Edinburgh
EH12 9EG
Scotland
Director Name | Miss Sarah McDonald |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Ian James McDonald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 402 Lanark Road Edinburgh EH13 0LX Scotland |
Secretary Name | Alison Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Forrester Park Avenue Edinburgh Midlothian EH12 9AH Scotland |
Director Name | Marion Whitehead McDonald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 92 Corstorphine Road Edinburgh EH12 6JG Scotland |
Secretary Name | Marion Whitehead McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 92 Corstorphine Road Edinburgh EH12 6JG Scotland |
Secretary Name | Thomas Bartle Hodgkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | Fulford Shepherds Cottage Easter Howgate Penicuik Midlothian EH26 0PE Scotland |
Secretary Name | Roy Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2007) |
Role | Legal Admin |
Correspondence Address | 60a March Road Edinburgh Midlothian EH4 3SZ Scotland |
Director Name | Greig Archibald Charles |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(8 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 140 Kingsknowe Road North Edinburgh Midlothian EH14 2EA Scotland |
Secretary Name | Greig Archibald Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 140 Kingsknowe Road North Edinburgh Midlothian EH14 2EA Scotland |
Secretary Name | Mr John Owen McAreavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 February 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Drylaw House 32 Groat Hill Road North Edinburgh EH4 2SL Scotland |
Director Name | Mr John Owen McAreavey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 February 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr John McDonald |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(19 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 27 February 2019) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ime1.co.uk |
---|
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ian McDonald 50.00% Ordinary |
---|---|
20 at £1 | John Mcareavey 20.00% Ordinary |
10 at £1 | John McDonald 10.00% Ordinary |
10 at £1 | Marion McDonald 10.00% Ordinary |
10 at £1 | Sarah McDonald 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,220 |
Cash | £115 |
Current Liabilities | £589,134 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
10 December 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 25 April 2022 Persons entitled: Spf Bridging LTD Classification: A registered charge Outstanding |
28 August 2017 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 15 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 July 2015 | Delivered on: 15 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
7 February 2015 | Delivered on: 9 February 2015 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: 13B dundas street, edinburgh title number MID74882. Outstanding |
12 January 2015 | Delivered on: 16 January 2015 Persons entitled: John Mcareavey Classification: A registered charge Particulars: The black bul, 13-15 market place, lauder. Outstanding |
4 June 2014 | Delivered on: 21 June 2014 Persons entitled: John Mcareavey Classification: A registered charge Particulars: 6 meadowbank avenue, edinburgh MID112606. Outstanding |
4 June 2014 | Delivered on: 21 June 2014 Persons entitled: John Mcareavey Classification: A registered charge Particulars: 3/1E ormiston terrace, edinburgh MID60268. Outstanding |
4 June 2014 | Delivered on: 21 June 2014 Persons entitled: John Mcareavey Classification: A registered charge Particulars: 22 carrick knowe place, edinburgh MID9935. Outstanding |
1 February 2024 | Registered 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 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
22 June 2023 | Confirmation statement made on 5 June 2023 with updates (5 pages) |
12 May 2023 | Satisfaction of charge SC1993560128 in full (4 pages) |
12 May 2023 | Satisfaction of charge SC1993560129 in full (4 pages) |
12 May 2023 | Satisfaction of charge SC1993560130 in full (4 pages) |
12 May 2023 | Satisfaction of charge SC1993560132 in full (4 pages) |
12 May 2023 | Satisfaction of charge SC1993560131 in full (4 pages) |
2 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
