Company NameLand Options (West) Limited
DirectorsJames McCubbin Rowney and David Clifford Grant
Company StatusActive
Company NumberSC192466
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(12 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr David Clifford Grant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(12 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 June 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 17 April 2003)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2000)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Bonaly Gardens
Edinburgh
Midlothian
EH13 0EX
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed31 March 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Robert Earlie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(7 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Stanely Crescent
Paisley
Renfrewshire
PA2 9LF
Scotland
Director NameMr Terence Walker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(7 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Traquair Park East
Edinburgh
Midlothian
EH12 7AW
Scotland
Secretary NameMs Deborah Susan Esslemont
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 January 2007)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 January 2007)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameMr Roderick Andrew Elliott
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2003(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address85 Malbet Park
Edinburgh
EH16 6WB
Scotland
Director NameMr Lloyd William Bain Samuel
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2011)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressBroadgreen
Cargill
Perth
PH2 6DS
Scotland
Secretary NameChristina Ann Hankin
NationalityBritish
StatusResigned
Appointed18 January 2007(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Frost Gardens
Markinch
Fife
KY7 6JL
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 October 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Secretary NameAndrew James Nicholson
StatusResigned
Appointed02 December 2009(10 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2019)
RoleCompany Director
Correspondence Address11 Bankton Drive
Livingston
West Lothian
EH54 9EH
Scotland
Director NameIan Fraser Nicol
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1West Register (Realisations) LTD
50.00%
Ordinary B
250 at £1West Register (Realisations) LTD
25.00%
Ordinary A
250 at £1West Register (Realisations) LTD
25.00%
Ordinary C

Financials

Year2014
Turnover£2,560,000
Gross Profit£252,000
Net Worth-£8,379,000
Current Liabilities£5,561,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

9 February 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2016Delivered on: 28 January 2016
Persons entitled: Hansteen Land Limited

Classification: A registered charge
Particulars: STG50689. Please see plan for further details.
Outstanding
19 March 2015Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2002Delivered 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 2008Delivered 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 1999Delivered 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 2004Delivered 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 2003Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

