Company NameLanark Road Property Limited
DirectorsJohn McDonald and Sarah McDonald
Company StatusActive
Company NumberSC199356
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 8 months ago)
Previous NamesIAN McDonald Enterprises Ltd. and IME Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John McDonald
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMiss Sarah McDonald
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Ian James McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address402 Lanark Road
Edinburgh
EH13 0LX
Scotland
Secretary NameAlison Bell
NationalityBritish
StatusResigned
Appointed01 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address12a Forrester Park Avenue
Edinburgh
Midlothian
EH12 9AH
Scotland
Director NameMarion Whitehead McDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address92 Corstorphine Road
Edinburgh
EH12 6JG
Scotland
Secretary NameMarion Whitehead McDonald
NationalityBritish
StatusResigned
Appointed08 August 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address92 Corstorphine Road
Edinburgh
EH12 6JG
Scotland
Secretary NameThomas Bartle Hodgkiss
NationalityBritish
StatusResigned
Appointed26 February 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressFulford Shepherds Cottage
Easter Howgate
Penicuik
Midlothian
EH26 0PE
Scotland
Secretary NameRoy Ross
NationalityBritish
StatusResigned
Appointed15 December 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2007)
RoleLegal Admin
Correspondence Address60a March Road
Edinburgh
Midlothian
EH4 3SZ
Scotland
Director NameGreig Archibald Charles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(8 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address140 Kingsknowe Road North
Edinburgh
Midlothian
EH14 2EA
Scotland
Secretary NameGreig Archibald Charles
NationalityBritish
StatusResigned
Appointed29 November 2007(8 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 April 2008)
RoleCompany Director
Correspondence Address140 Kingsknowe Road North
Edinburgh
Midlothian
EH14 2EA
Scotland
Secretary NameMr John Owen McAreavey
NationalityBritish
StatusResigned
Appointed24 April 2008(8 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 February 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDrylaw House
32 Groat Hill Road North
Edinburgh
EH4 2SL
Scotland
Director NameMr John Owen McAreavey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 February 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr John McDonald
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(19 years, 3 months after company formation)
Appointment Duration3 months (resigned 27 February 2019)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteime1.co.uk

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ian McDonald
50.00%
Ordinary
20 at £1John Mcareavey
20.00%
Ordinary
10 at £1John McDonald
10.00%
Ordinary
10 at £1Marion McDonald
10.00%
Ordinary
10 at £1Sarah McDonald
10.00%
Ordinary

Financials

Year2014
Net Worth£221,220
Cash£115
Current Liabilities£589,134

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

10 December 2007Delivered on: 14 December 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 250 morrison street, edinburgh.
Fully Satisfied
29 November 2007Delivered on: 5 December 2007
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 102 manor street, falkirk.
Fully Satisfied
21 November 2007Delivered on: 29 November 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97 lauriston place, edinburgh.
Fully Satisfied
15 November 2007Delivered on: 23 November 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 clerk street, edinburgh.
Fully Satisfied
15 November 2007Delivered on: 23 November 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 west main street, uphall.
Fully Satisfied
15 November 2007Delivered on: 23 November 2007
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 clerk street, loanhead.
Fully Satisfied
26 October 2007Delivered on: 16 November 2007
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 featherhall place, edinburgh.
Fully Satisfied
26 October 2007Delivered on: 16 November 2007
Satisfied on: 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 barnton street, stirling.
Fully Satisfied
13 November 2007Delivered on: 17 November 2007
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 195 balgreen road, edinburgh.
Fully Satisfied
23 October 2007Delivered on: 3 November 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 seafield road, edinburgh.
Fully Satisfied
3 December 2002Delivered on: 6 December 2002
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 gillespie place, edinburgh.
Fully Satisfied
4 October 2007Delivered on: 19 October 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 138-140 easter road, edinburgh.
Fully Satisfied
27 September 2007Delivered on: 6 October 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 west preston street, edinburgh.
Fully Satisfied
8 August 2007Delivered on: 14 August 2007
Satisfied on: 14 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and the cellarage underneath seventeen fowler terrace, edinburgh.
Fully Satisfied
25 July 2007Delivered on: 7 August 2007
Satisfied on: 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 651 ferry road edinburgh.
Fully Satisfied
22 June 2007Delivered on: 29 June 2007
Satisfied on: 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 duke street, edinburgh MID39330.
Fully Satisfied
15 June 2007Delivered on: 20 June 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 101-103 saughtonhall drive, edinburgh MID15721.
Fully Satisfied
18 May 2007Delivered on: 25 May 2007
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 morris road, newtongrange, midlothian.
Fully Satisfied
18 May 2007Delivered on: 25 May 2007
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.441 acres to northeast & northwest sides of road from newtongrange to easthouses at newtongrange, midlothian.
Fully Satisfied
17 May 2007Delivered on: 24 May 2007
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Logievale inn, main street, westfield, bathgate WLN20809.
Fully Satisfied
27 April 2007Delivered on: 9 May 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop known as 162 saughton road north, edinburgh.
Fully Satisfied
4 April 2002Delivered on: 19 April 2002
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop number 30 marchmont road, edinburgh.
Fully Satisfied
27 April 2007Delivered on: 9 May 2007
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop and store with ground pertaining thereto known as 55A hercus loan, musselburgh.
Fully Satisfied
26 April 2007Delivered on: 9 May 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two shops known as and forming 17 and 19 market street, whitburn, west lothian.
Fully Satisfied
13 April 2007Delivered on: 25 April 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 temple park crescent, edinburgh.
Fully Satisfied
17 April 2007Delivered on: 21 April 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises and storage accomodation on the ground flat of the tenement 15 & 17 bourtree place, hawick.
Fully Satisfied
9 April 2007Delivered on: 18 April 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 halmyre street, leith, edinburgh.
Fully Satisfied
28 March 2007Delivered on: 13 April 2007
Satisfied on: 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 108A-110A gorgie road edinburgh.
Fully Satisfied
16 March 2007Delivered on: 30 March 2007
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 home street, edinburgh.
Fully Satisfied
6 March 2007Delivered on: 10 March 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground extending to 0.12 acres lying to the south west of craigmillar castle gardens, edinburgh known as plot 10 craigmillar castle gardens, edinburgh.
Fully Satisfied
8 February 2007Delivered on: 24 February 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 39A newtoft street, edinburgh.
Fully Satisfied
8 February 2007Delivered on: 24 February 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 39 newtoft street, edinburgh.
Fully Satisfied
4 April 2002Delivered on: 15 April 2002
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119 gilmore place, edinburgh.
Fully Satisfied
8 February 2007Delivered on: 24 February 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 newtoft street, edinburgh.
Fully Satisfied
6 February 2007Delivered on: 20 February 2007
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 272 high street, kirkcaldy, fife.
Fully Satisfied
2 February 2007Delivered on: 17 February 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 204 gorgie road, edinburgh.
Fully Satisfied
19 January 2007Delivered on: 31 January 2007
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse, 22 carrick knowe place, edinburgh.
Fully Satisfied
12 January 2007Delivered on: 18 January 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost shop on the ground floor with backshop and lavatory of the tenement 83-91(odd numbers only) main street bainsford known as and forming 85 main street bainsford falkirk STG13349.
Fully Satisfied
19 December 2006Delivered on: 9 January 2007
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises on the ground floor known as and forming 288 gorgie road, edinburgh.
Fully Satisfied
12 December 2006Delivered on: 16 December 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 24 marchmont crescent, edinburgh.
Fully Satisfied
12 December 2006Delivered on: 16 December 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 127 balgreen road, edinburgh.
Fully Satisfied
6 December 2006Delivered on: 12 December 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Corner shop premises 31 fowler terrace, edinburgh.
Fully Satisfied
14 November 2006Delivered on: 23 November 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 30 west preston street edinburgh.
Fully Satisfied
8 April 2002Delivered on: 15 April 2002
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125 gilmore place, edinburgh.
Fully Satisfied
8 November 2006Delivered on: 15 November 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 331 calder road, edinburgh.
Fully Satisfied
2 November 2006Delivered on: 8 November 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 71 haymarket terrace, edinburgh.
Fully Satisfied
26 October 2006Delivered on: 3 November 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 279 high street kirkcaldy.
Fully Satisfied
27 September 2006Delivered on: 12 October 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 19 cadzow place, edinburgh.
Fully Satisfied
22 September 2006Delivered on: 30 September 2006
Satisfied on: 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 171 gorgie road, edinburgh.
Fully Satisfied
21 September 2006Delivered on: 30 September 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 376 gorgie road, edinburgh.
Fully Satisfied
15 August 2006Delivered on: 30 August 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 haymarket terrace, edinburgh.
Fully Satisfied
7 August 2006Delivered on: 10 August 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 ashley terrace, edinburgh.
Fully Satisfied
14 July 2006Delivered on: 2 August 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as and comprising 54 belford road, edinburgh.
Fully Satisfied
18 July 2006Delivered on: 21 July 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and basement known as 28 and 29 west preston street, edinburgh in the county of midlothian.
Fully Satisfied
28 July 2000Delivered on: 4 August 2000
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 ratcliffe terrace, edinburgh.
Fully Satisfied
26 June 2006Delivered on: 29 June 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 191 balgreen road, edinburgh.
Fully Satisfied
21 June 2006Delivered on: 27 June 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 home street, edinburgh.
Fully Satisfied
21 June 2006Delivered on: 27 June 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 newton church road, edinburgh.
Fully Satisfied
21 June 2006Delivered on: 27 June 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 273 high street, kirkcaldy, fife.
Fully Satisfied
1 June 2006Delivered on: 22 June 2006
Satisfied on: 2 July 2014
Persons entitled: Brb (Residuary) Limited

