Dollar
FK14 7PN
Scotland
Director Name | Mrs Natalie Shelagh Garry |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawhill House Lawhill Dollar FK14 7PN Scotland |
Director Name | Mrs Natalie Shelagh Garry |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(5 days after company formation) |
Appointment Duration | 14 years (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6b Newhailes Road Musselburgh Midlothian EH21 6RH Scotland |
Secretary Name | Steven Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 2002) |
Role | Accontant |
Correspondence Address | 46 March Road Edinburgh Lothian EH4 3SZ Scotland |
Secretary Name | Natalie Shelagh Garry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 23 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Secretary Name | Mr John McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 December 2017) |
Role | Accountant |
Correspondence Address | 6b Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Lawhill House Lawhill Dollar FK14 7PN Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £214,928 |
Current Liabilities | £649,132 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
31 May 2001 | Delivered on: 6 June 2001 Satisfied on: 3 June 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: North half of the 2ND floor flat, 26 hillside street, edinburgh. Fully Satisfied |
---|---|
31 May 2000 | Delivered on: 13 June 2000 Satisfied on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Top floor, 22 haymarket terrace, edinburgh. Fully Satisfied |
28 April 2000 | Delivered on: 16 May 2000 Satisfied on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost house on the second flat, 4 dalmenny street, edinburgh. Fully Satisfied |
28 April 2000 | Delivered on: 16 May 2000 Satisfied on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost house on the third flat, 15 forrest road, edinburgh. Fully Satisfied |
17 January 2008 | Delivered on: 29 January 2008 Satisfied on: 29 June 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 hillfoots road, dollar CLK8806. Fully Satisfied |
7 February 2000 | Delivered on: 15 February 2000 Satisfied on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house third flat, 15 forrest road, edinburgh. Fully Satisfied |
17 January 2008 | Delivered on: 29 January 2008 Satisfied on: 24 December 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house on first floor, 61 cowane street, stirling. Fully Satisfied |
20 October 2004 | Delivered on: 30 October 2004 Satisfied on: 2 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2, 10 garland place, dundee (title number ang 20483). Fully Satisfied |
19 July 2004 | Delivered on: 29 July 2004 Satisfied on: 27 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor of the tenement, 12 garland placwe, dundee--title number ANG13463. Fully Satisfied |
5 December 2003 | Delivered on: 19 December 2003 Satisfied on: 27 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 king street, dundee STG11498. Fully Satisfied |
10 November 2003 | Delivered on: 19 November 2003 Satisfied on: 27 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as and forming 10 garland place, dundee (title number ANG22411). Fully Satisfied |
7 November 2003 | Delivered on: 19 November 2003 Satisfied on: 27 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as and forming top floor, 15 forrest road, edinburgh. Fully Satisfied |
7 February 2000 | Delivered on: 15 February 2000 Satisfied on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house, second flat, 16 albert place edinburgh. Fully Satisfied |
7 November 2003 | Delivered on: 19 November 2003 Satisfied on: 27 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as and forming east house, 2ND flat, 4 dalmeny street, edinburgh. Fully Satisfied |
7 November 2003 | Delivered on: 19 November 2003 Satisfied on: 27 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as and forming northmost house, 2ND flat, 16 albert place, edinburgh. Fully Satisfied |
7 November 2003 | Delivered on: 19 November 2003 Satisfied on: 27 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as and forming 61C cowane street, stirling (title number STG18835). Fully Satisfied |
7 November 2003 | Delivered on: 19 November 2003 Satisfied on: 27 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 1 hillfoot road, dollar, clackmannanshire (title number CLK8806). Fully Satisfied |
28 October 2003 | Delivered on: 4 November 2003 Satisfied on: 20 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 April 2003 | Delivered on: 29 April 2003 Satisfied on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 61C cowane street, stirling. Fully Satisfied |
31 January 2003 | Delivered on: 10 February 2003 Satisfied on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A albany terrace, dundee. Fully Satisfied |
4 November 2002 | Delivered on: 12 November 2002 Satisfied on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Semi detached house & garden, 1 hillfoots road, dollar. Fully Satisfied |
20 September 2002 | Delivered on: 24 September 2002 Satisfied on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost house, 2ND floor, 10 garland place, dundee. Fully Satisfied |
25 October 2001 | Delivered on: 30 October 2001 Satisfied on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 54A brunswick street, edinburgh. Fully Satisfied |
6 December 1999 | Delivered on: 16 December 1999 Satisfied on: 18 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 April 2023 | Delivered on: 4 May 2023 Persons entitled: Online Edinburgh Limited Classification: A registered charge Particulars: All and whole the subjects tinted pink and blue on the plan annexed and subscribed as relative hereto known as lawhill farm cottage, dollar, clackmannan registered under title number PTH34747. Outstanding |
15 July 2021 | Delivered on: 20 July 2021 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming lawhill farm cottage, dollar, clackmannan, FK147PN and registered in the land register of scotland under title number PTH34747. Outstanding |