20 October 2022 | Registration of charge SC1993560139, created on 10 October 2022 (7 pages) |
5 October 2022 | Alterations to floating charge SC1993560128 (17 pages) |
22 September 2022 | Registration of charge SC1993560138, created on 6 September 2022 (4 pages) |
31 July 2022 | Registration of charge SC1993560137, created on 29 July 2022 (6 pages) |
26 July 2022 | Registration of charge SC1993560136, created on 25 July 2022 (4 pages) |
24 July 2022 | Registration of charge SC1993560135, created on 22 July 2022 (4 pages) |
13 July 2022 | Registration of charge SC1993560134, created on 8 July 2022 (6 pages) |
13 July 2022 | Registration of charge SC1993560133, created on 8 July 2022 (6 pages) |
23 June 2022 | Confirmation statement made on 5 June 2022 with updates (5 pages) |
22 June 2022 | Director's details changed for Mr John Mcdonald on 3 August 2021 (2 pages) |
19 May 2022 | Registration of charge SC1993560131, created on 6 May 2022 (10 pages) |
19 May 2022 | Registration of charge SC1993560130, created on 6 May 2022 (10 pages) |
19 May 2022 | Registration of charge SC1993560129, created on 6 May 2022 (10 pages) |
19 May 2022 | Registration of charge SC1993560132, created on 6 May 2022 (10 pages) |
25 April 2022 | Registration of charge SC1993560128, created on 8 April 2022 (25 pages) |
10 March 2022 | Satisfaction of charge SC1993560120 in full (1 page) |
22 December 2021 | Notification of Sarah Mcdonald as a person with significant control on 17 November 2021 (2 pages) |
22 December 2021 | Notification of John Mcdonald as a person with significant control on 17 November 2021 (2 pages) |
22 December 2021 | Cessation of Marion Whitehead Mcdonald as a person with significant control on 17 November 2021 (1 page) |
27 October 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
15 June 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
8 June 2021 | Termination of appointment of Ian James Mcdonald as a director on 29 May 2021 (1 page) |
8 June 2021 | Change of details for Mrs Marion Whitehead Mcdonald as a person with significant control on 29 May 2021 (2 pages) |
8 June 2021 | Notification of Marion Whitehead Mcdonald as a person with significant control on 29 May 2021 (2 pages) |
8 June 2021 | Cessation of Ian Mcdonald as a person with significant control on 29 May 2021 (1 page) |
21 April 2021 | Satisfaction of charge SC1993560124 in full (1 page) |
21 April 2021 | Satisfaction of charge SC1993560122 in full (1 page) |
21 April 2021 | Satisfaction of charge SC1993560121 in full (1 page) |
21 April 2021 | Satisfaction of charge SC1993560123 in full (1 page) |
11 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
24 June 2020 | Appointment of Miss Sarah Mcdonald as a director on 24 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
15 June 2020 | Appointment of Mr John Mcdonald as a director on 29 November 2018 (2 pages) |
15 June 2020 | Termination of appointment of John Mcdonald as a director on 27 February 2019 (1 page) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
23 December 2019 | Satisfaction of charge SC1993560126 in full (4 pages) |
7 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
8 March 2019 | Termination of appointment of John Owen Mcareavey as a secretary on 27 February 2019 (1 page) |
8 March 2019 | Termination of appointment of John Owen Mcareavey as a director on 27 February 2019 (1 page) |
20 December 2018 | Satisfaction of charge SC1993560125 in full (4 pages) |
20 December 2018 | Satisfaction of charge SC1993560115 in full (4 pages) |
20 December 2018 | Satisfaction of charge SC1993560117 in full (4 pages) |
20 December 2018 | Satisfaction of charge SC1993560116 in full (4 pages) |
20 December 2018 | Satisfaction of charge SC1993560119 in full (4 pages) |
17 December 2018 | Appointment of Mr John Mcdonald as a director on 29 November 2018 (2 pages) |
17 December 2018 | Registered 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 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
2 October 2018 | Compulsory strike-off action has been suspended (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2018 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
31 August 2017 | Registration of charge SC1993560127, created on 28 August 2017 (7 pages) |
