 pages) |
4 April 2000 | Auditor's resignation (4 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 January 2000 | Return made up to 11/01/00; full list of members (9 pages) |
24 January 2000 | Return made up to 11/01/00; full list of members (9 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
10 September 1999 | Partic of mort/charge * (6 pages) |
10 September 1999 | Partic of mort/charge * (6 pages) |
2 September 1999 | £ nc 100/1200 25/08/99 (1 page) |
2 September 1999 | Ad 25/08/99--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
2 September 1999 | Ad 25/08/99--------- £ si 498@1=498 £ ic 252/750 (2 pages) |
2 September 1999 | Ad 25/08/99--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 50 lothian road edinburgh EH3 9BY (1 page) |
2 September 1999 | Ad 25/08/99--------- £ si 250@1=250 £ ic 2/252 (2 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
2 September 1999 | Memorandum and Articles of Association (13 pages) |
2 September 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
2 September 1999 | Memorandum and Articles of Association (13 pages) |
2 September 1999 | £ nc 100/1200 25/08/99 (1 page) |
2 September 1999 | Ad 25/08/99--------- £ si 498@1=498 £ ic 252/750 (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 50 lothian road edinburgh EH3 9BY (1 page) |
2 September 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
2 September 1999 | Ad 25/08/99--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
24 August 1999 | Memorandum and Articles of Association (19 pages) |
24 August 1999 | Memorandum and Articles of Association (19 pages) |
23 August 1999 | Company name changed lothian fifty (558) LIMITED\certificate issued on 24/08/99 (2 pages) |
23 August 1999 | Company name changed lothian fifty (558) LIMITED\certificate issued on 24/08/99 (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (3 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Memorandum and Articles of Association (13 pages) |
2 April 1999 | Memorandum and Articles of Association (13 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
11 January 1999 | Incorporation (25 pages) |
11 January 1999 | Incorporation (25 pages) |