Company NameShastra Property & Development Ltd.
DirectorsShafqat Rasul and Susana Garcia
Company StatusActive
Company NumberSC196830
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shafqat Rasul
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(7 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameSusana Garcia
NationalityBritish
StatusCurrent
Appointed28 March 2011(11 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs Susana Garcia
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed01 July 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameGhulam Rasool
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleBusiness Executive
Correspondence AddressRosevale
Hilton Road
Alloa
Clackmannanshire
FK10 3SG
Scotland
Secretary NameAshfaq Rasul
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRosevale
Hilton Road
Alloa
Clackmannanshire
FK10 3SG
Scotland
Director NameMr Zahid Rasul
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Hilton Road
Alloa
Clackmannan
FK10 3SG
Scotland
Director NameAshfaq Rasul
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosevale Hilton Road
Alloa
Clackmannanshire
FK10 3SG
Scotland
Director NameMr Michael Eamonn Ward
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(10 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Secretary NameMr Michael Eamonn Ward
NationalityBritish
StatusResigned
Appointed02 July 2009(10 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Secretary NameBruce Walter Gellatly
NationalityBritish
StatusResigned
Appointed15 June 2010(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 March 2011)
RoleCompany Director
Correspondence AddressTerston House 1 Huly Hill Road
Edinburgh Interchange Newbridge
Edinburgh
Lothian
EH28 8PH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£655,794
Net Worth-£2,365,499
Cash£175,791
Current Liabilities£236,501

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Charges

15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 11/5 albion gardens, edinburgh being the house situated on the first floor above the ground floor of the block (title number MID66096).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 35/3 stenhouse avenue west, edinburgh (title number MID65802).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 165/15 easter road, edinburgh being the fifth floor flat of the block (title number MID49672).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 1/12 albion gardens, edinburgh being the house situated on the third floor above the ground floor of the block with the balcony pertaining thereto (title number MID42570).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 6 piershill place, edinburgh being the first floor flat of the tenement 6, 7 and 8 piershill place (title number MID36601).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 17/4 stead's place, edinburgh being the eastmost first floor flat of the block 17 stead's place (title number MID30244).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 27/12 springfield street, edinburgh being the southwest most third floor flat of the block 27 springfield street (title number MID18844).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 27/9 springfield street, edinburgh being the southwest most second floor flat of the block 27 springfield street (title number MID18842).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 27/7 springfield street, edinburgh being the northwest most second floor flat of the block 27 springfield street (title number MID18841).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 27/4 springfield street, edinburgh being the northwestmost first floor flat of the block 27 springfield street (title number MID18839).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 10/1 easter dalry rigg, edinburgh (title number MID12447).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 1/4 orwell terrace, edinburgh being the southmost house on the second flat or storey above the ground or street storey at 1 orwell terrace (title number MID115631).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 7 viewforth, edinburgh being the south main door house of the tenement 7, 9 and 11 viewforth with the plot of ground in front of said house and the parapet wall and railing surrounding the same (title number MID114084).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 10/4 rankin drive, edinburgh being the eastmost house on the first floor of the block 10/1 to 10/6 (inclusive) rankin drive (title number title number MID1138).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The second floor flat known as 1/1 north fort street, edinburgh (title number MID102529).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The house situated on the first floor above the ground floor and known as 7/1 hawkhill close, edinburgh together with the balcony pertaining thereto (title number MID100044).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 47 hilton road, alloa (title number CLK6921).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 49 hilton road, alloa (title number CLK6773).
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 March 2023Delivered on: 22 March 2023
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: All and whole the subjects at 44 annandale street, edinburgh with title number MID121221.
Outstanding
24 September 2021Delivered on: 29 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at 44 annandale street edinburgh registered in the land register of scotland under title number MID121221, see instrument for further details.
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 19 tern crescent (otherwise plot 30, oaktree gardens), alloa FK10 1SG which subjects form part and portion of the subjects registered under title number CLK11924.
Outstanding
6 October 2017Delivered on: 10 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The top floor and attic flat compromising flat 5, 4 north charlotte street, edinburgh, under title number MID144339 (including stand-alone cupboard under title number MID144337 and car parking space under title number MID159301).. See instrument for further details.
Outstanding
31 May 2017Delivered on: 16 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 11, 50 annandale street, edinburgh.
Outstanding
22 March 2017Delivered on: 24 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 20/3 st clair street, edinburgh being the ground floor flat of the block at 30 st clair street, edinburgh being the subjects registered in the land register of scotland under title number MID20950.
Outstanding
6 December 2016Delivered on: 13 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 sciennes road, edinburgh. For full description, please refer to the standard security.
Outstanding
1 December 2016Delivered on: 2 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 32/6 bryson road, edinburgh, EH11 1DX registered under title number MID84870.
Outstanding
25 November 2016Delivered on: 28 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The flatted dwellinghouse known as 4/1 stead's place, edinburgh, EH6 5AD registered under title number MID47700.
Outstanding
27 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 (2F1) dalziel place, edinburgh, registered under title number MID8220.
Outstanding
13 April 2016Delivered on: 19 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 (GF1) balfour street, edinburgh MID108719.
Outstanding
14 April 2016Delivered on: 19 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 5A & flat 5B, 2 piershill lane, edinburgh MID46950.
Outstanding
6 April 2016Delivered on: 13 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flats 5/1, 5/2 and 5/6 hawkhill close, edinburgh. MID94802.
Outstanding
7 April 2016Delivered on: 13 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 9/14 albion gardens, edinburgh. MID79499.
Outstanding
6 April 2016Delivered on: 13 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 7/2, 7/3 and 7/5 hawkhill close, edinburgh. MID98855.
Outstanding
6 April 2016Delivered on: 13 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flats 6/2, 6/6,6/8,6/9 and 6/11 hawkhill close, edinburgh. MID96294.
Outstanding
7 April 2016Delivered on: 13 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 62 rodney street, edinburgh. MID20250.