Classification: Standard security
Secured details: The whole obligations undertaken in terms of an overage agreement.
Particulars: The plot of ground at meggetgate, meggetland, edinburgh extending to 1.854 hectares (title number MID90229).
Fully Satisfied
15 June 2006Delivered on: 21 June 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 haymarket terrace, edinburgh.
Fully Satisfied
15 June 2006Delivered on: 21 June 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30-32 lochrin buildings, edinburgh.
Fully Satisfied
7 June 2006Delivered on: 21 June 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 1 gillespie place, edinburgh.
Fully Satisfied
6 June 2006Delivered on: 21 June 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 267 high street, kirkcaldy, fife.
Fully Satisfied
1 June 2006Delivered on: 15 June 2006
Satisfied on: 14 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at meggetgate, meggetland, edinburgh.
Fully Satisfied
9 February 2000Delivered on: 17 February 2000
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 156 morningside road, edinburgh.
Fully Satisfied
6 June 2006Delivered on: 15 June 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 ashley terrace, edinburg, midlothian.
Fully Satisfied
6 June 2006Delivered on: 15 June 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 north bridge street, bathgate, west lothian.
Fully Satisfied
6 June 2006Delivered on: 15 June 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 north bridge street, bathgate, west lothian.
Fully Satisfied
6 June 2006Delivered on: 15 June 2006
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 134-136 slaterford road, edinburgh.
Fully Satisfied
5 December 2005Delivered on: 13 December 2005
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 eldin cottage, eldin industrial estate, loanhead.
Fully Satisfied
6 October 2005Delivered on: 11 October 2005
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Slateford house, 53 lanark road, edinburgh MID81598.
Fully Satisfied
24 June 2005Delivered on: 1 July 2005
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 156 gorgie road, edinburgh.
Fully Satisfied
24 June 2005Delivered on: 1 July 2005
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 salisbury road, edinburgh.
Fully Satisfied
17 May 2005Delivered on: 26 May 2005
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 290 gorgie road, edinburgh.
Fully Satisfied
30 November 2004Delivered on: 18 December 2004
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 comely bank row, edinburgh.
Fully Satisfied
9 February 2000Delivered on: 17 February 2000
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 125 comiston road, edinburgh.
Fully Satisfied
26 October 2004Delivered on: 10 November 2004
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 lawrie terrace, loanhead.
Fully Satisfied
29 September 2004Delivered on: 12 October 2004
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 rodney street, edinburgh.
Fully Satisfied
15 June 2004Delivered on: 24 June 2004
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 hutchison place, edinburgh.
Fully Satisfied
17 June 2004Delivered on: 24 June 2004
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 cranston street, edinburgh.
Fully Satisfied
15 June 2004Delivered on: 23 June 2004
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 hutchison place, edinburgh.
Fully Satisfied
16 June 2004Delivered on: 22 June 2004
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 slateford road, edinburgh.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 south trinity road, edinburgh.
Fully Satisfied
26 May 2004Delivered on: 1 June 2004
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 home street, edinburgh.
Fully Satisfied
2 December 2003Delivered on: 16 December 2003
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6-8 alexander drive, edinburgh.
Fully Satisfied
5 December 2003Delivered on: 13 December 2003
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 lochrin buildings, edinburgh.
Fully Satisfied
21 December 1999Delivered on: 6 January 2000
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 256 leith walk, edinburgh.
Fully Satisfied
10 November 2003Delivered on: 19 November 2003
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 552 gorgie road, edinburgh.
Fully Satisfied
10 November 2003Delivered on: 19 November 2003
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 cranston street, edinburgh.
Fully Satisfied
27 June 2003Delivered on: 2 July 2003
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 st peters buildings, edinburgh.
Fully Satisfied
27 June 2003Delivered on: 2 July 2003
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 slateford road, edinburgh.
Fully Satisfied
27 June 2003Delivered on: 2 July 2003
Satisfied on: 27 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3B ormiston terrace, edinburgh.
Fully Satisfied
28 March 2003Delivered on: 5 April 2003
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1, 2, 2A & 3 eldin industrial estate, loanhead.
Fully Satisfied
3 December 2002Delivered on: 6 December 2002
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Restaurant at 24 deanhaugh street, edinburgh.
Fully Satisfied
3 December 2002Delivered on: 6 December 2002
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 ashley terrace, edinburgh.
Fully Satisfied
4 June 2014Delivered on: 21 June 2014
Satisfied on: 19 December 2014
Persons entitled: John Mcareavey