15 July 2021 | Delivered on: 20 July 2021 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: All and whole the area of ground on the northeast side of a private access road running in a southerly direction from hillfoot farm, dollar, and registered in the land register of scotland under title number CLK13481. Outstanding |
25 March 2016 | Delivered on: 2 April 2016 Persons entitled: Tom Biggart Classification: A registered charge Particulars: Lawhill farm cottage, dollar. PTH34747. Outstanding |
25 March 2016 | Delivered on: 2 April 2016 Persons entitled: Tom Biggart Classification: A registered charge Particulars: Land at lawhill, dollar. CLK13481. Outstanding |
25 March 2016 | Delivered on: 2 April 2016 Persons entitled: Tom Biggart Classification: A registered charge Particulars: 12 garland place, dundee. ANG13463. Outstanding |
15 April 2010 | Delivered on: 5 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lawhill farm cottage dollar clackmannanshire pth 34747. Outstanding |
28 July 2009 | Delivered on: 13 August 2009 Persons entitled: Westerlaw Farming Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to north east of road from hillfoot farm, dollar CLK13481 CLK4588. Outstanding |
28 July 2009 | Delivered on: 11 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the north of a private access road which runs in a southerly director leading from hillfoot farm, dollar CLK13481. Outstanding |
15 December 2008 | Delivered on: 24 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Apt 5 contemporary north, city quay, dundee otherwise 26 panmure court, west victoria dock, dundee & parking spaces. Outstanding |
1 July 2008 | Delivered on: 9 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 panmure court, west victoria dock road, dundee otherwise apartment 5 contemporary north, city quay, panmure, dundee. Outstanding |
1 April 2008 | Delivered on: 14 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 gartland place, dundee ANG30932. Outstanding |
10 March 2008 | Delivered on: 18 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 garland place, dundee ANG20483. Outstanding |
10 March 2008 | Delivered on: 18 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 garland place, dundee ANG13463. Outstanding |
17 January 2008 | Delivered on: 29 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 king street, stirling STG11498. Outstanding |
17 January 2008 | Delivered on: 29 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 garland place, dundee ANG22411. Outstanding |
17 January 2008 | Delivered on: 29 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 garland place, dundee ANG13463. Outstanding |
17 January 2008 | Delivered on: 29 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 garland place, dundee ANG20483. Outstanding |
17 January 2008 | Delivered on: 29 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Northwest half third or top flat, number 15 forrest road, edinburgh. Outstanding |
17 January 2008 | Delivered on: 29 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 albert place, leith walk, edinburgh. Outstanding |
17 January 2008 | Delivered on: 29 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost second flat, 4 dalmeny street, edinburgh. Outstanding |
6 December 2007 | Delivered on: 18 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 September 2020 | Satisfaction of charge 26 in full (1 page) |
---|---|
28 September 2020 | Satisfaction of charge SC1990610045 in full (1 page) |
28 September 2020 | Satisfaction of charge 30 in full (1 page) |
28 September 2020 | Satisfaction of charge 32 in full (1 page) |
28 September 2020 | Satisfaction of charge 34 in full (1 page) |
28 September 2020 | Satisfaction of charge SC1990610043 in full (1 page) |
28 September 2020 | Satisfaction of charge 29 in full (1 page) |
28 September 2020 | Satisfaction of charge 27 in full (1 page) |
28 September 2020 | Satisfaction of charge 35 in full (1 page) |
28 September 2020 | Satisfaction of charge 41 in full (1 page) |
28 September 2020 | Satisfaction of charge 37 in full (1 page) |
28 September 2020 | Satisfaction of charge SC1990610044 in full (1 page) |
28 September 2020 | Satisfaction of charge 31 in full (1 page) |
28 September 2020 | Satisfaction of charge 42 in full (1 page) |
28 September 2020 | Satisfaction of charge 40 in full (1 page) |
28 September 2020 | Satisfaction of charge 38 in full (1 page) |
28 September 2020 | Satisfaction of charge 36 in full (1 page) |
28 September 2020 | Satisfaction of charge 39 in full (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
30 January 2020 | Notification of Natalie Shelagh Garry as a person with significant control on 1 April 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
27 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
8 August 2018 | Appointment of Mrs Natalie Shelagh Garry as a director on 8 August 2018 (2 pages) |
19 June 2018 | Resolutions
|
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
24 May 2018 | Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH to 6 Redheughs Rigg Edinburgh EH12 9DQ on 24 May 2018 (1 page) |
12 May 2018 | Satisfaction of charge 25 in full (1 page) |
11 December 2017 | Termination of appointment of John Mckenzie as a secretary on 5 December 2017 (1 page) |
11 December 2017 | Termination of appointment of John Mckenzie as a secretary on 5 December 2017 (1 page) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 April 2016 | Registration of charge SC1990610043, created on 25 March 2016 (7 pages) |
2 April 2016 | Registration of charge SC1990610044, created on 25 March 2016 (7 pages) |
2 April 2016 | Registration of charge SC1990610044, created on 25 March 2016 (7 pages) |
2 April 2016 | Registration of charge SC1990610045, created on 25 March 2016 (7 pages) |