Outstanding
6 April 2016Delivered on: 13 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10/8 calder drive, edinburgh. MID32848.
Outstanding
22 July 2015Delivered on: 23 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: That first floor flat known as flat 4, 30 new mart place, edinburgh (title number MID112494).
Outstanding
15 April 2015Delivered on: 24 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The house situated on the ground floor with the terrace pertaining thereto and known as 11/3 albion road, edinburgh (title number MID66547).
Outstanding
15 April 2015Delivered on: 24 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 14/10 albion garden, edinburgh being the house on the third floor above the ground floor of the block with the balcony pertaining thereto (title number MID58775).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 241/8 gorgie road, edinburgh being the eastmost flat on the fourth floor of the block 4 stewart terrace and 235, 241 and 247 gorgie road with the car parking space pertaining thereto (title number MID98608).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The house on the ground, first and second floors with the garden ground pertaining thereto and known as 4 murieston crescent lane, edinburgh (title number MID67657).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 3 pilrig heights, edinburgh (title number MID43382).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 17/8 steads place, edinburgh being the southmost third floor flat of the block 17 steads place (title number MID24714).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 7/1 dicksonfield, edinburgh being the southwestmost flat on the ground floor of the building 7 dicksonfield (title number MID1684).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 15 sandpiper meadow, alloa (title number CLK12476).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The shop and backshop 55 elm row, edinburgh.
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The flat forming 40/4 orwell terrace, edinburgh being the righthand or southeastmost house on the third or top floor 40 orwell terrace, edinburgh.
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The westmost house on the ground flat 24 roseburn place, edinburgh.
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The southwest front house on the first flat 13 cadiz street, leith, edinburgh.
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The northeastmost corner house on the first flat 119 easter road, edinburgh.
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The house situated on the fourth floor above the ground floor together with the balcony pertaining thereto and now known as 11/14 albion gardens, edinburgh (formerly known as plot l 4/2 st. Clair gardens development, albion road, edinburgh EH7 5NS) (title number MID67038).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects at albion gardens, edinburgh (title number MID81588).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The flats numbered 1-17, 11 hawkhill close, edinburgh (title number MID118080).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 14/10 hawkhill close, edinburgh being the house situated on the fourth floor above the ground floor of the block together with the balcony pertaining thereto (title number MID87057).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 14/12 hawkhill close, edinburgh being the house situated on fourth floor above the ground floor of the block together with the balcony pertaining thereto (title number MID87044).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 2/12 hawkhill close, edinburgh being the house situated on the fourth floor above the ground floor of the block together with the balcony pertaining thereto (title number MID85418).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 2/5 hawkhill close, edinburgh being the house situated on the second floor above the ground floor of the block together with the balcony pertaining thereto (title number MID83969).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 2/8 hawkhill close, edinburgh being the house situated on the third floor above the ground floor of the block together with the balcony pertaining thereto (title number MID83968).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 2/11 hawkhill close, edinburgh being the house situated on the fourth floor above the ground floor of the block together with the balcony pertaining thereto (title number MID83967).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The northeastmost first floor flat known as 12/8 pilrig heights, edinburgh (title number MID71029).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The second floor flat with garage on ground floor level known as 6/3 murieston crescent lane, edinburgh (title number MID67659).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The house and garage known as 7 murieston crescent lane, edinburgh (title number MID66097).
Outstanding
19 December 2000Delivered on: 27 December 2000
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 147 dalry road, edinburgh.
Fully Satisfied
17 October 2012Delivered on: 25 October 2012
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 hilton road alloa clk 6773.
Fully Satisfied
19 December 2000Delivered on: 27 December 2000
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 141 dalry road, edinburgh.
Fully Satisfied
17 October 2012Delivered on: 25 October 2012
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12/8 pilrig heights edinburgh MID71029.
Fully Satisfied
15 June 2012Delivered on: 22 June 2012
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 165/15 easter road edinburgh MID49672.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 murieston place edinburgh.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/2 blandfield edinburgh (formerly known as plot no 86 queens gardens housing development broughton road/mcdonald road edinburgh.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14/10 albion gardens edinburgh MID58775.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 piershill place edinburgh MID36601.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 viewforth edinburgh MID114084.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 hilton road alloa clackmannanshire CLK6921.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5/6 sinclair close edinburgh MID42949.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17/4 stead's place edinburgh MID30244.
Fully Satisfied
19 December 2000Delivered on: 27 December 2000
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 178 leith walk, edinburgh.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 241/8 gorgie road edinburgh MID98608.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/1 hawkhill close edinburgh MID100044.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14/10 hawkhill close edinburgh MID87057.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14/12 hawkhill close edinburgh MID87044.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 springfield street edinburgh MID20365.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 sandpiper meadow alloa CLK124767.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4 8 new mart place edinburgh MID102000.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/4 orwell terrace edinburgh MID115631.
Fully Satisfied
19 August 2011Delivered on: 26 August 2011
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1 north fort street edinburgh MID102529.
Fully Satisfied
29 July 2008Delivered on: 12 August 2008
Satisfied on: 28 July 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots N11, N12, N13, N21, N22, N23, N31, N32, N33, N41, N42, N43, N51, N52, N53, N61, N62 of development known as visio, hawkhill avenue, edinburgh MID53228 and others-see form 410 for further details.
Fully Satisfied
19 December 2000Delivered on: 27 December 2000
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 portland place, leith, edinburgh.
Fully Satisfied
25 June 2007Delivered on: 28 June 2007
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10/4 rankin drive, edinburgh MID1138.
Fully Satisfied
18 June 2007Delivered on: 22 June 2007
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35/3 stenhouse avenue west, edinburgh MID65802.
Fully Satisfied
15 November 2006Delivered on: 5 December 2006
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/12 albion gardens edinburgh MID42570.
Fully Satisfied
3 April 2006Delivered on: 19 April 2006
Satisfied on: 12 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17/8 steads place, edinburgh.
Fully Satisfied
31 January 2006Delivered on: 7 February 2006
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 19 westpark gardens (to be known as 164,4 glasgow road) edinburgh MID48713.