Classification: A registered charge
Particulars: 7 hall street, walkerburn PBL3649.
Fully Satisfied
4 June 2014Delivered on: 21 June 2014
Satisfied on: 14 January 2015
Persons entitled: John Mcareavey

Classification: A registered charge
Particulars: 112 harburn avenue, deans, livingston WLN25198.
Fully Satisfied
4 June 2014Delivered on: 21 June 2014
Satisfied on: 19 December 2014
Persons entitled: John Mcareavey

Classification: A registered charge
Particulars: 272 high street, kirkcaldy FFE37452.
Fully Satisfied
5 October 2011Delivered on: 7 October 2011
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Maindoor flat 6 meadowbank avenue edinburgh MID112606.
Fully Satisfied
5 October 2011Delivered on: 7 October 2011
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 112 harburn avenue deans livingston wln 25198.
Fully Satisfied
5 October 2011Delivered on: 7 October 2011
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost first floor flat 3 (1E) ormiston terace edinburgh MID60268.
Fully Satisfied
3 December 2002Delivered on: 6 December 2002
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 slateford road, edinburgh.
Fully Satisfied
5 October 2011Delivered on: 7 October 2011
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second northmost upper floor house known as 7 hall street walkerburn PBL3649.
Fully Satisfied
11 July 2008Delivered on: 14 July 2008
Satisfied on: 3 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sixty two clerk street, edinburgh, midlothian.
Fully Satisfied
21 May 2008Delivered on: 24 May 2008
Satisfied on: 3 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 140 gorgie road, edinburgh.
Fully Satisfied
21 April 2008Delivered on: 25 April 2008
Satisfied on: 3 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 fowler avenue, edinburgh.
Fully Satisfied
15 April 2008Delivered on: 25 April 2008
Satisfied on: 9 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 ashley terrace, edinburgh.
Fully Satisfied
19 March 2008Delivered on: 27 March 2008
Satisfied on: 26 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 bruntsfield place, edinburgh.
Fully Satisfied
22 February 2008Delivered on: 5 March 2008
Satisfied on: 3 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 120 gorgie road, edinburgh MID44922.
Fully Satisfied
7 February 2008Delivered on: 13 February 2008
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 high street, dalkeith.
Fully Satisfied
31 January 2008Delivered on: 6 February 2008
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 dalry road, edinburgh.
Fully Satisfied
12 December 2007Delivered on: 18 December 2007
Satisfied on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 128A high street, tranent.
Fully Satisfied
3 December 2002Delivered on: 6 December 2002
Satisfied on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 slateford road, edinburgh.
Fully Satisfied
8 December 1999Delivered on: 13 December 1999
Satisfied on: 3 June 2014
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
10 October 2022Delivered on: 20 October 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 106/2 gorgie road, edinburgh EH11 2NP. (Otherwise known as 106 gorgie road, edinburgh EH11 2NP) the subjects registered in the land. Register of scotland under title number MID19976.
Outstanding
6 September 2022Delivered on: 22 September 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole 38 st martin's gate, haddington, EH41 4BA registered under title number ELN4853.
Outstanding
29 July 2022Delivered on: 31 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects 546D lanark road, juniper green, edinburgh, EH14 5EL being the subjects registered in the land register of scotland under title number MID210482.
Outstanding
25 July 2022Delivered on: 26 July 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole that property known as and forming the westmost flatted dwellinghouse on the first floor above the ground or street level 41/3 prestonfield avenue, edinburgh, EH16 5EQ being the subjects registered in the land register of scotland under title number MID215983.
Outstanding
22 July 2022Delivered on: 24 July 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 24 peelwalls meadows, ayton, eyemouth, TD14 5RX being the subjects registered in the land register of scotland under title number BER8615.
Outstanding
8 July 2022Delivered on: 13 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects 5 moredun park view, edinburgh, EH17 7LR being the subjects registered in the land register of scotland under title number MID49194.
Outstanding
8 July 2022Delivered on: 13 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects 4/15 calder grove, edinburgh EH11 4HD being the subjects registered in the land register of scotland under title number MID32036.
Outstanding
6 May 2022Delivered on: 19 May 2022
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 14 south clerk street, edinburgh, EH8 9PR, being the whole subjects registered in the land register of scotland under title number MID1479.
Outstanding
6 May 2022Delivered on: 19 May 2022
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 14A woodburn road, dalkeith, EH22 2AT, being the whole subjects registered in the land register of scotland under title number MID132168.
Outstanding
6 May 2022Delivered on: 19 May 2022
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the shop and back shop on the ground floor entering from 2 south street, musselburgh, EH21 6AT, being the whole subjects registered in the land register of scotland under title number MID156555.
Outstanding
6 May 2022Delivered on: 19 May 2022
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming those ground floor shop premises at 94 portobello high street, edinburgh, EH15 1AN, being the whole subjects registered in the land register of scotland under title number MID172603.
Outstanding
8 April 2022Delivered on: 25 April 2022
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Outstanding
28 August 2017Delivered on: 31 August 2017
Persons entitled: City of Edinburgh Council