31 August 2017 | Registration of charge SC1993560127, created on 28 August 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 June 2016 | Registration of charge SC1993560126, created on 30 May 2016 (12 pages) |
7 June 2016 | Registration of charge SC1993560126, created on 30 May 2016 (12 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 July 2015 | Registration of charge SC1993560124, created on 1 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC1993560124, created on 1 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC1993560123, created on 1 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC1993560124, created on 1 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC1993560125, created on 1 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC1993560123, created on 1 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC1993560123, created on 1 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC1993560125, created on 1 July 2015 (6 pages) |
21 July 2015 | Registration of charge SC1993560125, created on 1 July 2015 (6 pages) |
15 July 2015 | Registration of charge SC1993560121, created on 13 July 2015 (16 pages) |
15 July 2015 | Registration of charge SC1993560121, created on 13 July 2015 (16 pages) |
15 July 2015 | Registration of charge SC1993560122, created on 13 July 2015 (12 pages) |
15 July 2015 | Registration of charge SC1993560122, created on 13 July 2015 (12 pages) |
9 February 2015 | Registration of charge SC1993560120, created on 7 February 2015 (10 pages) |
9 February 2015 | Registration of charge SC1993560120, created on 7 February 2015 (10 pages) |
9 February 2015 | Registration of charge SC1993560120, created on 7 February 2015 (10 pages) |
16 January 2015 | Registration of charge SC1993560119, created on 12 January 2015 (11 pages) |
16 January 2015 | Registration of charge SC1993560119, created on 12 January 2015 (11 pages) |
14 January 2015 | Satisfaction of charge SC1993560114 in full (4 pages) |
14 January 2015 | Satisfaction of charge SC1993560114 in full (4 pages) |
19 December 2014 | Satisfaction of charge SC1993560113 in full (4 pages) |
19 December 2014 | Satisfaction of charge SC1993560113 in full (4 pages) |
19 December 2014 | Satisfaction of charge SC1993560118 in full (4 pages) |
19 December 2014 | Satisfaction of charge SC1993560118 in full (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 July 2014 | Appointment of Mrq John Owen Mcareavey as a director (2 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
3 July 2014 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Mrq John Owen Mcareavey as a director (2 pages) |
2 July 2014 | Satisfaction of charge 45 in full (4 pages) |
2 July 2014 | Satisfaction of charge 45 in full (4 pages) |
27 June 2014 | Satisfaction of charge 15 in full (4 pages) |
27 June 2014 | Satisfaction of charge 15 in full (4 pages) |
21 June 2014 | Registration of charge 1993560118 (6 pages) |
21 June 2014 | Registration of charge 1993560117 (6 pages) |
21 June 2014 | Registration of charge 1993560116 (6 pages) |
21 June 2014 | Registration of charge 1993560113 (7 pages) |
21 June 2014 | Registration of charge 1993560115 (6 pages) |
21 June 2014 | Registration of charge 1993560114 (6 pages) |
21 June 2014 | Registration of charge 1993560118 (6 pages) |
21 June 2014 | Registration of charge 1993560114 (6 pages) |
21 June 2014 | Registration of charge 1993560117 (6 pages) |
21 June 2014 | Registration of charge 1993560116 (6 pages) |
21 June 2014 | Registration of charge 1993560113 (7 pages) |
21 June 2014 | Registration of charge 1993560115 (6 pages) |
9 June 2014 | Satisfaction of charge 11 in full (4 pages) |
9 June 2014 | Satisfaction of charge 41 in full (4 pages) |
9 June 2014 | Satisfaction of charge 28 in full (4 pages) |
9 June 2014 | Satisfaction of charge 97 in full (4 pages) |
9 June 2014 | Satisfaction of charge 49 in full (4 pages) |
9 June 2014 | Satisfaction of charge 34 in full (4 pages) |
9 June 2014 | Satisfaction of charge 75 in full (4 pages) |
9 June 2014 | Satisfaction of charge 89 in full (4 pages) |
9 June 2014 | Satisfaction of charge 34 in full (4 pages) |
9 June 2014 | Satisfaction of charge 72 in full (4 pages) |
9 June 2014 | Satisfaction of charge 49 in full (4 pages) |