Fully Satisfied
20 January 2006Delivered on: 24 January 2006
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flatted dwellinghouse known as and forming plot number L0/1 st clair gardens, albion road, edinburgh and to be known as flat 11/3 albion gardens, edinburgh.
Fully Satisfied
9 January 2006Delivered on: 20 January 2006
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot C42 "visio", hawkhill avenue, edinburgh (otherwise 2/12 hawkhill close, edinburgh).
Fully Satisfied
30 November 2005Delivered on: 9 December 2005
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fourth floor flatted dwellinghouse known as and forming plot C43, "visio", hawkhill avenue, edinburgh (otherwise 2/11 hawkhill close, edinburgh).
Fully Satisfied
30 November 2005Delivered on: 9 December 2005
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Third floor flatted dwellinghouse known as and forming plot C32, "visio", hawkhill avenue, edinburgh (otherwise 2/9 hawkhill close, edinburgh).
Fully Satisfied
30 November 2005Delivered on: 9 December 2005
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Third floor flatted dwellinghouse known as and forming plot C33, "visio", hawkhill avenue, edinburgh (otherwise 2/8 hawkhill close, edinburgh).
Fully Satisfied
15 December 2000Delivered on: 20 December 2000
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119 easter road, edinburgh.
Fully Satisfied
30 November 2005Delivered on: 9 December 2005
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flatted dwellinghouse known as and forming plot C23, "visio", hawkhill avenue, edinburgh (otherwise 2/5 hawkhill close, edinburgh).
Fully Satisfied
6 October 2005Delivered on: 8 October 2005
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots N0/3, N1/2, N2/3, N3/1, N3/2, P0/2, P0/3, P1/3, P2/2, P2/3 st clair gardens, albion road, edinburgh.
Fully Satisfied
12 May 2005Delivered on: 18 May 2005
Satisfied on: 9 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 October 2004Delivered on: 12 November 2004
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 murieston crescent lane, edinburgh (plot 1, murieston mews, edinburgh).
Fully Satisfied
14 October 2004Delivered on: 26 October 2004
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/3 murieston crescent lane, edinburgh (plot 10, murieston mews, edinburgh).
Fully Satisfied
14 October 2004Delivered on: 21 October 2004
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 murieston crescent lane (plot 4 murieston mews) edinburgh.
Fully Satisfied
14 October 2004Delivered on: 21 October 2004
Satisfied on: 12 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 murieston crescent lane (plot 5, murieston mews) edinburgh.
Fully Satisfied
1 October 2004Delivered on: 7 October 2004
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/14 albion gardens, edinburgh (plot L4/2 st clair gardens, edinburgh).
Fully Satisfied
30 September 2004Delivered on: 5 October 2004
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/2 murieston crescent lane, edinburgh (plot 3, murieston mews).
Fully Satisfied
30 September 2004Delivered on: 5 October 2004
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/1 murieston crescent lane, edinburgh (plot 8 murieston mews).
Fully Satisfied
22 November 2000Delivered on: 28 November 2000
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/6 dickonsfield, edinburgh.
Fully Satisfied
13 September 2004Delivered on: 25 September 2004
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/5 albion gardens, edinburgh (formerly plot L1/2 st clair gardens), edinburgh.
Fully Satisfied
13 September 2004Delivered on: 18 September 2004
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 murieston crescent lane, edinburgh.
Fully Satisfied
4 July 2004Delivered on: 15 July 2004
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10/1 easter dalry rigg, edinburgh.
Fully Satisfied
30 June 2004Delivered on: 7 July 2004
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 319 websters land, edinburgh.
Fully Satisfied
21 June 2004Delivered on: 24 June 2004
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40/4 orwell terrace, edinburgh.
Fully Satisfied
31 March 2004Delivered on: 6 April 2004
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 163 dalry road, edinburgh.
Fully Satisfied
4 March 2004Delivered on: 10 March 2004
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20/2 powderhall road, edinburgh (title number MID3739).
Fully Satisfied
13 February 2004Delivered on: 20 February 2004
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 elm row, edinburgh.
Fully Satisfied
13 February 2004Delivered on: 20 February 2004
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 roseburn place, edinburgh.
Fully Satisfied
12 February 2004Delivered on: 20 February 2004
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4, the ironworks, broughton road, edinburgh MID7807.
Fully Satisfied
4 October 2000Delivered on: 11 October 2000
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 hart street, edinburgh.
Fully Satisfied
10 February 2004Delivered on: 13 February 2004
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 117 dalry road, edinburgh MID47027.
Fully Satisfied
4 February 2004Delivered on: 10 February 2004
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44/9 orwell terrace, edinburgh.
Fully Satisfied
4 February 2004Delivered on: 10 February 2004
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22/3 duff street, edinburgh.
Fully Satisfied
4 February 2004Delivered on: 7 February 2004
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 newton street, edinburgh.
Fully Satisfied
19 August 2003Delivered on: 9 September 2003
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 willowbrae road, edinburgh.
Fully Satisfied
15 August 2003Delivered on: 27 August 2003
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22/5 duff street, edinburgh.
Fully Satisfied
15 March 2002Delivered on: 21 March 2002
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot number 12 merchants gate, edinburgh.
Fully Satisfied
15 March 2002Delivered on: 21 March 2002
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot number 9 merchants gate, edinburgh.
Fully Satisfied
15 March 2002Delivered on: 21 March 2002
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot number 7 merchants gate, edinburgh.
Fully Satisfied
15 March 2002Delivered on: 21 March 2002
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot number 6 merchant gate, edinburgh.
Fully Satisfied
11 August 2000Delivered on: 18 August 2000
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119 easter road, edinburgh.
Fully Satisfied
15 March 2002Delivered on: 21 March 2002
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot number 4 merchants gate, edinburgh.
Fully Satisfied
21 May 2001Delivered on: 25 May 2001
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/1 dickonsfield, edinburgh.