Classification: A registered charge
Particulars: All and whole that area of ground at the toilet block and adjoining ground at st johns road, corstorphine, edinburgh being the subjects registered in the land register of scotland under title number MID190382.
Outstanding
30 May 2016Delivered on: 7 June 2016
Persons entitled: Skandianviska Ortopedtekniska Laboratonet Aktiebolay

Classification: A registered charge
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 July 2015Delivered on: 21 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as the black bull hotel, 13-15 market place, lauder, TD2 6SR, ebing the whole subjects registered in the land register of scotland under title number BER40.
Outstanding
1 July 2015Delivered on: 21 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as fourteen featherall place, edinburgh EH12 7TN, being the whole subjects registered in the land register of scotland under title number MID1788.
Outstanding
1 July 2015Delivered on: 21 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subhects known as 12 home street, edinburgh, EH3 9LY, being the whole subjects registered in the land register of scotland under title number MID8396.
Outstanding
13 July 2015Delivered on: 15 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 15 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 February 2015Delivered on: 9 February 2015
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: 13B dundas street, edinburgh title number MID74882.
Outstanding
12 January 2015Delivered on: 16 January 2015
Persons entitled: John Mcareavey

Classification: A registered charge
Particulars: The black bul, 13-15 market place, lauder.
Outstanding
4 June 2014Delivered on: 21 June 2014
Persons entitled: John Mcareavey

Classification: A registered charge
Particulars: 6 meadowbank avenue, edinburgh MID112606.
Outstanding
4 June 2014Delivered on: 21 June 2014
Persons entitled: John Mcareavey

Classification: A registered charge
Particulars: 3/1E ormiston terrace, edinburgh MID60268.
Outstanding
4 June 2014Delivered on: 21 June 2014
Persons entitled: John Mcareavey

Classification: A registered charge
Particulars: 22 carrick knowe place, edinburgh MID9935.
Outstanding