2 April 2016 | Registration of charge SC1990610045, created on 25 March 2016 (7 pages) |
2 April 2016 | Registration of charge SC1990610043, created on 25 March 2016 (7 pages) |
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 January 2015 | Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH to 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH to 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH to 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH on 9 January 2015 (1 page) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of Natalie Shelagh Garry as a director on 1 September 2013 (1 page) |
14 July 2014 | Termination of appointment of Natalie Shelagh Garry as a director on 1 September 2013 (1 page) |
14 July 2014 | Termination of appointment of Natalie Shelagh Garry as a director on 1 September 2013 (1 page) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders
|
29 June 2013 | Satisfaction of charge 33 in full (3 pages) |
29 June 2013 | Satisfaction of charge 33 in full (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 September 2012 | Registered office address changed from C/O Mckenzie & Company 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from C/O Mckenzie & Company 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 12 September 2012 (1 page) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
23 August 2010 | Director's details changed for Steven Bernard Garry on 19 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Steven Bernard Garry on 19 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mr John Mckenzie on 19 August 2010 (1 page) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Secretary's details changed for Mr John Mckenzie on 19 August 2010 (1 page) |
23 August 2010 | Director's details changed for Natalie Shelagh Garry on 19 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Natalie Shelagh Garry on 19 August 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
12 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
29 January 2008 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 August 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 19/08/06; full list of members (3 pages) |
24 August 2006 | Amended accounts made up to 31 August 2005 (6 pages) |
24 August 2006 | Amended accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 November 2005 | Return made up to 19/08/05; full list of members (3 pages) |
7 November 2005 | Return made up to 19/08/05; full list of members (3 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 9 eskbank road dalkeith midlothian EH22 1HD (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 9 eskbank road dalkeith midlothian EH22 1HD (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 45 frederick street edinburgh EH2 1ES (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 45 frederick street edinburgh EH2 1ES (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 October 2004 | Partic of mort/charge * (3 pages) |
30 October 2004 | Partic of mort/charge * (3 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
29 July 2004 | Partic of mort/charge * (5 pages) |
29 July 2004 | Partic of mort/charge * (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 December 2003 | Partic of mort/charge * (5 pages) |
19 December 2003 | Partic of mort/charge * (5 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
18 December 2003 | Dec mort/charge * (4 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
4 November 2003 | Partic of mort/charge * (5 pages) |
4 November 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 June 2003 | Dec mort/charge * (4 pages) |
3 June 2003 | Dec mort/charge * (4 pages) |
29 April 2003 | Partic of mort/charge * (5 pages) |
29 April 2003 | Partic of mort/charge * (5 pages) |
10 February 2003 | Partic of mort/charge * (5 pages) |
10 February 2003 | Partic of mort/charge * (5 pages) |
12 November 2002 | Partic of mort/charge * (5 pages) |
12 November 2002 | Partic of mort/charge * (5 pages) |
7 October 2002 | Return made up to 19/08/02; full list of members
|
7 October 2002 | Return made up to 19/08/02; full list of members
|
24 September 2002 | Partic of mort/charge * (5 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 June 2002 | Return made up to 19/08/01; full list of members (7 pages) |
10 June 2002 | Return made up to 19/08/01; full list of members (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 April 2002 | New secretary appointed (2 pages) |
6 April 2002 | Secretary resigned (1 page) |
6 April 2002 | Registered office changed on 06/04/02 from: flat 1,48 london street edinburgh midlothian EH3 6LX (1 page) |
6 April 2002 | Registered office changed on 06/04/02 from: flat 1,48 london street edinburgh midlothian EH3 6LX (1 page) |
6 April 2002 | Secretary resigned (1 page) |
6 April 2002 | New secretary appointed (2 pages) |
1 February 2002 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
30 October 2001 | Partic of mort/charge * (5 pages) |
30 October 2001 | Partic of mort/charge * (5 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
22 August 2000 | Return made up to 19/08/00; full list of members
|
22 August 2000 | Return made up to 19/08/00; full list of members
|
13 June 2000 | Partic of mort/charge * (5 pages) |
13 June 2000 | Partic of mort/charge * (5 pages) |
16 May 2000 | Partic of mort/charge * (5 pages) |
16 May 2000 | Partic of mort/charge * (5 pages) |
16 May 2000 | Partic of mort/charge * (5 pages) |
16 May 2000 | Partic of mort/charge * (5 pages) |
15 February 2000 | Partic of mort/charge * (3 pages) |
15 February 2000 | Partic of mort/charge * (3 pages) |
15 February 2000 | Partic of mort/charge * (7 pages) |
15 February 2000 | Partic of mort/charge * (7 pages) |
16 December 1999 | Partic of mort/charge * (6 pages) |
16 December 1999 | Partic of mort/charge * (6 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Incorporation (16 pages) |
19 August 1999 | Incorporation (16 pages) |