Fully Satisfied
21 May 2001Delivered on: 25 May 2001
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/8 dickonsfield, edinburgh.
Fully Satisfied
28 February 2001Delivered on: 6 March 2001
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot number 86, queens gardens housing development, broughton road/mcdonald road, edinburgh.
Fully Satisfied
28 February 2001Delivered on: 6 March 2001
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 wellington street, edinburgh.
Fully Satisfied
28 February 2001Delivered on: 6 March 2001
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 28 angle park terrace, edinburgh.
Fully Satisfied
18 January 2001Delivered on: 24 January 2001
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/10 dicksonfield, edinburgh being plot 46 princess square, brunswick road, edinburgh.
Fully Satisfied
18 January 2001Delivered on: 24 January 2001
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/1 dicksonfield, edinburgh, being plot 37, brunswick road, edinburhg.
Fully Satisfied
27 December 2000Delivered on: 4 January 2001
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 165 & 167 dalry road, edinburgh.
Fully Satisfied
19 December 2000Delivered on: 27 December 2000
Satisfied on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 cadiz street, leith, edinburgh.
Fully Satisfied
8 May 2000Delivered on: 18 May 2000
Satisfied on: 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 orwell place, edinburgh.
Fully Satisfied

Filing History

21 July 2023Accounts for a small company made up to 31 March 2023 (11 pages)
7 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
22 March 2023Registration of charge SC1968300143, created on 21 March 2023 (6 pages)
2 August 2022Accounts for a small company made up to 31 March 2022 (11 pages)
8 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
29 September 2021Registration of charge SC1968300142, created on 24 September 2021 (6 pages)
5 August 2021Accounts for a small company made up to 31 March 2021 (12 pages)
14 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
6 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
18 November 2019Director's details changed for Mr Shafqat Rasul on 11 November 2019 (2 pages)
21 August 2019Accounts for a small company made up to 31 March 2019 (12 pages)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
17 October 2018Satisfaction of charge SC1968300137 in full (1 page)
10 October 2018Registration of charge SC1968300141, created on 5 October 2018 (8 pages)
3 September 2018Accounts for a small company made up to 31 March 2018 (12 pages)
17 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
10 October 2017Registration of charge SC1968300140, created on 6 October 2017 (7 pages)
10 October 2017Registration of charge SC1968300140, created on 6 October 2017 (7 pages)
29 June 2017Notification of E-Net Holdings Limited as a person with significant control on 1 July 2016 (1 page)
29 June 2017Notification of E-Net Holdings Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of E-Net Holdings Limited as a person with significant control on 1 July 2016 (1 page)
29 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
16 June 2017Registration of charge SC1968300139, created on 31 May 2017 (7 pages)
16 June 2017Registration of charge SC1968300139, created on 31 May 2017 (7 pages)
11 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
11 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
21 April 2017Accounts for a small company made up to 30 September 2016 (12 pages)
21 April 2017Accounts for a small company made up to 30 September 2016 (12 pages)
24 March 2017Registration of charge SC1968300138, created on 22 March 2017 (7 pages)
24 March 2017Registration of charge SC1968300138, created on 22 March 2017 (7 pages)
13 December 2016Registration of charge SC1968300137, created on 6 December 2016 (7 pages)
13 December 2016Registration of charge SC1968300137, created on 6 December 2016 (7 pages)
2 December 2016Registration of charge SC1968300136, created on 1 December 2016 (6 pages)
2 December 2016Registration of charge SC1968300136, created on 1 December 2016 (6 pages)
28 November 2016Registration of charge SC1968300135, created on 25 November 2016 (6 pages)
28 November 2016Registration of charge SC1968300135, created on 25 November 2016 (6 pages)
10 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
1 November 2016Registration of charge SC1968300134, created on 27 October 2016 (6 pages)
1 November 2016Registration of charge SC1968300134, created on 27 October 2016 (6 pages)
28 October 2016Satisfaction of charge 21 in full (5 pages)
28 October 2016Satisfaction of charge 27 in full (5 pages)
28 October 2016Satisfaction of charge 23 in full (5 pages)
28 October 2016Satisfaction of charge 7 in full (4 pages)
28 October 2016Satisfaction of charge 20 in full (6 pages)
28 October 2016Satisfaction of charge 27 in full (5 pages)
28 October 2016Satisfaction of charge 22 in full (6 pages)
28 October 2016Satisfaction of charge 23 in full (5 pages)
28 October 2016Satisfaction of charge 19 in full (5 pages)
28 October 2016Satisfaction of charge 15 in full (5 pages)
28 October 2016Satisfaction of charge 26 in full (6 pages)
28 October 2016Satisfaction of charge 33 in full (4 pages)
28 October 2016Satisfaction of charge 55 in full (5 pages)
28 October 2016Satisfaction of charge 25 in full (6 pages)
28 October 2016Satisfaction of charge 33 in full (4 pages)
28 October 2016Satisfaction of charge 55 in full (5 pages)
28 October 2016Satisfaction of charge 4 in full (4 pages)
28 October 2016Satisfaction of charge 8 in full (4 pages)
28 October 2016Satisfaction of charge 30 in full (4 pages)
28 October 2016Satisfaction of charge 29 in full (5 pages)
28 October 2016Satisfaction of charge 71 in full (4 pages)
28 October 2016Satisfaction of charge 25 in full (6 pages)
28 October 2016Satisfaction of charge 12 in full (4 pages)
28 October 2016Satisfaction of charge 29 in full (5 pages)
28 October 2016Satisfaction of charge 3 in full (4 pages)
28 October 2016Satisfaction of charge 34 in full (5 pages)
28 October 2016Satisfaction of charge 21 in full (5 pages)
28 October 2016Satisfaction of charge 7 in full (4 pages)
28 October 2016Satisfaction of charge 24 in full (5 pages)
28 October 2016Satisfaction of charge 11 in full (4 pages)
28 October 2016Satisfaction of charge 4 in full (4 pages)
28 October 2016Satisfaction of charge 41 in full (5 pages)
28 October 2016Satisfaction of charge 36 in full (5 pages)
28 October 2016Satisfaction of charge 36 in full (5 pages)
28 October 2016Satisfaction of charge 22 in full (6 pages)
28 October 2016Satisfaction of charge 41 in full (5 pages)
28 October 2016Satisfaction of charge 6 in full (4 pages)
28 October 2016Satisfaction of charge 3 in full (4 pages)
28 October 2016Satisfaction of charge 71 in full (4 pages)
28 October 2016Satisfaction of charge 1 in full (4 pages)