23 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
2 September 2022Full accounts made up to 31 December 2021 (17 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (20 pages)
10 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
27 August 2021Director's details changed for Mr David Clifford Grant on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Mr James Mccubbin Rowney on 27 August 2021 (2 pages)
21 July 2021Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
26 January 2021Cessation of West Register (Realisations) Limited as a person with significant control on 5 March 2018 (1 page)
16 November 2020Full accounts made up to 31 December 2019 (20 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
3 August 2020Registered 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 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
24 June 2019Termination of appointment of Andrew James Nicholson as a secretary on 18 June 2019 (1 page)
24 June 2019Appointment of Rbs Secretarial Services Limited as a secretary on 18 June 2019 (2 pages)
23 January 2019Notification of National Westminster Bank Plc as a person with significant control on 5 March 2018 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
5 October 2018Full accounts made up to 31 December 2017 (20 pages)
14 March 2018Notification of National Westminster Bank Plc as a person with significant control on 5 March 2018 (2 pages)
16 January 2018Notification of West Register (Realisations) Limited as a person with significant control on 6 April 2016 (4 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
4 September 2017Full accounts made up to 31 December 2016 (20 pages)
4 September 2017Full accounts made up to 31 December 2016 (20 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
18 October 2016Auditor's resignation (1 page)
18 October 2016Auditor's resignation (1 page)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
21 July 2016Satisfaction of charge 5 in full (4 pages)
21 July 2016Satisfaction of charge 5 in full (4 pages)
21 July 2016Satisfaction of charge 4 in full (4 pages)
21 July 2016Satisfaction of charge 24 in full (4 pages)
21 July 2016Satisfaction of charge 17 in full (4 pages)
21 July 2016Satisfaction of charge 21 in full (4 pages)
21 July 2016Satisfaction of charge 4 in full (4 pages)
21 July 2016Satisfaction of charge 17 in full (4 pages)
21 July 2016Satisfaction of charge 24 in full (4 pages)
21 July 2016Satisfaction of charge 21 in full (4 pages)
28 January 2016Registration of charge SC1924660029, created on 20 January 2016 (11 pages)
28 January 2016Registration of charge SC1924660029, created on 20 January 2016 (11 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(6 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(6 pages)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
18 June 2015Satisfaction of charge 20 in full (4 pages)
18 June 2015Satisfaction of charge 10 in full (4 pages)
18 June 2015Satisfaction of charge 23 in full (4 pages)
18 June 2015Satisfaction of charge 15 in full (4 pages)
18 June 2015Satisfaction of charge 19 in full (4 pages)
18 June 2015Satisfaction of charge 23 in full (4 pages)
18 June 2015Satisfaction of charge 15 in full (4 pages)
18 June 2015Satisfaction of charge 16 in full (4 pages)
18 June 2015Satisfaction of charge 16 in full (4 pages)
18 June 2015Satisfaction of charge 19 in full (4 pages)
18 June 2015Satisfaction of charge 18 in full (4 pages)
18 June 2015Satisfaction of charge 22 in full (4 pages)
18 June 2015Satisfaction of charge 10 in full (4 pages)
18 June 2015Satisfaction of charge 22 in full (4 pages)
18 June 2015Satisfaction of charge 18 in full (4 pages)
18 June 2015Satisfaction of charge 20 in full (4 pages)
23 March 2015Registration of charge SC1924660028, created on 19 March 2015 (9 pages)
23 March 2015Registration of charge SC1924660028, created on 19 March 2015 (9 pages)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(7 pages)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(7 pages)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(8 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(8 pages)
22 July 2013Full accounts made up to 31 December 2012 (18 pages)
22 July 2013Full accounts made up to 31 December 2012 (18 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (8 pages)
23 August 2012Full accounts made up to 31 December 2011 (25 pages)
23 August 2012Full accounts made up to 31 December 2011 (25 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
15 December 2011Full accounts made up to 31 December 2010 (15 pages)
15 December 2011Full accounts made up to 31 December 2010 (15 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
1 December 2011Alterations to floating charge 1 (7 pages)
1 December 2011Alterations to floating charge 1 (7 pages)
3 October 2011Full accounts made up to 31 December 2009 (14 pages)
3 October 2011Full accounts made up to 31 December 2009 (14 pages)
25 July 2011Appointment of David Grant as a director (3 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 July 2011Appointment of David Grant as a director (3 pages)
25 July 2011Termination of appointment of Lloyd Samuel as a director (2 pages)
25 July 2011Appointment of James Mccubbin Rowney as a director (3 pages)
25 July 2011Appointment of James Mccubbin Rowney as a director (3 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 July 2011Termination of appointment of Lloyd Samuel as a director (2 pages)
25 July 2011Termination of appointment of Terence Walker as a director (2 pages)
25 July 2011Termination of appointment of Terence Walker as a director (2 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
30 September 2010Appointment of Ian Fraser Nicol as a director (2 pages)
30 September 2010Appointment of Ian Fraser Nicol as a director (2 pages)
29 September 2010Termination of appointment of Roderick Elliott as a director (1 page)
29 September 2010Termination of appointment of Roderick Elliott as a director (1 page)
12 March 2010Full accounts made up to 31 December 2008 (15 pages)
12 March 2010Full accounts made up to 31 December 2008 (15 pages)
4 March 2010Termination of appointment of a secretary (1 page)
4 March 2010Termination of appointment of a secretary (1 page)
4 March 2010Appointment of Andrew James Nicholson as a secretary (1 page)
4 March 2010Appointment of Andrew James Nicholson as a secretary (1 page)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
18 March 2009Appointment terminated director james rowney (1 page)
18 March 2009Director appointed mrs barbara ida, mary turnbull (2 pages)
18 March 2009Appointment terminated director james rowney (1 page)
18 March 2009Director appointed mrs barbara ida, mary turnbull (2 pages)
22 January 2009Return made up to 11/01/09; full list of members (5 pages)
22 January 2009Return made up to 11/01/09; full list of members (5 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