9 June 2014 | Satisfaction of charge 65 in full (4 pages) |
9 June 2014 | Satisfaction of charge 36 in full (4 pages) |
9 June 2014 | Satisfaction of charge 27 in full (4 pages) |
9 June 2014 | Satisfaction of charge 50 in full (4 pages) |
9 June 2014 | Satisfaction of charge 2 in full (4 pages) |
9 June 2014 | Satisfaction of charge 58 in full (4 pages) |
9 June 2014 | Satisfaction of charge 88 in full (4 pages) |
9 June 2014 | Satisfaction of charge 28 in full (4 pages) |
9 June 2014 | Satisfaction of charge 10 in full (4 pages) |
9 June 2014 | Satisfaction of charge 46 in full (4 pages) |
9 June 2014 | Satisfaction of charge 30 in full (4 pages) |
9 June 2014 | Satisfaction of charge 19 in full (4 pages) |
9 June 2014 | Satisfaction of charge 44 in full (4 pages) |
9 June 2014 | Satisfaction of charge 30 in full (4 pages) |
9 June 2014 | Satisfaction of charge 4 in full (4 pages) |
9 June 2014 | Satisfaction of charge 61 in full (4 pages) |
9 June 2014 | Satisfaction of charge 24 in full (4 pages) |
9 June 2014 | Satisfaction of charge 33 in full (4 pages) |
9 June 2014 | Satisfaction of charge 18 in full (4 pages) |
9 June 2014 | Satisfaction of charge 39 in full (4 pages) |
9 June 2014 | Satisfaction of charge 61 in full (4 pages) |
9 June 2014 | Satisfaction of charge 59 in full (4 pages) |
9 June 2014 | Satisfaction of charge 29 in full (4 pages) |
9 June 2014 | Satisfaction of charge 37 in full (4 pages) |
9 June 2014 | Satisfaction of charge 47 in full (4 pages) |
9 June 2014 | Satisfaction of charge 12 in full (4 pages) |
9 June 2014 | Satisfaction of charge 75 in full (4 pages) |
9 June 2014 | Satisfaction of charge 97 in full (4 pages) |
9 June 2014 | Satisfaction of charge 38 in full (4 pages) |
9 June 2014 | Satisfaction of charge 105 in full (4 pages) |
9 June 2014 | Satisfaction of charge 31 in full (4 pages) |
9 June 2014 | Satisfaction of charge 17 in full (4 pages) |
9 June 2014 | Satisfaction of charge 9 in full (4 pages) |
9 June 2014 | Satisfaction of charge 52 in full (4 pages) |
9 June 2014 | Satisfaction of charge 69 in full (4 pages) |
9 June 2014 | Satisfaction of charge 57 in full (4 pages) |
9 June 2014 | Satisfaction of charge 62 in full (4 pages) |
9 June 2014 | Satisfaction of charge 51 in full (4 pages) |
9 June 2014 | Satisfaction of charge 62 in full (4 pages) |
9 June 2014 | Satisfaction of charge 101 in full (4 pages) |
9 June 2014 | Satisfaction of charge 80 in full (4 pages) |
9 June 2014 | Satisfaction of charge 3 in full (4 pages) |
9 June 2014 | Satisfaction of charge 67 in full (4 pages) |
9 June 2014 | Satisfaction of charge 54 in full (4 pages) |
9 June 2014 | Satisfaction of charge 41 in full (4 pages) |
9 June 2014 | Satisfaction of charge 11 in full (4 pages) |
9 June 2014 | Satisfaction of charge 20 in full (4 pages) |
9 June 2014 | Satisfaction of charge 89 in full (4 pages) |
9 June 2014 | Satisfaction of charge 17 in full (4 pages) |
9 June 2014 | Satisfaction of charge 36 in full (4 pages) |
9 June 2014 | Satisfaction of charge 64 in full (4 pages) |
9 June 2014 | Satisfaction of charge 101 in full (4 pages) |
9 June 2014 | Satisfaction of charge 43 in full (4 pages) |
9 June 2014 | Satisfaction of charge 44 in full (4 pages) |
9 June 2014 | Satisfaction of charge 31 in full (4 pages) |
9 June 2014 | Satisfaction of charge 95 in full (4 pages) |
9 June 2014 | Satisfaction of charge 29 in full (4 pages) |
9 June 2014 | Satisfaction of charge 12 in full (4 pages) |
9 June 2014 | Satisfaction of charge 48 in full (4 pages) |
9 June 2014 | Satisfaction of charge 23 in full (4 pages) |
9 June 2014 | Satisfaction of charge 25 in full (4 pages) |
9 June 2014 | Satisfaction of charge 20 in full (4 pages) |
9 June 2014 | Satisfaction of charge 77 in full (4 pages) |
9 June 2014 | Satisfaction of charge 63 in full (4 pages) |
9 June 2014 | Satisfaction of charge 105 in full (4 pages) |
9 June 2014 | Satisfaction of charge 8 in full (4 pages) |
9 June 2014 | Satisfaction of charge 21 in full (4 pages) |
9 June 2014 | Satisfaction of charge 50 in full (4 pages) |
9 June 2014 | Satisfaction of charge 33 in full (4 pages) |
9 June 2014 | Satisfaction of charge 24 in full (4 pages) |
9 June 2014 | Satisfaction of charge 71 in full (4 pages) |
