Company NameOakhill (Scotland) Limited
DirectorsSteven Bernard Garry and Natalie Shelagh Garry
Company StatusActive
Company NumberSC199061
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Previous NameValequest Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Bernard Garry
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 1999(5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawhill House Lawhill
Dollar
FK14 7PN
Scotland
Director NameMrs Natalie Shelagh Garry
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawhill House Lawhill
Dollar
FK14 7PN
Scotland
Director NameMrs Natalie Shelagh Garry
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(5 days after company formation)
Appointment Duration14 years (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6b Newhailes Road
Musselburgh
Midlothian
EH21 6RH
Scotland
Secretary NameSteven Reid
NationalityBritish
StatusResigned
Appointed24 August 1999(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 2002)
RoleAccontant
Correspondence Address46 March Road
Edinburgh
Lothian
EH4 3SZ
Scotland
Secretary NameNatalie Shelagh Garry
NationalityBritish
StatusResigned
Appointed18 March 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address23 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Secretary NameMr John McKenzie
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 December 2017)
RoleAccountant
Correspondence Address6b Newhailes Business Park
Newhailes Road
Musselburgh
Midlothian
EH21 6RH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressLawhill House
Lawhill
Dollar
FK14 7PN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£214,928
Current Liabilities£649,132

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

31 May 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2008Delivered 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 2000Delivered 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 2008Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1999Delivered 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 2023Delivered 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 2021Delivered 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 2021Delivered 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 2016Delivered on: 2 April 2016
Persons entitled: Tom Biggart

Classification: A registered charge
Particulars: Lawhill farm cottage, dollar. PTH34747.
Outstanding
25 March 2016Delivered on: 2 April 2016
Persons entitled: Tom Biggart

Classification: A registered charge
Particulars: Land at lawhill, dollar. CLK13481.
Outstanding
25 March 2016Delivered on: 2 April 2016
Persons entitled: Tom Biggart

Classification: A registered charge
Particulars: 12 garland place, dundee. ANG13463.
Outstanding
15 April 2010Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