Filing History

1 February 2024Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page)
18 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
22 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
12 May 2023Satisfaction of charge SC1993560128 in full (4 pages)
12 May 2023Satisfaction of charge SC1993560129 in full (4 pages)
12 May 2023Satisfaction of charge SC1993560130 in full (4 pages)
12 May 2023Satisfaction of charge SC1993560132 in full (4 pages)
12 May 2023Satisfaction of charge SC1993560131 in full (4 pages)
2 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
20 October 2022Registration of charge SC1993560139, created on 10 October 2022 (7 pages)
5 October 2022Alterations to floating charge SC1993560128 (17 pages)
22 September 2022Registration of charge SC1993560138, created on 6 September 2022 (4 pages)
31 July 2022Registration of charge SC1993560137, created on 29 July 2022 (6 pages)
26 July 2022Registration of charge SC1993560136, created on 25 July 2022 (4 pages)
24 July 2022Registration of charge SC1993560135, created on 22 July 2022 (4 pages)
13 July 2022Registration of charge SC1993560134, created on 8 July 2022 (6 pages)
13 July 2022Registration of charge SC1993560133, created on 8 July 2022 (6 pages)
23 June 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
22 June 2022Director's details changed for Mr John Mcdonald on 3 August 2021 (2 pages)
19 May 2022Registration of charge SC1993560131, created on 6 May 2022 (10 pages)
19 May 2022Registration of charge SC1993560130, created on 6 May 2022 (10 pages)
19 May 2022Registration of charge SC1993560129, created on 6 May 2022 (10 pages)
19 May 2022Registration of charge SC1993560132, created on 6 May 2022 (10 pages)
25 April 2022Registration of charge SC1993560128, created on 8 April 2022 (25 pages)
10 March 2022Satisfaction of charge SC1993560120 in full (1 page)
22 December 2021Notification of Sarah Mcdonald as a person with significant control on 17 November 2021 (2 pages)
22 December 2021Notification of John Mcdonald as a person with significant control on 17 November 2021 (2 pages)
22 December 2021Cessation of Marion Whitehead Mcdonald as a person with significant control on 17 November 2021 (1 page)
27 October 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
15 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
8 June 2021Termination of appointment of Ian James Mcdonald as a director on 29 May 2021 (1 page)
8 June 2021Change of details for Mrs Marion Whitehead Mcdonald as a person with significant control on 29 May 2021 (2 pages)
8 June 2021Notification of Marion Whitehead Mcdonald as a person with significant control on 29 May 2021 (2 pages)
8 June 2021Cessation of Ian Mcdonald as a person with significant control on 29 May 2021 (1 page)
21 April 2021Satisfaction of charge SC1993560124 in full (1 page)
21 April 2021Satisfaction of charge SC1993560122 in full (1 page)
21 April 2021Satisfaction of charge SC1993560121 in full (1 page)
21 April 2021Satisfaction of charge SC1993560123 in full (1 page)
11 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
24 June 2020Appointment of Miss Sarah Mcdonald as a director on 24 June 2020 (2 pages)
15 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
15 June 2020Appointment of Mr John Mcdonald as a director on 29 November 2018 (2 pages)
15 June 2020Termination of appointment of John Mcdonald as a director on 27 February 2019 (1 page)
14 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
23 December 2019Satisfaction of charge SC1993560126 in full (4 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
8 March 2019Termination of appointment of John Owen Mcareavey as a secretary on 27 February 2019 (1 page)
8 March 2019Termination of appointment of John Owen Mcareavey as a director on 27 February 2019 (1 page)
20 December 2018Satisfaction of charge SC1993560125 in full (4 pages)
20 December 2018Satisfaction of charge SC1993560115 in full (4 pages)
20 December 2018Satisfaction of charge SC1993560117 in full (4 pages)
20 December 2018Satisfaction of charge SC1993560116 in full (4 pages)
20 December 2018Satisfaction of charge SC1993560119 in full (4 pages)
17 December 2018Appointment of Mr John Mcdonald as a director on 29 November 2018 (2 pages)
17 December 2018Registered office address changed from 32 Groathill Road North Edinburgh Midlothian EH4 2SL to 6 Redheughs Rigg Edinburgh EH12 9DQ on 17 December 2018 (1 page)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
2 October 2018Compulsory strike-off action has been suspended (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
13 April 2018Unaudited abridged accounts made up to 31 May 2017 (12 pages)
31 August 2017Registration of charge SC1993560127, created on 28 August 2017 (7 pages)
31 August 2017Registration of charge SC1993560127, created on 28 August 2017 (7 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
7 June 2016Registration of charge SC1993560126, created on 30 May 2016 (12 pages)
7 June 2016Registration of charge SC1993560126, created on 30 May 2016 (12 pages)
6 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
21 July 2015Registration of charge SC1993560124, created on 1 July 2015 (6 pages)
21 July 2015Registration of charge SC1993560124, created on 1 July 2015 (6 pages)
21 July 2015Registration of charge SC1993560123, created on 1 July 2015 (6 pages)
21 July 2015Registration of charge SC1993560124, created on 1 July 2015 (6 pages)
21 July 2015Registration of charge SC1993560125, created on 1 July 2015 (6 pages)
21 July 2015Registration of charge SC1993560123, created on 1 July 2015 (6 pages)
21 July 2015Registration of charge SC1993560123, created on 1 July 2015 (6 pages)
21 July 2015Registration of charge SC1993560125, created on 1 July 2015 (6 pages)
21 July 2015Registration of charge SC1993560125, created on 1 July 2015 (6 pages)
15 July 2015Registration of charge SC1993560121, created on 13 July 2015 (16 pages)
15 July 2015Registration of charge SC1993560121, created on 13 July 2015 (16 pages)
15 July 2015Registration of charge SC1993560122, created on 13 July 2015 (12 pages)
15 July 2015Registration of charge SC1993560122, created on 13 July 2015 (12 pages)
9 February 2015Registration of charge SC1993560120, created on 7 February 2015 (10 pages)
9 February 2015Registration of charge SC1993560120, created on 7 February 2015 (10 pages)
9 February 2015Registration of charge SC1993560120, created on 7 February 2015 (10 pages)
16 January 2015Registration of charge SC1993560119, created on 12 January 2015 (11 pages)
16 January 2015Registration of charge SC1993560119, created on 12 January 2015 (11 pages)
14 January 2015Satisfaction of charge SC1993560114 in full (4 pages)
14 January 2015Satisfaction of charge SC1993560114 in full (4 pages)
19 December 2014Satisfaction of charge SC1993560113 in full (4 pages)
19 December 2014Satisfaction of charge SC1993560113 in full (4 pages)
19 December 2014Satisfaction of charge SC1993560118 in full (4 pages)
19 December 2014Satisfaction of charge SC1993560118 in full (4 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2014Appointment of Mrq John Owen Mcareavey as a director (2 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
3 July 2014Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Appointment of Mrq John Owen Mcareavey as a director (2 pages)
2 July 2014Satisfaction of charge 45 in full (4 pages)
2 July 2014Satisfaction of charge 45 in full (4 pages)