28 October 2016Satisfaction of charge 14 in full (5 pages)
28 October 2016Satisfaction of charge 77 in full (4 pages)
28 October 2016Satisfaction of charge 13 in full (5 pages)
28 October 2016Satisfaction of charge 77 in full (4 pages)
28 October 2016Satisfaction of charge 28 in full (6 pages)
28 October 2016Satisfaction of charge 30 in full (4 pages)
28 October 2016Satisfaction of charge 8 in full (4 pages)
28 October 2016Satisfaction of charge 63 in full (5 pages)
28 October 2016Satisfaction of charge 40 in full (5 pages)
28 October 2016Satisfaction of charge 1 in full (4 pages)
28 October 2016Satisfaction of charge 9 in full (4 pages)
28 October 2016Satisfaction of charge 40 in full (5 pages)
28 October 2016Satisfaction of charge 42 in full (4 pages)
28 October 2016Satisfaction of charge 44 in full (7 pages)
28 October 2016Satisfaction of charge 12 in full (4 pages)
28 October 2016Satisfaction of charge 28 in full (6 pages)
28 October 2016Satisfaction of charge 14 in full (5 pages)
28 October 2016Satisfaction of charge 15 in full (5 pages)
28 October 2016Satisfaction of charge 20 in full (6 pages)
28 October 2016Satisfaction of charge 44 in full (7 pages)
28 October 2016Satisfaction of charge 16 in full (4 pages)
28 October 2016Satisfaction of charge 11 in full (4 pages)
28 October 2016Satisfaction of charge 34 in full (5 pages)
28 October 2016Satisfaction of charge 26 in full (6 pages)
28 October 2016Satisfaction of charge 19 in full (5 pages)
28 October 2016Satisfaction of charge 6 in full (4 pages)
28 October 2016Satisfaction of charge 13 in full (5 pages)
28 October 2016Satisfaction of charge 76 in full (5 pages)
28 October 2016Satisfaction of charge 16 in full (4 pages)
28 October 2016Satisfaction of charge 24 in full (5 pages)
28 October 2016Satisfaction of charge 63 in full (5 pages)
28 October 2016Satisfaction of charge 76 in full (5 pages)
28 October 2016Satisfaction of charge 42 in full (4 pages)
28 October 2016Satisfaction of charge 9 in full (4 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
19 April 2016Registration of charge SC1968300132, created on 14 April 2016 (8 pages)
19 April 2016Registration of charge SC1968300133, created on 13 April 2016 (8 pages)
19 April 2016Registration of charge SC1968300133, created on 13 April 2016 (8 pages)
19 April 2016Registration of charge SC1968300132, created on 14 April 2016 (8 pages)
13 April 2016Registration of charge SC1968300131, created on 6 April 2016 (8 pages)
13 April 2016Registration of charge SC1968300128, created on 6 April 2016 (8 pages)
13 April 2016Registration of charge SC1968300130, created on 7 April 2016 (8 pages)
13 April 2016Registration of charge SC1968300126, created on 6 April 2016 (8 pages)
13 April 2016Registration of charge SC1968300127, created on 7 April 2016 (8 pages)
13 April 2016Registration of charge SC1968300131, created on 6 April 2016 (8 pages)
13 April 2016Registration of charge SC1968300127, created on 7 April 2016 (8 pages)
13 April 2016Registration of charge SC1968300128, created on 6 April 2016 (8 pages)
13 April 2016Registration of charge SC1968300129, created on 6 April 2016 (8 pages)
13 April 2016Registration of charge SC1968300130, created on 7 April 2016 (8 pages)
13 April 2016Registration of charge SC1968300129, created on 6 April 2016 (8 pages)
13 April 2016Registration of charge SC1968300126, created on 6 April 2016 (8 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
12 August 2015Satisfaction of charge 56 in full (4 pages)
12 August 2015Satisfaction of charge 43 in full (4 pages)
12 August 2015Satisfaction of charge 43 in full (4 pages)
12 August 2015Satisfaction of charge 56 in full (4 pages)
28 July 2015Satisfaction of charge 51 in full (4 pages)
28 July 2015Satisfaction of charge 65 in full (4 pages)
28 July 2015Satisfaction of charge 2 in full (4 pages)
28 July 2015Satisfaction of charge 18 in full (4 pages)
28 July 2015Satisfaction of charge 35 in full (4 pages)
28 July 2015Satisfaction of charge 45 in full (4 pages)
28 July 2015Satisfaction of charge 52 in full (4 pages)
28 July 2015Satisfaction of charge 64 in full (4 pages)
28 July 2015Satisfaction of charge 80 in full (4 pages)
28 July 2015Satisfaction of charge 46 in full (4 pages)
28 July 2015Satisfaction of charge 78 in full (4 pages)
28 July 2015Satisfaction of charge 67 in full (4 pages)
28 July 2015Satisfaction of charge 58 in full (4 pages)
28 July 2015Satisfaction of charge 38 in full (4 pages)
28 July 2015Satisfaction of charge 69 in full (4 pages)
28 July 2015Satisfaction of charge 60 in full (4 pages)
28 July 2015Satisfaction of charge 39 in full (4 pages)
28 July 2015Satisfaction of charge 70 in full (4 pages)
28 July 2015Satisfaction of charge 50 in full (4 pages)
28 July 2015Satisfaction of charge 10 in full (4 pages)
28 July 2015Satisfaction of charge 48 in full (4 pages)
28 July 2015Satisfaction of charge 72 in full (4 pages)
28 July 2015Satisfaction of charge 78 in full (4 pages)
28 July 2015Satisfaction of charge 54 in full (4 pages)
28 July 2015Satisfaction of charge 66 in full (4 pages)
28 July 2015Satisfaction of charge 57 in full (4 pages)
28 July 2015Satisfaction of charge 64 in full (4 pages)
28 July 2015Satisfaction of charge 17 in full (4 pages)
28 July 2015Satisfaction of charge 5 in full (4 pages)
28 July 2015Satisfaction of charge 31 in full (4 pages)
28 July 2015Satisfaction of charge 46 in full (4 pages)
28 July 2015Satisfaction of charge 31 in full (4 pages)
28 July 2015Satisfaction of charge 69 in full (4 pages)
28 July 2015Satisfaction of charge 49 in full (4 pages)
28 July 2015Satisfaction of charge 49 in full (4 pages)
28 July 2015Satisfaction of charge 79 in full (4 pages)
28 July 2015Satisfaction of charge 75 in full (4 pages)
28 July 2015Satisfaction of charge 73 in full (4 pages)
28 July 2015Satisfaction of charge 18 in full (4 pages)
28 July 2015Satisfaction of charge 32 in full (4 pages)
28 July 2015Satisfaction of charge 74 in full (4 pages)
28 July 2015Satisfaction of charge 32 in full (4 pages)
28 July 2015Satisfaction of charge 35 in full (4 pages)
28 July 2015Satisfaction of charge 62 in full (4 pages)
28 July 2015Satisfaction of charge 70 in full (4 pages)
28 July 2015Satisfaction of charge 57 in full (4 pages)
28 July 2015Satisfaction of charge 2 in full (4 pages)
28 July 2015Satisfaction of charge 74 in full (4 pages)
28 July 2015Satisfaction of charge 38 in full (4 pages)
28 July 2015Satisfaction of charge 75 in full (4 pages)
28 July 2015Satisfaction of charge 68 in full (4 pages)
28 July 2015Satisfaction of charge 67 in full (4 pages)
28 July 2015Satisfaction of charge 66 in full (4 pages)
28 July 2015Satisfaction of charge 48 in full (4 pages)
28 July 2015Satisfaction of charge 65 in full (4 pages)
28 July 2015Satisfaction of charge 53 in full (4 pages)
28 July 2015Satisfaction of charge 10 in full (4 pages)
28 July 2015Satisfaction of charge 68 in full (4 pages)