9 June 2014 | Satisfaction of charge 23 in full (4 pages) |
9 June 2014 | Satisfaction of charge 58 in full (4 pages) |
9 June 2014 | Satisfaction of charge 43 in full (4 pages) |
9 June 2014 | Satisfaction of charge 84 in full (4 pages) |
9 June 2014 | Satisfaction of charge 8 in full (4 pages) |
9 June 2014 | Satisfaction of charge 39 in full (4 pages) |
9 June 2014 | Satisfaction of charge 64 in full (4 pages) |
9 June 2014 | Satisfaction of charge 5 in full (4 pages) |
9 June 2014 | Satisfaction of charge 13 in full (4 pages) |
9 June 2014 | Satisfaction of charge 42 in full (4 pages) |
9 June 2014 | Satisfaction of charge 16 in full (4 pages) |
9 June 2014 | Satisfaction of charge 53 in full (4 pages) |
9 June 2014 | Satisfaction of charge 46 in full (4 pages) |
9 June 2014 | Satisfaction of charge 47 in full (4 pages) |
9 June 2014 | Satisfaction of charge 95 in full (4 pages) |
9 June 2014 | Satisfaction of charge 70 in full (4 pages) |
9 June 2014 | Satisfaction of charge 77 in full (4 pages) |
9 June 2014 | Satisfaction of charge 6 in full (4 pages) |
9 June 2014 | Satisfaction of charge 10 in full (4 pages) |
9 June 2014 | Satisfaction of charge 26 in full (4 pages) |
9 June 2014 | Satisfaction of charge 65 in full (4 pages) |
9 June 2014 | Satisfaction of charge 88 in full (4 pages) |
9 June 2014 | Satisfaction of charge 38 in full (4 pages) |
9 June 2014 | Satisfaction of charge 99 in full (4 pages) |
9 June 2014 | Satisfaction of charge 22 in full (4 pages) |
9 June 2014 | Satisfaction of charge 59 in full (4 pages) |
9 June 2014 | Satisfaction of charge 9 in full (4 pages) |
9 June 2014 | Satisfaction of charge 7 in full (4 pages) |
9 June 2014 | Satisfaction of charge 7 in full (4 pages) |
9 June 2014 | Satisfaction of charge 96 in full (4 pages) |
9 June 2014 | Satisfaction of charge 25 in full (4 pages) |
9 June 2014 | Satisfaction of charge 76 in full (4 pages) |
9 June 2014 | Satisfaction of charge 56 in full (4 pages) |
9 June 2014 | Satisfaction of charge 48 in full (4 pages) |
9 June 2014 | Satisfaction of charge 42 in full (4 pages) |
9 June 2014 | Satisfaction of charge 19 in full (4 pages) |
9 June 2014 | Satisfaction of charge 32 in full (4 pages) |
9 June 2014 | Satisfaction of charge 54 in full (4 pages) |
9 June 2014 | Satisfaction of charge 37 in full (4 pages) |
9 June 2014 | Satisfaction of charge 53 in full (4 pages) |
9 June 2014 | Satisfaction of charge 69 in full (4 pages) |
9 June 2014 | Satisfaction of charge 99 in full (4 pages) |
9 June 2014 | Satisfaction of charge 27 in full (4 pages) |
9 June 2014 | Satisfaction of charge 70 in full (4 pages) |
9 June 2014 | Satisfaction of charge 4 in full (4 pages) |
9 June 2014 | Satisfaction of charge 52 in full (4 pages) |
9 June 2014 | Satisfaction of charge 84 in full (4 pages) |
9 June 2014 | Satisfaction of charge 2 in full (4 pages) |
9 June 2014 | Satisfaction of charge 76 in full (4 pages) |
9 June 2014 | Satisfaction of charge 18 in full (4 pages) |
9 June 2014 | Satisfaction of charge 80 in full (4 pages) |
9 June 2014 | Satisfaction of charge 56 in full (4 pages) |
9 June 2014 | Satisfaction of charge 32 in full (4 pages) |
9 June 2014 | Satisfaction of charge 72 in full (4 pages) |
9 June 2014 | Satisfaction of charge 96 in full (4 pages) |
9 June 2014 | Satisfaction of charge 6 in full (4 pages) |
9 June 2014 | Satisfaction of charge 90 in full (4 pages) |
9 June 2014 | Satisfaction of charge 60 in full (4 pages) |
9 June 2014 | Satisfaction of charge 13 in full (4 pages) |
9 June 2014 | Satisfaction of charge 57 in full (4 pages) |
9 June 2014 | Satisfaction of charge 90 in full (4 pages) |
9 June 2014 | Satisfaction of charge 63 in full (4 pages) |
9 June 2014 | Satisfaction of charge 22 in full (4 pages) |
9 June 2014 | Satisfaction of charge 16 in full (4 pages) |
9 June 2014 | Satisfaction of charge 5 in full (4 pages) |
9 June 2014 | Satisfaction of charge 21 in full (4 pages) |
9 June 2014 | Satisfaction of charge 71 in full (4 pages) |
9 June 2014 | Satisfaction of charge 51 in full (4 pages) |
9 June 2014 | Satisfaction of charge 60 in full (4 pages) |
9 June 2014 | Satisfaction of charge 3 in full (4 pages) |
9 June 2014 | Satisfaction of charge 67 in full (4 pages) |
9 June 2014 | Satisfaction of charge 78 in full (4 pages) |