28 September 2020Satisfaction of charge 26 in full (1 page)
28 September 2020Satisfaction of charge SC1990610045 in full (1 page)
28 September 2020Satisfaction of charge 30 in full (1 page)
28 September 2020Satisfaction of charge 32 in full (1 page)
28 September 2020Satisfaction of charge 34 in full (1 page)
28 September 2020Satisfaction of charge SC1990610043 in full (1 page)
28 September 2020Satisfaction of charge 29 in full (1 page)
28 September 2020Satisfaction of charge 27 in full (1 page)
28 September 2020Satisfaction of charge 35 in full (1 page)
28 September 2020Satisfaction of charge 41 in full (1 page)
28 September 2020Satisfaction of charge 37 in full (1 page)
28 September 2020Satisfaction of charge SC1990610044 in full (1 page)
28 September 2020Satisfaction of charge 31 in full (1 page)
28 September 2020Satisfaction of charge 42 in full (1 page)
28 September 2020Satisfaction of charge 40 in full (1 page)
28 September 2020Satisfaction of charge 38 in full (1 page)
28 September 2020Satisfaction of charge 36 in full (1 page)
28 September 2020Satisfaction of charge 39 in full (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 January 2020Notification of Natalie Shelagh Garry as a person with significant control on 1 April 2019 (2 pages)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
8 August 2018Appointment of Mrs Natalie Shelagh Garry as a director on 8 August 2018 (2 pages)
19 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
(3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
24 May 2018Registered 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 2018Satisfaction of charge 25 in full (1 page)
11 December 2017Termination of appointment of John Mckenzie as a secretary on 5 December 2017 (1 page)
11 December 2017Termination of appointment of John Mckenzie as a secretary on 5 December 2017 (1 page)
19 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 April 2016Registration of charge SC1990610043, created on 25 March 2016 (7 pages)
2 April 2016Registration of charge SC1990610044, created on 25 March 2016 (7 pages)
2 April 2016Registration of charge SC1990610044, created on 25 March 2016 (7 pages)
2 April 2016Registration of charge SC1990610045, created on 25 March 2016 (7 pages)
2 April 2016Registration of charge SC1990610045, created on 25 March 2016 (7 pages)
2 April 2016Registration of charge SC1990610043, created on 25 March 2016 (7 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Termination of appointment of Natalie Shelagh Garry as a director on 1 September 2013 (1 page)
14 July 2014Termination of appointment of Natalie Shelagh Garry as a director on 1 September 2013 (1 page)
14 July 2014Termination of appointment of Natalie Shelagh Garry as a director on 1 September 2013 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
29 June 2013Satisfaction of charge 33 in full (3 pages)
29 June 2013Satisfaction of charge 33 in full (3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 September 2012Registered office address changed from C/O Mckenzie & Company 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 12 September 2012 (1 page)
12 September 2012Registered office address changed from C/O Mckenzie & Company 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 12 September 2012 (1 page)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 August 2010Director's details changed for Steven Bernard Garry on 19 August 2010 (2 pages)
23 August 2010Director's details changed for Steven Bernard Garry on 19 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mr John Mckenzie on 19 August 2010 (1 page)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 August 2010Secretary's details changed for Mr John Mckenzie on 19 August 2010 (1 page)
23 August 2010Director's details changed for Natalie Shelagh Garry on 19 August 2010 (2 pages)
23 August 2010Director's details changed for Natalie Shelagh Garry on 19 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
6 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
6 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
12 September 2008Return made up to 19/08/08; full list of members (4 pages)
12 September 2008Return made up to 19/08/08; full list of members (4 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 April 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
14 April 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
24 September 2007Return made up to 19/08/07; full list of members (3 pages)
24 September 2007Return made up to 19/08/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Return made up to 19/08/06; full list of members (3 pages)
25 August 2006Return made up to 19/08/06; full list of members (3 pages)
24 August 2006Amended accounts made up to 31 August 2005 (6 pages)
24 August 2006Amended accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 November 2005Return made up to 19/08/05; full list of members (3 pages)
7 November 2005Return made up to 19/08/05; full list of members (3 pages)
13 October 2005Registered office changed on 13/10/05 from: 9 eskbank road dalkeith midlothian EH22 1HD (1 page)
13 October 2005Registered office changed on 13/10/05 from: 9 eskbank road dalkeith midlothian EH22 1HD (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: 45 frederick street edinburgh EH2 1ES (1 page)
30 August 2005Registered office changed on 30/08/05 from: 45 frederick street edinburgh EH2 1ES (1 page)
30 August 2005New secretary appointed (2 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 October 2004Partic of mort/charge * (3 pages)
30 October 2004Partic of mort/charge * (3 pages)
26 August 2004Return made up to 19/08/04; full list of members (7 pages)
26 August 2004Return made up to 19/08/04; full list of members (7 pages)
29 July 2004Partic of mort/charge * (5 pages)
29 July 2004Partic of mort/charge * (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 December 2003Partic of mort/charge * (5 pages)
19 December 2003Partic of mort/charge * (5 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
18 December 2003Dec mort/charge * (4 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
4 November 2003Partic of mort/charge * (5 pages)
4 November 2003Partic of mort/charge * (5 pages)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 June 2003Dec mort/charge * (4 pages)
3 June 2003Dec mort/charge * (4 pages)
29 April 2003Partic of mort/charge * (5 pages)
29 April 2003Partic of mort/charge * (5 pages)
10 February 2003Partic of mort/charge * (5 pages)
10 February 2003Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
7 October 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Partic of mort/charge * (5 pages)
24 September 2002Partic of mort/charge * (5 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 June 2002Return made up to 19/08/01; full list of members (7 pages)
10 June 2002Return made up to 19/08/01; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 April 2002New secretary appointed (2 pages)
6 April 2002Secretary resigned (1 page)
6 April 2002Registered office changed on 06/04/02 from: flat 1,48 london street edinburgh midlothian EH3 6LX (1 page)
6 April 2002Registered office changed on 06/04/02 from: flat 1,48 london street edinburgh midlothian EH3 6LX (1 page)
6 April 2002Secretary resigned (1 page)
6 April 2002New secretary appointed (2 pages)
1 February 2002Total exemption full accounts made up to 31 August 2000 (9 pages)
1 February 2002Total exemption full accounts made up to 31 August 2000 (9 pages)
30 October 2001Partic of mort/charge * (5 pages)
30 October 2001Partic of mort/charge * (5 pages)
6 June 2001Partic of mort/charge * (5 pages)
6 June 2001Partic of mort/charge * (5 pages)
22 August 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
22 August 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
13 June 2000Partic of mort/charge * (5 pages)
13 June 2000Partic of mort/charge * (5 pages)
16 May 2000Partic of mort/charge * (5 pages)
16 May 2000Partic of mort/charge * (5 pages)
16 May 2000Partic of mort/charge * (5 pages)
16 May 2000Partic of mort/charge * (5 pages)
15 February 2000Partic of mort/charge * (3 pages)
15 February 2000Partic of mort/charge * (3 pages)
15 February 2000Partic of mort/charge * (7 pages)
15 February 2000Partic of mort/charge * (7 pages)
16 December 1999Partic of mort/charge * (6 pages)
16 December 1999Partic of mort/charge * (6 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
19 August 1999Incorporation (16 pages)
19 August 1999Incorporation (16 pages)