28 July 2015Satisfaction of charge 62 in full (4 pages)
28 July 2015Satisfaction of charge 52 in full (4 pages)
28 July 2015Satisfaction of charge 53 in full (4 pages)
28 July 2015Satisfaction of charge 79 in full (4 pages)
28 July 2015Satisfaction of charge 17 in full (4 pages)
28 July 2015Satisfaction of charge 37 in full (4 pages)
28 July 2015Satisfaction of charge 45 in full (4 pages)
28 July 2015Satisfaction of charge 72 in full (4 pages)
28 July 2015Satisfaction of charge 5 in full (4 pages)
28 July 2015Satisfaction of charge 39 in full (4 pages)
28 July 2015Satisfaction of charge 59 in full (4 pages)
28 July 2015Satisfaction of charge 54 in full (4 pages)
28 July 2015Satisfaction of charge 50 in full (4 pages)
28 July 2015Satisfaction of charge 61 in full (4 pages)
28 July 2015Satisfaction of charge 61 in full (4 pages)
28 July 2015Satisfaction of charge 73 in full (4 pages)
28 July 2015Satisfaction of charge 59 in full (4 pages)
28 July 2015Satisfaction of charge 80 in full (4 pages)
28 July 2015Satisfaction of charge 60 in full (4 pages)
28 July 2015Satisfaction of charge 51 in full (4 pages)
28 July 2015Satisfaction of charge 58 in full (4 pages)
28 July 2015Satisfaction of charge 37 in full (4 pages)
23 July 2015Registration of charge SC1968300125, created on 22 July 2015 (8 pages)
23 July 2015Registration of charge SC1968300125, created on 22 July 2015 (8 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
24 April 2015Registration of charge SC1968300124, created on 15 April 2015 (8 pages)
24 April 2015Registration of charge SC1968300123, created on 15 April 2015 (8 pages)
24 April 2015Registration of charge SC1968300123, created on 15 April 2015 (8 pages)
24 April 2015Registration of charge SC1968300124, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300088, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300120, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300120, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300110, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300116, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300091, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300115, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300083, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300118, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300114, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300090, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300104, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300103, created on 15 April 2015 (9 pages)
22 April 2015Registration of charge SC1968300107, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300087, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300115, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300086, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300117, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300119, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300085, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300109, created on 15 April 2015 (9 pages)
22 April 2015Registration of charge SC1968300093, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300121, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300095, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300111, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300089, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300098, created on 15 April 2015 (9 pages)
22 April 2015Registration of charge SC1968300099, created on 15 April 2015 (10 pages)
22 April 2015Registration of charge SC1968300090, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300092, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300099, created on 15 April 2015 (10 pages)
22 April 2015Registration of charge SC1968300086, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300101, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300113, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300116, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300095, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300094, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300121, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300084, created on 15 April 2015 (9 pages)
22 April 2015Registration of charge SC1968300108, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300085, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300096, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300112, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300088, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300096, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300122, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300082, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300108, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300109, created on 15 April 2015 (9 pages)
22 April 2015Registration of charge SC1968300106, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300114, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300097, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300113, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300111, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300122, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300102, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300084, created on 15 April 2015 (9 pages)
22 April 2015Registration of charge SC1968300102, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300107, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300112, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300094, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300082, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300091, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300083, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300093, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300100, created on 15 April 2015 (9 pages)
22 April 2015Registration of charge SC1968300106, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300087, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300089, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300118, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300101, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300092, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300110, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300104, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300117, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300100, created on 15 April 2015 (9 pages)
22 April 2015Registration of charge SC1968300105, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300103, created on 15 April 2015 (9 pages)
22 April 2015Registration of charge SC1968300119, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300105, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300097, created on 15 April 2015 (8 pages)