9 June 2014 | Satisfaction of charge 78 in full (4 pages) |
9 June 2014 | Satisfaction of charge 26 in full (4 pages) |
3 June 2014 | Satisfaction of charge 81 in full (4 pages) |
3 June 2014 | Satisfaction of charge 107 in full (4 pages) |
3 June 2014 | Satisfaction of charge 94 in full (4 pages) |
3 June 2014 | Satisfaction of charge 106 in full (4 pages) |
3 June 2014 | Satisfaction of charge 109 in full (4 pages) |
3 June 2014 | Satisfaction of charge 93 in full (4 pages) |
3 June 2014 | Satisfaction of charge 73 in full (4 pages) |
3 June 2014 | Satisfaction of charge 106 in full (4 pages) |
3 June 2014 | Satisfaction of charge 82 in full (4 pages) |
3 June 2014 | Satisfaction of charge 111 in full (4 pages) |
3 June 2014 | Satisfaction of charge 112 in full (4 pages) |
3 June 2014 | Satisfaction of charge 108 in full (4 pages) |
3 June 2014 | Satisfaction of charge 14 in full (4 pages) |
3 June 2014 | Satisfaction of charge 100 in full (4 pages) |
3 June 2014 | Satisfaction of charge 102 in full (4 pages) |
3 June 2014 | Satisfaction of charge 110 in full (4 pages) |
3 June 2014 | Satisfaction of charge 1 in full (4 pages) |
3 June 2014 | Satisfaction of charge 35 in full (4 pages) |
3 June 2014 | Satisfaction of charge 79 in full (4 pages) |
3 June 2014 | Satisfaction of charge 110 in full (4 pages) |
3 June 2014 | Satisfaction of charge 1 in full (4 pages) |
3 June 2014 | Satisfaction of charge 83 in full (4 pages) |
3 June 2014 | Satisfaction of charge 82 in full (4 pages) |
3 June 2014 | Satisfaction of charge 81 in full (4 pages) |
3 June 2014 | Satisfaction of charge 91 in full (4 pages) |
3 June 2014 | Satisfaction of charge 112 in full (4 pages) |
3 June 2014 | Satisfaction of charge 98 in full (4 pages) |
3 June 2014 | Satisfaction of charge 109 in full (4 pages) |
3 June 2014 | Satisfaction of charge 73 in full (4 pages) |
3 June 2014 | Satisfaction of charge 68 in full (4 pages) |
3 June 2014 | Satisfaction of charge 107 in full (4 pages) |
3 June 2014 | Satisfaction of charge 83 in full (4 pages) |
3 June 2014 | Satisfaction of charge 68 in full (4 pages) |
3 June 2014 | Satisfaction of charge 103 in full (4 pages) |
3 June 2014 | Satisfaction of charge 91 in full (4 pages) |
3 June 2014 | Satisfaction of charge 108 in full (4 pages) |
3 June 2014 | Satisfaction of charge 14 in full (4 pages) |
3 June 2014 | Satisfaction of charge 102 in full (4 pages) |
3 June 2014 | Satisfaction of charge 98 in full (4 pages) |
3 June 2014 | Satisfaction of charge 66 in full (4 pages) |
3 June 2014 | Satisfaction of charge 103 in full (4 pages) |
3 June 2014 | Satisfaction of charge 100 in full (4 pages) |
3 June 2014 | Satisfaction of charge 79 in full (4 pages) |
3 June 2014 | Satisfaction of charge 35 in full (4 pages) |
3 June 2014 | Satisfaction of charge 66 in full (4 pages) |
3 June 2014 | Satisfaction of charge 93 in full (4 pages) |
3 June 2014 | Satisfaction of charge 94 in full (4 pages) |
3 June 2014 | Satisfaction of charge 111 in full (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 109 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 112 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 111 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 109 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 110 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 112 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 111 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 110 (6 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
11 March 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
11 March 2011 | Registered office address changed from Unit 2a, Eldon Industrial Estate Edgefield Road Loanhead EH20 9QX on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
11 March 2011 | Registered office address changed from Unit 2a, Eldon Industrial Estate Edgefield Road Loanhead EH20 9QX on 11 March 2011 (1 page) |
29 November 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
29 November 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
8 October 2010 | Company name changed ime LTD.\certificate issued on 08/10/10
|
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
8 October 2010 | Company name changed ime LTD.\certificate issued on 08/10/10