27 June 2014Satisfaction of charge 15 in full (4 pages)
27 June 2014Satisfaction of charge 15 in full (4 pages)
21 June 2014Registration of charge 1993560118 (6 pages)
21 June 2014Registration of charge 1993560117 (6 pages)
21 June 2014Registration of charge 1993560116 (6 pages)
21 June 2014Registration of charge 1993560113 (7 pages)
21 June 2014Registration of charge 1993560115 (6 pages)
21 June 2014Registration of charge 1993560114 (6 pages)
21 June 2014Registration of charge 1993560118 (6 pages)
21 June 2014Registration of charge 1993560114 (6 pages)
21 June 2014Registration of charge 1993560117 (6 pages)
21 June 2014Registration of charge 1993560116 (6 pages)
21 June 2014Registration of charge 1993560113 (7 pages)
21 June 2014Registration of charge 1993560115 (6 pages)
9 June 2014Satisfaction of charge 11 in full (4 pages)
9 June 2014Satisfaction of charge 41 in full (4 pages)
9 June 2014Satisfaction of charge 28 in full (4 pages)
9 June 2014Satisfaction of charge 97 in full (4 pages)
9 June 2014Satisfaction of charge 49 in full (4 pages)
9 June 2014Satisfaction of charge 34 in full (4 pages)
9 June 2014Satisfaction of charge 75 in full (4 pages)
9 June 2014Satisfaction of charge 89 in full (4 pages)
9 June 2014Satisfaction of charge 34 in full (4 pages)
9 June 2014Satisfaction of charge 72 in full (4 pages)
9 June 2014Satisfaction of charge 49 in full (4 pages)
9 June 2014Satisfaction of charge 65 in full (4 pages)
9 June 2014Satisfaction of charge 36 in full (4 pages)
9 June 2014Satisfaction of charge 27 in full (4 pages)
9 June 2014Satisfaction of charge 50 in full (4 pages)
9 June 2014Satisfaction of charge 2 in full (4 pages)
9 June 2014Satisfaction of charge 58 in full (4 pages)
9 June 2014Satisfaction of charge 88 in full (4 pages)
9 June 2014Satisfaction of charge 28 in full (4 pages)
9 June 2014Satisfaction of charge 10 in full (4 pages)
9 June 2014Satisfaction of charge 46 in full (4 pages)
9 June 2014Satisfaction of charge 30 in full (4 pages)
9 June 2014Satisfaction of charge 19 in full (4 pages)
9 June 2014Satisfaction of charge 44 in full (4 pages)
9 June 2014Satisfaction of charge 30 in full (4 pages)
9 June 2014Satisfaction of charge 4 in full (4 pages)
9 June 2014Satisfaction of charge 61 in full (4 pages)
9 June 2014Satisfaction of charge 24 in full (4 pages)
9 June 2014Satisfaction of charge 33 in full (4 pages)
9 June 2014Satisfaction of charge 18 in full (4 pages)
9 June 2014Satisfaction of charge 39 in full (4 pages)
9 June 2014Satisfaction of charge 61 in full (4 pages)
9 June 2014Satisfaction of charge 59 in full (4 pages)
9 June 2014Satisfaction of charge 29 in full (4 pages)
9 June 2014Satisfaction of charge 37 in full (4 pages)
9 June 2014Satisfaction of charge 47 in full (4 pages)
9 June 2014Satisfaction of charge 12 in full (4 pages)
9 June 2014Satisfaction of charge 75 in full (4 pages)
9 June 2014Satisfaction of charge 97 in full (4 pages)
9 June 2014Satisfaction of charge 38 in full (4 pages)
9 June 2014Satisfaction of charge 105 in full (4 pages)
9 June 2014Satisfaction of charge 31 in full (4 pages)
9 June 2014Satisfaction of charge 17 in full (4 pages)
9 June 2014Satisfaction of charge 9 in full (4 pages)
9 June 2014Satisfaction of charge 52 in full (4 pages)
9 June 2014Satisfaction of charge 69 in full (4 pages)
9 June 2014Satisfaction of charge 57 in full (4 pages)
9 June 2014Satisfaction of charge 62 in full (4 pages)
9 June 2014Satisfaction of charge 51 in full (4 pages)
9 June 2014Satisfaction of charge 62 in full (4 pages)
9 June 2014Satisfaction of charge 101 in full (4 pages)
9 June 2014Satisfaction of charge 80 in full (4 pages)
9 June 2014Satisfaction of charge 3 in full (4 pages)
9 June 2014Satisfaction of charge 67 in full (4 pages)
9 June 2014Satisfaction of charge 54 in full (4 pages)
9 June 2014Satisfaction of charge 41 in full (4 pages)
9 June 2014Satisfaction of charge 11 in full (4 pages)
9 June 2014Satisfaction of charge 20 in full (4 pages)
9 June 2014Satisfaction of charge 89 in full (4 pages)
9 June 2014Satisfaction of charge 17 in full (4 pages)
9 June 2014Satisfaction of charge 36 in full (4 pages)
9 June 2014Satisfaction of charge 64 in full (4 pages)
9 June 2014Satisfaction of charge 101 in full (4 pages)
9 June 2014Satisfaction of charge 43 in full (4 pages)
9 June 2014Satisfaction of charge 44 in full (4 pages)
9 June 2014Satisfaction of charge 31 in full (4 pages)
9 June 2014Satisfaction of charge 95 in full (4 pages)
9 June 2014Satisfaction of charge 29 in full (4 pages)
9 June 2014Satisfaction of charge 12 in full (4 pages)
9 June 2014Satisfaction of charge 48 in full (4 pages)
9 June 2014Satisfaction of charge 23 in full (4 pages)
9 June 2014Satisfaction of charge 25 in full (4 pages)
9 June 2014Satisfaction of charge 20 in full (4 pages)
9 June 2014Satisfaction of charge 77 in full (4 pages)
9 June 2014Satisfaction of charge 63 in full (4 pages)
9 June 2014Satisfaction of charge 105 in full (4 pages)
9 June 2014Satisfaction of charge 8 in full (4 pages)
9 June 2014Satisfaction of charge 21 in full (4 pages)
9 June 2014Satisfaction of charge 50 in full (4 pages)
9 June 2014Satisfaction of charge 33 in full (4 pages)
9 June 2014Satisfaction of charge 24 in full (4 pages)
9 June 2014Satisfaction of charge 71 in full (4 pages)
9 June 2014Satisfaction of charge 23 in full (4 pages)
9 June 2014Satisfaction of charge 58 in full (4 pages)
9 June 2014Satisfaction of charge 43 in full (4 pages)
9 June 2014Satisfaction of charge 84 in full (4 pages)
9 June 2014Satisfaction of charge 8 in full (4 pages)
9 June 2014Satisfaction of charge 39 in full (4 pages)
9 June 2014Satisfaction of charge 64 in full (4 pages)
9 June 2014Satisfaction of charge 5 in full (4 pages)
9 June 2014Satisfaction of charge 13 in full (4 pages)
9 June 2014Satisfaction of charge 42 in full (4 pages)
9 June 2014Satisfaction of charge 16 in full (4 pages)
9 June 2014Satisfaction of charge 53 in full (4 pages)
9 June 2014Satisfaction of charge 46 in full (4 pages)
9 June 2014Satisfaction of charge 47 in full (4 pages)
9 June 2014Satisfaction of charge 95 in full (4 pages)
9 June 2014Satisfaction of charge 70 in full (4 pages)
9 June 2014Satisfaction of charge 77 in full (4 pages)
9 June 2014Satisfaction of charge 6 in full (4 pages)
9 June 2014Satisfaction of charge 10 in full (4 pages)
9 June 2014Satisfaction of charge 26 in full (4 pages)
9 June 2014Satisfaction of charge 65 in full (4 pages)
9 June 2014Satisfaction of charge 88 in full (4 pages)
9 June 2014Satisfaction of charge 38 in full (4 pages)
9 June 2014Satisfaction of charge 99 in full (4 pages)
9 June 2014Satisfaction of charge 22 in full (4 pages)
9 June 2014Satisfaction of charge 59 in full (4 pages)
9 June 2014Satisfaction of charge 9 in full (4 pages)
9 June 2014Satisfaction of charge 7 in full (4 pages)
9 June 2014Satisfaction of charge 7 in full (4 pages)
9 June 2014Satisfaction of charge 96 in full (4 pages)
9 June 2014Satisfaction of charge 25 in full (4 pages)
9 June 2014Satisfaction of charge 76 in full (4 pages)
9 June 2014Satisfaction of charge 56 in full (4 pages)
9 June 2014Satisfaction of charge 48 in full (4 pages)
9 June 2014Satisfaction of charge 42 in full (4 pages)
9 June 2014Satisfaction of charge 19 in full (4 pages)
9 June 2014Satisfaction of charge 32 in full (4 pages)
9 June 2014Satisfaction of charge 54 in full (4 pages)
9 June 2014Satisfaction of charge 37 in full (4 pages)
9 June 2014Satisfaction of charge 53 in full (4 pages)