22 April 2015Registration of charge SC1968300098, created on 15 April 2015 (9 pages)
10 April 2015Registration of charge SC1968300081, created on 2 April 2015 (17 pages)
10 April 2015Registration of charge SC1968300081, created on 2 April 2015 (17 pages)
10 April 2015Registration of charge SC1968300081, created on 2 April 2015 (17 pages)
9 April 2015Satisfaction of charge 47 in full (1 page)
9 April 2015Satisfaction of charge 47 in full (1 page)
13 January 2015Registered office address changed from 555 Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 555 Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
30 December 2014Full accounts made up to 31 March 2014 (18 pages)
20 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Appointment of Ms Susana Garcia as a director on 1 July 2014 (2 pages)
20 August 2014Appointment of Ms Susana Garcia as a director on 1 July 2014 (2 pages)
20 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Appointment of Ms Susana Garcia as a director on 1 July 2014 (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
28 November 2013Registered office address changed from Terston House 1 Huly Hill Road Edinburgh Interchange Newbridge Edinburgh Lothian EH28 8PH on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 November 2013Registered office address changed from Terston House 1 Huly Hill Road Edinburgh Interchange Newbridge Edinburgh Lothian EH28 8PH on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(3 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(3 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(3 pages)
21 December 2012Full accounts made up to 31 March 2012 (17 pages)
21 December 2012Full accounts made up to 31 March 2012 (17 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 80 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 80 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 79 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 79 (6 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 78 (7 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 78 (7 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
31 December 2011Full accounts made up to 31 March 2011 (16 pages)
31 December 2011Full accounts made up to 31 March 2011 (16 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 71 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 62 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 66 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 72 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 65 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 76 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 67 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 64 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 76 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 72 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 64 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 67 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 73 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 71 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 61 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 73 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 77 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 63 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 77 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 74 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 62 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 68 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 68 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 70 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 63 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 75 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 70 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 61 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 75 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 66 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 74 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 69 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 69 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 65 (7 pages)
12 August 2011Termination of appointment of Ashfaq Rasul as a director (1 page)
12 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
12 August 2011Termination of appointment of Zahid Rasul as a director (1 page)
12 August 2011Termination of appointment of Ashfaq Rasul as a director (1 page)
12 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
12 August 2011Termination of appointment of Zahid Rasul as a director (1 page)
4 April 2011Termination of appointment of Bruce Gellatly as a secretary (1 page)
4 April 2011Appointment of Susana Garcia as a secretary (2 pages)
4 April 2011Termination of appointment of Bruce Gellatly as a secretary (1 page)
4 April 2011Appointment of Susana Garcia as a secretary (2 pages)
30 June 2010Annual return made up to 3 June 2010 (14 pages)
30 June 2010Annual return made up to 3 June 2010 (14 pages)
30 June 2010Annual return made up to 3 June 2010 (14 pages)
24 June 2010Appointment of Bruce Walter Gellatly as a secretary (2 pages)
24 June 2010Appointment of Bruce Walter Gellatly as a secretary (2 pages)
22 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 December 2009Full accounts made up to 31 March 2009 (14 pages)
24 December 2009Full accounts made up to 31 March 2009 (14 pages)
9 October 2009Termination of appointment of Michael Ward as a secretary (1 page)
9 October 2009Termination of appointment of Michael Ward as a director (1 page)
9 October 2009Termination of appointment of Michael Ward as a secretary (1 page)
9 October 2009Termination of appointment of Michael Ward as a director (1 page)
28 September 2009Auditor's resignation (1 page)
28 September 2009Auditor's resignation (1 page)
10 August 2009Return made up to 03/06/09; full list of members (7 pages)
10 August 2009Director appointed ashfaq rasul (1 page)
10 August 2009Return made up to 03/06/09; full list of members (7 pages)
10 August 2009Director appointed ashfaq rasul (1 page)
10 August 2009Appointment terminated director ghulam rasool (1 page)
10 August 2009Appointment terminated director ghulam rasool (1 page)
8 July 2009Appointment terminated secretary ashfaq rasul (1 page)
8 July 2009Director and secretary appointed michael eamonn ward (2 pages)
8 July 2009Director and secretary appointed michael eamonn ward (2 pages)
8 July 2009Appointment terminated secretary ashfaq rasul (1 page)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
21 October 2008Registered office changed on 21/10/2008 from 141 dalry road edinburgh lothians EH11 2EB (1 page)
21 October 2008Registered office changed on 21/10/2008 from 141 dalry road edinburgh lothians EH11 2EB (1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 60 (9 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 60 (9 pages)
3 July 2008Full accounts made up to 31 March 2007 (14 pages)