|
22 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (2 pages) |
11 November 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
11 November 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
14 October 2008 | Auditor's resignation (1 page) |
14 October 2008 | Auditor's resignation (1 page) |
30 September 2008 | Appointment terminated director greig charles (1 page) |
30 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
30 September 2008 | Appointment terminated director greig charles (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 108 (3 pages) |
14 July 2008 | Particulars of a mortgage or charge / charge no: 108 (3 pages) |
27 June 2008 | Secretary appointed mr john owen mcareavey (1 page) |
27 June 2008 | Return made up to 01/09/07; full list of members (3 pages) |
27 June 2008 | Secretary appointed mr john owen mcareavey (1 page) |
27 June 2008 | Return made up to 01/09/07; full list of members (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 107 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 107 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 106 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 105 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 106 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 105 (3 pages) |
24 April 2008 | Appointment terminated (1 page) |
24 April 2008 | Appointment terminated secretary greig charles (1 page) |
24 April 2008 | Appointment terminated (1 page) |
24 April 2008 | Appointment terminated secretary greig charles (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 104 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 104 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 103 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 103 (3 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (1 page) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (1 page) |
24 January 2008 | Dec mort/charge * (2 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | Company name changed ian mcdonald enterprises LTD.\certificate issued on 07/12/07 (2 pages) |
7 December 2007 | Company name changed ian mcdonald enterprises LTD.\certificate issued on 07/12/07 (2 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
27 July 2007 | Return made up to 01/09/06; full list of members (2 pages) |
27 July 2007 | Return made up to 01/09/06; full list of members (2 pages) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
29 June 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Partic of mort/charge * (3 pages) |
20 June 2007 | Partic of mort/charge * (3 pages) |
20 June 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
21 April 2007 | Partic of mort/charge * (3 pages) |
21 April 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
10 March 2007 | Partic of mort/charge * (3 pages) |
10 March 2007 | Partic of mort/charge * (3 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
9 January 2007 | Partic of mort/charge * (3 pages) |
9 January 2007 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
23 November 2006 | Partic of mort/charge * (3 pages) |
23 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
8 November 2006 | Partic of mort/charge * (3 pages) |
8 November 2006 | Partic of mort/charge * (3 pages) |
3 November 2006 | Partic of mort/charge * (3 pages) |
3 November 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
21 September 2006 | Ad 21/07/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
21 September 2006 | Ad 21/07/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
30 August 2006 | Partic of mort/charge * (3 pages) |
30 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
2 August 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Return made up to 01/09/05; full list of members
|
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Return made up to 01/09/05; full list of members
|
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 3B ormiston terrace edinburgh midlothian EH12 7SJ (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 3B ormiston terrace edinburgh midlothian EH12 7SJ (1 page) |
1 July 2005 | Partic of mort/charge * (3 pages) |
1 July 2005 | Partic of mort/charge * (3 pages) |
1 July 2005 | Partic of mort/charge * (3 pages) |
1 July 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