9 June 2014Satisfaction of charge 69 in full (4 pages)
9 June 2014Satisfaction of charge 99 in full (4 pages)
9 June 2014Satisfaction of charge 27 in full (4 pages)
9 June 2014Satisfaction of charge 70 in full (4 pages)
9 June 2014Satisfaction of charge 4 in full (4 pages)
9 June 2014Satisfaction of charge 52 in full (4 pages)
9 June 2014Satisfaction of charge 84 in full (4 pages)
9 June 2014Satisfaction of charge 2 in full (4 pages)
9 June 2014Satisfaction of charge 76 in full (4 pages)
9 June 2014Satisfaction of charge 18 in full (4 pages)
9 June 2014Satisfaction of charge 80 in full (4 pages)
9 June 2014Satisfaction of charge 56 in full (4 pages)
9 June 2014Satisfaction of charge 32 in full (4 pages)
9 June 2014Satisfaction of charge 72 in full (4 pages)
9 June 2014Satisfaction of charge 96 in full (4 pages)
9 June 2014Satisfaction of charge 6 in full (4 pages)
9 June 2014Satisfaction of charge 90 in full (4 pages)
9 June 2014Satisfaction of charge 60 in full (4 pages)
9 June 2014Satisfaction of charge 13 in full (4 pages)
9 June 2014Satisfaction of charge 57 in full (4 pages)
9 June 2014Satisfaction of charge 90 in full (4 pages)
9 June 2014Satisfaction of charge 63 in full (4 pages)
9 June 2014Satisfaction of charge 22 in full (4 pages)
9 June 2014Satisfaction of charge 16 in full (4 pages)
9 June 2014Satisfaction of charge 5 in full (4 pages)
9 June 2014Satisfaction of charge 21 in full (4 pages)
9 June 2014Satisfaction of charge 71 in full (4 pages)
9 June 2014Satisfaction of charge 51 in full (4 pages)
9 June 2014Satisfaction of charge 60 in full (4 pages)
9 June 2014Satisfaction of charge 3 in full (4 pages)
9 June 2014Satisfaction of charge 67 in full (4 pages)
9 June 2014Satisfaction of charge 78 in full (4 pages)
9 June 2014Satisfaction of charge 78 in full (4 pages)
9 June 2014Satisfaction of charge 26 in full (4 pages)
3 June 2014Satisfaction of charge 81 in full (4 pages)
3 June 2014Satisfaction of charge 107 in full (4 pages)
3 June 2014Satisfaction of charge 94 in full (4 pages)
3 June 2014Satisfaction of charge 106 in full (4 pages)
3 June 2014Satisfaction of charge 109 in full (4 pages)
3 June 2014Satisfaction of charge 93 in full (4 pages)
3 June 2014Satisfaction of charge 73 in full (4 pages)
3 June 2014Satisfaction of charge 106 in full (4 pages)
3 June 2014Satisfaction of charge 82 in full (4 pages)
3 June 2014Satisfaction of charge 111 in full (4 pages)
3 June 2014Satisfaction of charge 112 in full (4 pages)
3 June 2014Satisfaction of charge 108 in full (4 pages)
3 June 2014Satisfaction of charge 14 in full (4 pages)
3 June 2014Satisfaction of charge 100 in full (4 pages)
3 June 2014Satisfaction of charge 102 in full (4 pages)
3 June 2014Satisfaction of charge 110 in full (4 pages)
3 June 2014Satisfaction of charge 1 in full (4 pages)
3 June 2014Satisfaction of charge 35 in full (4 pages)
3 June 2014Satisfaction of charge 79 in full (4 pages)
3 June 2014Satisfaction of charge 110 in full (4 pages)
3 June 2014Satisfaction of charge 1 in full (4 pages)
3 June 2014Satisfaction of charge 83 in full (4 pages)
3 June 2014Satisfaction of charge 82 in full (4 pages)
3 June 2014Satisfaction of charge 81 in full (4 pages)
3 June 2014Satisfaction of charge 91 in full (4 pages)
3 June 2014Satisfaction of charge 112 in full (4 pages)
3 June 2014Satisfaction of charge 98 in full (4 pages)
3 June 2014Satisfaction of charge 109 in full (4 pages)
3 June 2014Satisfaction of charge 73 in full (4 pages)
3 June 2014Satisfaction of charge 68 in full (4 pages)
3 June 2014Satisfaction of charge 107 in full (4 pages)
3 June 2014Satisfaction of charge 83 in full (4 pages)
3 June 2014Satisfaction of charge 68 in full (4 pages)
3 June 2014Satisfaction of charge 103 in full (4 pages)
3 June 2014Satisfaction of charge 91 in full (4 pages)
3 June 2014Satisfaction of charge 108 in full (4 pages)
3 June 2014Satisfaction of charge 14 in full (4 pages)
3 June 2014Satisfaction of charge 102 in full (4 pages)
3 June 2014Satisfaction of charge 98 in full (4 pages)
3 June 2014Satisfaction of charge 66 in full (4 pages)
3 June 2014Satisfaction of charge 103 in full (4 pages)
3 June 2014Satisfaction of charge 100 in full (4 pages)
3 June 2014Satisfaction of charge 79 in full (4 pages)
3 June 2014Satisfaction of charge 35 in full (4 pages)
3 June 2014Satisfaction of charge 66 in full (4 pages)
3 June 2014Satisfaction of charge 93 in full (4 pages)
3 June 2014Satisfaction of charge 94 in full (4 pages)
3 June 2014Satisfaction of charge 111 in full (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 109 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 112 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 111 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 109 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 110 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 112 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 111 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 110 (6 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
11 March 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
11 March 2011Registered office address changed from Unit 2a, Eldon Industrial Estate Edgefield Road Loanhead EH20 9QX on 11 March 2011 (1 page)
11 March 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
11 March 2011Registered office address changed from Unit 2a, Eldon Industrial Estate Edgefield Road Loanhead EH20 9QX on 11 March 2011 (1 page)
29 November 2010Accounts for a small company made up to 31 August 2009 (6 pages)
29 November 2010Accounts for a small company made up to 31 August 2009 (6 pages)
8 October 2010Company name changed ime LTD.\certificate issued on 08/10/10
  • CONNOT ‐
(3 pages)
8 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
(1 page)
8 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
(1 page)
8 October 2010Company name changed ime LTD.\certificate issued on 08/10/10
  • CONNOT ‐
(3 pages)
22 September 2009Return made up to 01/09/09; full list of members (3 pages)
22 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (2 pages)
11 November 2008Accounts for a small company made up to 31 August 2007 (6 pages)
11 November 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 October 2008Auditor's resignation (1 page)
14 October 2008Auditor's resignation (1 page)
30 September 2008Appointment terminated director greig charles (1 page)
30 September 2008Return made up to 01/09/08; full list of members (3 pages)
30 September 2008Return made up to 01/09/08; full list of members (3 pages)
30 September 2008Appointment terminated director greig charles (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
27 June 2008Secretary appointed mr john owen mcareavey (1 page)
27 June 2008Return made up to 01/09/07; full list of members (3 pages)
27 June 2008Secretary appointed mr john owen mcareavey (1 page)
27 June 2008Return made up to 01/09/07; full list of members (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 107 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 107 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 106 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 105 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 106 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 105 (3 pages)
24 April 2008Appointment terminated (1 page)
24 April 2008Appointment terminated secretary greig charles (1 page)
24 April 2008Appointment terminated (1 page)