6 October 2008Alterations to floating charge 1 (5 pages)
6 October 2008Alterations to floating charge 1 (5 pages)
6 October 2008Alterations to floating charge 1 (5 pages)
6 October 2008Alterations to floating charge 1 (5 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
26 August 2008Alterations to floating charge 1 (5 pages)
26 August 2008Alterations to floating charge 1 (5 pages)
26 August 2008Alterations to floating charge 1 (5 pages)
26 August 2008Alterations to floating charge 1 (5 pages)
26 August 2008Alterations to floating charge 1 (5 pages)
26 August 2008Alterations to floating charge 1 (5 pages)
26 August 2008Alterations to floating charge 1 (5 pages)
26 August 2008Alterations to floating charge 1 (5 pages)
26 August 2008Alterations to floating charge 1 (5 pages)
26 August 2008Alterations to floating charge 1 (5 pages)
26 August 2008Alterations to floating charge 1 (5 pages)
26 August 2008Alterations to floating charge 1 (5 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
15 July 2008Full accounts made up to 31 December 2007 (13 pages)
2 April 2008Appointment terminated secretary christina hankin (1 page)
2 April 2008Appointment terminated secretary christina hankin (1 page)
2 April 2008Secretary appointed ms deborah susan esslemont (1 page)
2 April 2008Secretary appointed ms deborah susan esslemont (1 page)
16 January 2008Return made up to 11/01/08; full list of members (3 pages)
16 January 2008Return made up to 11/01/08; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 February 2007Full accounts made up to 31 December 2005 (14 pages)
12 February 2007Full accounts made up to 31 December 2005 (14 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
29 January 2007Return made up to 11/01/07; full list of members (3 pages)
29 January 2007Return made up to 11/01/07; full list of members (3 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
24 January 2007Registered office changed on 24/01/07 from: 42 st andrew square edinburgh midlothian EH2 2YE (1 page)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
7 August 2006Partic of mort/charge * (3 pages)
7 August 2006Partic of mort/charge * (3 pages)
27 July 2006Alterations to a floating charge (7 pages)
27 July 2006Alterations to a floating charge (7 pages)
20 July 2006Partic of mort/charge * (3 pages)
20 July 2006Partic of mort/charge * (3 pages)
9 February 2006Return made up to 11/01/06; full list of members (3 pages)
9 February 2006Return made up to 11/01/06; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Alterations to a floating charge (7 pages)
15 September 2005Alterations to a floating charge (7 pages)
31 August 2005Partic of mort/charge * (3 pages)
31 August 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
16 February 2005Alterations to a floating charge (5 pages)
16 February 2005Partic of mort/charge * (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
16 February 2005Alterations to a floating charge (5 pages)
26 January 2005Return made up to 11/01/05; full list of members (6 pages)
26 January 2005Return made up to 11/01/05; full list of members (6 pages)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2004Alterations to a floating charge (8 pages)
12 July 2004Alterations to a floating charge (8 pages)
9 July 2004Partic of mort/charge * (5 pages)
9 July 2004Partic of mort/charge * (5 pages)
19 February 2004Partic of mort/charge * (5 pages)
19 February 2004Partic of mort/charge * (5 pages)
6 February 2004Return made up to 11/01/04; full list of members (6 pages)
6 February 2004Return made up to 11/01/04; full list of members (6 pages)
9 October 2003Partic of mort/charge * (5 pages)
9 October 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
15 July 2003Full accounts made up to 31 December 2002 (13 pages)
15 July 2003Full accounts made up to 31 December 2002 (13 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
7 February 2003Return made up to 11/01/03; full list of members (6 pages)
7 February 2003Return made up to 11/01/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
11 April 2002Secretary's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
28 March 2002Partic of mort/charge * (5 pages)
28 March 2002Partic of mort/charge * (5 pages)
7 February 2002Return made up to 11/01/02; full list of members (6 pages)
7 February 2002Return made up to 11/01/02; full list of members (6 pages)
8 August 2001Full accounts made up to 31 December 2000 (11 pages)
8 August 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Return made up to 11/01/01; full list of members (7 pages)
30 January 2001Return made up to 11/01/01; full list of members (7 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
4 April 2000Auditor's resignation (4 pages)
4 April 2000Auditor's resignation (4 pages)
15 March 2000Full accounts made up to 30 September 1999 (11 pages)
15 March 2000Full accounts made up to 30 September 1999 (11 pages)
24 January 2000Return made up to 11/01/00; full list of members (9 pages)
24 January 2000Return made up to 11/01/00; full list of members (9 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
10 September 1999Partic of mort/charge * (6 pages)
10 September 1999Partic of mort/charge * (6 pages)
2 September 1999£ nc 100/1200 25/08/99 (1 page)
2 September 1999Ad 25/08/99--------- £ si 250@1=250 £ ic 2/252 (2 pages)
2 September 1999Ad 25/08/99--------- £ si 498@1=498 £ ic 252/750 (2 pages)
2 September 1999Ad 25/08/99--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
2 September 1999Ad 25/08/99--------- £ si 250@1=250 £ ic 2/252 (2 pages)
2 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 September 1999Memorandum and Articles of Association (13 pages)
2 September 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
2 September 1999Memorandum and Articles of Association (13 pages)
2 September 1999£ nc 100/1200 25/08/99 (1 page)
2 September 1999Ad 25/08/99--------- £ si 498@1=498 £ ic 252/750 (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
2 September 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
2 September 1999Ad 25/08/99--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
24 August 1999Memorandum and Articles of Association (19 pages)
24 August 1999Memorandum and Articles of Association (19 pages)
23 August 1999Company name changed lothian fifty (558) LIMITED\certificate issued on 24/08/99 (2 pages)
23 August 1999Company name changed lothian fifty (558) LIMITED\certificate issued on 24/08/99 (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (3 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (3 pages)
2 April 1999Director resigned (1 page)
2 April 1999Memorandum and Articles of Association (13 pages)
2 April 1999Memorandum and Articles of Association (13 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
11 January 1999Incorporation (25 pages)
11 January 1999Incorporation (25 pages)