3 July 2008Full accounts made up to 31 March 2007 (14 pages)
30 June 2008Return made up to 03/06/08; no change of members (7 pages)
30 June 2008Return made up to 03/06/08; no change of members (7 pages)
14 February 2008Return made up to 03/06/07; no change of members (7 pages)
14 February 2008Return made up to 03/06/07; no change of members (7 pages)
28 June 2007Partic of mort/charge * (3 pages)
28 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
26 March 2007Registered office changed on 26/03/07 from: rosevale hilton road alloa clackmannanshire FK10 3SG (1 page)
26 March 2007Registered office changed on 26/03/07 from: rosevale hilton road alloa clackmannanshire FK10 3SG (1 page)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
5 October 2006Return made up to 03/06/06; full list of members (3 pages)
5 October 2006Return made up to 03/06/06; full list of members (3 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
7 February 2006Partic of mort/charge * (3 pages)
7 February 2006Partic of mort/charge * (3 pages)
24 January 2006Partic of mort/charge * (3 pages)
24 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
8 October 2005Partic of mort/charge * (3 pages)
8 October 2005Partic of mort/charge * (3 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 June 2005Return made up to 03/06/05; full list of members (7 pages)
17 June 2005Return made up to 03/06/05; full list of members (7 pages)
18 May 2005Partic of mort/charge * (3 pages)
18 May 2005Partic of mort/charge * (3 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
26 October 2004Partic of mort/charge * (3 pages)
26 October 2004Partic of mort/charge * (3 pages)
21 October 2004Partic of mort/charge * (3 pages)
21 October 2004Partic of mort/charge * (3 pages)
21 October 2004Partic of mort/charge * (3 pages)
21 October 2004Partic of mort/charge * (3 pages)
7 October 2004Partic of mort/charge * (5 pages)
7 October 2004Partic of mort/charge * (5 pages)
5 October 2004Partic of mort/charge * (5 pages)
5 October 2004Partic of mort/charge * (5 pages)
5 October 2004Partic of mort/charge * (5 pages)
5 October 2004Partic of mort/charge * (5 pages)
25 September 2004Partic of mort/charge * (5 pages)
25 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (6 pages)
18 September 2004Partic of mort/charge * (6 pages)
15 July 2004Partic of mort/charge * (5 pages)
15 July 2004Partic of mort/charge * (5 pages)
7 July 2004Partic of mort/charge * (5 pages)
7 July 2004Partic of mort/charge * (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
8 June 2004Return made up to 03/06/04; full list of members (7 pages)
8 June 2004Return made up to 03/06/04; full list of members (7 pages)
6 April 2004Partic of mort/charge * (5 pages)
6 April 2004Partic of mort/charge * (5 pages)
10 March 2004Partic of mort/charge * (5 pages)
10 March 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
13 February 2004Partic of mort/charge * (5 pages)
13 February 2004Partic of mort/charge * (5 pages)
10 February 2004Partic of mort/charge * (5 pages)
10 February 2004Partic of mort/charge * (5 pages)
10 February 2004Partic of mort/charge * (5 pages)
10 February 2004Partic of mort/charge * (5 pages)
7 February 2004Partic of mort/charge * (5 pages)
7 February 2004Partic of mort/charge * (5 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
27 August 2003Partic of mort/charge * (5 pages)
27 August 2003Partic of mort/charge * (5 pages)
4 June 2003Return made up to 03/06/03; full list of members (7 pages)
4 June 2003Return made up to 03/06/03; full list of members (7 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
22 March 2003Partial exemption accounts made up to 31 March 2002 (15 pages)
22 March 2003Partial exemption accounts made up to 31 March 2002 (15 pages)
12 November 2002Partial exemption accounts made up to 31 March 2001 (14 pages)
12 November 2002Partial exemption accounts made up to 31 March 2001 (14 pages)
11 October 2002Return made up to 03/06/02; full list of members (6 pages)
11 October 2002Return made up to 03/06/02; full list of members (6 pages)
21 March 2002Partic of mort/charge * (3 pages)
21 March 2002Partic of mort/charge * (13 pages)
21 March 2002Partic of mort/charge * (3 pages)
21 March 2002Partic of mort/charge * (3 pages)
21 March 2002Partic of mort/charge * (13 pages)
21 March 2002Partic of mort/charge * (3 pages)
21 March 2002Partic of mort/charge * (3 pages)
21 March 2002Partic of mort/charge * (3 pages)
21 March 2002Partic of mort/charge * (3 pages)
21 March 2002Partic of mort/charge * (3 pages)
7 December 2001Partial exemption accounts made up to 31 March 2000 (15 pages)
7 December 2001Partial exemption accounts made up to 31 March 2000 (15 pages)
30 May 2001Return made up to 03/06/01; full list of members (6 pages)
30 May 2001Return made up to 03/06/01; full list of members (6 pages)
25 May 2001Partic of mort/charge * (5 pages)
25 May 2001Partic of mort/charge * (5 pages)
25 May 2001Partic of mort/charge * (5 pages)
25 May 2001Partic of mort/charge * (5 pages)
6 March 2001Partic of mort/charge * (5 pages)
6 March 2001Partic of mort/charge * (5 pages)
6 March 2001Partic of mort/charge * (5 pages)
6 March 2001Partic of mort/charge * (5 pages)
6 March 2001Partic of mort/charge * (5 pages)
6 March 2001Partic of mort/charge * (5 pages)
24 January 2001Partic of mort/charge * (5 pages)
24 January 2001Partic of mort/charge * (5 pages)
24 January 2001Partic of mort/charge * (5 pages)
24 January 2001Partic of mort/charge * (5 pages)
4 January 2001Partic of mort/charge * (5 pages)
4 January 2001Partic of mort/charge * (5 pages)
27 December 2000Partic of mort/charge * (11 pages)
27 December 2000Partic of mort/charge * (3 pages)
27 December 2000Partic of mort/charge * (3 pages)
27 December 2000Partic of mort/charge * (3 pages)
27 December 2000Partic of mort/charge * (5 pages)
27 December 2000Partic of mort/charge * (11 pages)
27 December 2000Partic of mort/charge * (5 pages)
27 December 2000Partic of mort/charge * (3 pages)
27 December 2000Partic of mort/charge * (3 pages)
27 December 2000Partic of mort/charge * (3 pages)
20 December 2000Partic of mort/charge * (5 pages)
20 December 2000Partic of mort/charge * (5 pages)
28 November 2000Partic of mort/charge * (5 pages)
28 November 2000Partic of mort/charge * (5 pages)
11 October 2000Partic of mort/charge * (5 pages)
11 October 2000Partic of mort/charge * (5 pages)
18 August 2000Partic of mort/charge * (5 pages)
18 August 2000Partic of mort/charge * (5 pages)
17 August 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
17 August 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
18 May 2000Partic of mort/charge * (6 pages)
18 May 2000Partic of mort/charge * (6 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New director appointed (2 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Secretary resigned (1 page)
3 June 1999Incorporation (14 pages)
3 June 1999Incorporation (14 pages)