24 April 2008Appointment terminated secretary greig charles (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 104 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 104 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 103 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 103 (3 pages)
13 February 2008Partic of mort/charge * (3 pages)
13 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (1 page)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (1 page)
24 January 2008Dec mort/charge * (2 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed;new director appointed (2 pages)
11 December 2007New secretary appointed;new director appointed (2 pages)
7 December 2007Company name changed ian mcdonald enterprises LTD.\certificate issued on 07/12/07 (2 pages)
7 December 2007Company name changed ian mcdonald enterprises LTD.\certificate issued on 07/12/07 (2 pages)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
27 July 2007Return made up to 01/09/06; full list of members (2 pages)
27 July 2007Return made up to 01/09/06; full list of members (2 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
29 June 2007Partic of mort/charge * (3 pages)
29 June 2007Partic of mort/charge * (3 pages)
20 June 2007Partic of mort/charge * (3 pages)
20 June 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
9 May 2007Partic of mort/charge * (3 pages)
9 May 2007Partic of mort/charge * (3 pages)
9 May 2007Partic of mort/charge * (3 pages)
9 May 2007Partic of mort/charge * (3 pages)
9 May 2007Partic of mort/charge * (3 pages)
9 May 2007Partic of mort/charge * (3 pages)
25 April 2007Partic of mort/charge * (3 pages)
25 April 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
18 April 2007Partic of mort/charge * (3 pages)
18 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
17 February 2007Partic of mort/charge * (3 pages)
17 February 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
18 January 2007Partic of mort/charge * (3 pages)
18 January 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
12 December 2006Partic of mort/charge * (3 pages)
12 December 2006Partic of mort/charge * (3 pages)
23 November 2006Partic of mort/charge * (3 pages)
23 November 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
8 November 2006Partic of mort/charge * (3 pages)
8 November 2006Partic of mort/charge * (3 pages)
3 November 2006Partic of mort/charge * (3 pages)
3 November 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
30 September 2006Partic of mort/charge * (3 pages)
30 September 2006Partic of mort/charge * (3 pages)
30 September 2006Partic of mort/charge * (3 pages)
30 September 2006Partic of mort/charge * (3 pages)
21 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2006Ad 21/07/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
21 September 2006Ad 21/07/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
30 August 2006Partic of mort/charge * (3 pages)
30 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
2 August 2006Partic of mort/charge * (3 pages)
2 August 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
22 June 2006Partic of mort/charge * (3 pages)
22 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
17 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2006Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
17 February 2006New secretary appointed (1 page)
17 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
11 October 2005Partic of mort/charge * (3 pages)
11 October 2005Partic of mort/charge * (3 pages)
11 October 2005Registered office changed on 11/10/05 from: 3B ormiston terrace edinburgh midlothian EH12 7SJ (1 page)
11 October 2005Registered office changed on 11/10/05 from: 3B ormiston terrace edinburgh midlothian EH12 7SJ (1 page)
1 July 2005Partic of mort/charge * (3 pages)
1 July 2005Partic of mort/charge * (3 pages)
1 July 2005Partic of mort/charge * (3 pages)
1 July 2005Partic of mort/charge * (3 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 May 2005Partic of mort/charge * (3 pages)
26 May 2005Partic of mort/charge * (3 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
11 January 2005Return made up to 01/09/04; full list of members (6 pages)
11 January 2005Return made up to 01/09/04; full list of members (6 pages)
18 December 2004Partic of mort/charge * (3 pages)
18 December 2004Partic of mort/charge * (3 pages)
10 November 2004Partic of mort/charge * (3 pages)
10 November 2004Partic of mort/charge * (3 pages)
12 October 2004Partic of mort/charge * (5 pages)
12 October 2004Partic of mort/charge * (5 pages)
30 June 2004Registered office changed on 30/06/04 from: 7 palmerston place edinburgh EH12 5AH (1 page)
30 June 2004Registered office changed on 30/06/04 from: 7 palmerston place edinburgh EH12 5AH (1 page)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 June 2004Partic of mort/charge * (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
23 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
22 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
1 June 2004Partic of mort/charge * (5 pages)
1 June 2004Partic of mort/charge * (5 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
7 January 2004Return made up to 01/09/03; full list of members (7 pages)
7 January 2004Return made up to 01/09/03; full list of members (7 pages)
16 December 2003Partic of mort/charge * (5 pages)
16 December 2003Partic of mort/charge * (5 pages)
13 December 2003Partic of mort/charge * (5 pages)
13 December 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (11 pages)
19 November 2003Partic of mort/charge * (11 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
2 July 2003Partic of mort/charge * (5 pages)
2 July 2003Partic of mort/charge * (5 pages)
2 July 2003Partic of mort/charge * (5 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Partic of mort/charge * (5 pages)
2 July 2003Partic of mort/charge * (5 pages)
2 July 2003Partic of mort/charge * (5 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 April 2003Partic of mort/charge * (5 pages)
5 April 2003Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
8 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 April 2002Partic of mort/charge * (5 pages)
19 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
6 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 7 palmerston place edinburgh midlothian EH12 5AH (1 page)
19 April 2001Registered office changed on 19/04/01 from: 7 palmerston place edinburgh midlothian EH12 5AH (1 page)
6 March 2001Company name changed imp group LTD.\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed imp group LTD.\certificate issued on 06/03/01 (2 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 November 2000Return made up to 01/09/00; full list of members (6 pages)
7 November 2000Return made up to 01/09/00; full list of members (6 pages)
4 August 2000Partic of mort/charge * (5 pages)
4 August 2000Partic of mort/charge * (5 pages)
19 June 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
19 June 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
17 February 2000Partic of mort/charge * (3 pages)
17 February 2000Partic of mort/charge * (7 pages)
17 February 2000Partic of mort/charge * (3 pages)
17 February 2000Partic of mort/charge * (7 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
13 December 1999Partic of mort/charge * (7 pages)
13 December 1999Partic of mort/charge * (7 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
1 September 1999Incorporation (15 pages)
1 September 1999Incorporation (15 pages)