11 January 2005 | Return made up to 01/09/04; full list of members (6 pages) |
11 January 2005 | Return made up to 01/09/04; full list of members (6 pages) |
18 December 2004 | Partic of mort/charge * (3 pages) |
18 December 2004 | Partic of mort/charge * (3 pages) |
10 November 2004 | Partic of mort/charge * (3 pages) |
10 November 2004 | Partic of mort/charge * (3 pages) |
12 October 2004 | Partic of mort/charge * (5 pages) |
12 October 2004 | Partic of mort/charge * (5 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 7 palmerston place edinburgh EH12 5AH (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 7 palmerston place edinburgh EH12 5AH (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 June 2004 | Partic of mort/charge * (5 pages) |
24 June 2004 | Partic of mort/charge * (5 pages) |
24 June 2004 | Partic of mort/charge * (5 pages) |
24 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
23 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
22 June 2004 | Partic of mort/charge * (5 pages) |
9 June 2004 | Partic of mort/charge * (5 pages) |
9 June 2004 | Partic of mort/charge * (5 pages) |
1 June 2004 | Partic of mort/charge * (5 pages) |
1 June 2004 | Partic of mort/charge * (5 pages) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
7 January 2004 | Return made up to 01/09/03; full list of members (7 pages) |
7 January 2004 | Return made up to 01/09/03; full list of members (7 pages) |
16 December 2003 | Partic of mort/charge * (5 pages) |
16 December 2003 | Partic of mort/charge * (5 pages) |
13 December 2003 | Partic of mort/charge * (5 pages) |
13 December 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (11 pages) |
19 November 2003 | Partic of mort/charge * (11 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
2 July 2003 | Partic of mort/charge * (5 pages) |
2 July 2003 | Partic of mort/charge * (5 pages) |
2 July 2003 | Partic of mort/charge * (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 July 2003 | Partic of mort/charge * (5 pages) |
2 July 2003 | Partic of mort/charge * (5 pages) |
2 July 2003 | Partic of mort/charge * (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 April 2003 | Partic of mort/charge * (5 pages) |
5 April 2003 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
8 October 2002 | Return made up to 01/09/02; full list of members
|
8 October 2002 | Return made up to 01/09/02; full list of members
|
15 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 April 2002 | Partic of mort/charge * (5 pages) |
19 April 2002 | Partic of mort/charge * (5 pages) |
15 April 2002 | Partic of mort/charge * (5 pages) |
15 April 2002 | Partic of mort/charge * (5 pages) |
15 April 2002 | Partic of mort/charge * (5 pages) |
15 April 2002 | Partic of mort/charge * (5 pages) |
6 September 2001 | Return made up to 01/09/01; full list of members
|
6 September 2001 | Return made up to 01/09/01; full list of members
|
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 7 palmerston place edinburgh midlothian EH12 5AH (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 7 palmerston place edinburgh midlothian EH12 5AH (1 page) |
6 March 2001 | Company name changed imp group LTD.\certificate issued on 06/03/01 (2 pages) |
6 March 2001 | Company name changed imp group LTD.\certificate issued on 06/03/01 (2 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 November 2000 | Return made up to 01/09/00; full list of members (6 pages) |
7 November 2000 | Return made up to 01/09/00; full list of members (6 pages) |
4 August 2000 | Partic of mort/charge * (5 pages) |
4 August 2000 | Partic of mort/charge * (5 pages) |
19 June 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
19 June 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
17 February 2000 | Partic of mort/charge * (3 pages) |
17 February 2000 | Partic of mort/charge * (7 pages) |
17 February 2000 | Partic of mort/charge * (3 pages) |
17 February 2000 | Partic of mort/charge * (7 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
13 December 1999 | Partic of mort/charge * (7 pages) |
13 December 1999 | Partic of mort/charge * (7 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Incorporation (15 pages) |
1 September 1999 | Incorporation (15 pages) |