Edinburgh
EH9 2HH
Scotland
Director Name | Mr Peter Alexander Whitelaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1999(3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/10 Lower Gilmore Bank Edinburgh Midlothian EH3 9QP Scotland |
Secretary Name | Mr Ian McKenzie Shand |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2000(8 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Oswald Road Edinburgh EH9 2HH Scotland |
Director Name | John Neil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2007(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Lauriston Place Edinburgh Midlothian EH3 9JG Scotland |
Director Name | Mr Grant Andrew Richard Simpson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 September 2012) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 18 West Carnethy Avenue Edinburgh Midlothian EH13 0ED Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | www.triplecrown.co.uk |
---|
Registered Address | 115 Lauriston Place Edinburgh Midlothian EH3 9JG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,796,842 |
Gross Profit | £2,796,842 |
Net Worth | £3,209,105 |
Cash | £1,159,931 |
Current Liabilities | £13,612,469 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 18 November 2023 (overdue) |
20 October 2003 | Delivered on: 27 October 2003 Satisfied on: 1 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 123 grove street, edinburgh. Fully Satisfied |
---|---|
5 August 2003 | Delivered on: 15 August 2003 Satisfied on: 29 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 June 2003 | Delivered on: 24 June 2003 Satisfied on: 26 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost house on the top floor of block a, fountain court, grove street, edinburgh. Fully Satisfied |
15 January 2003 | Delivered on: 29 January 2003 Satisfied on: 23 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 228 morrison street, edinburgh. Fully Satisfied |
11 June 2002 | Delivered on: 26 June 2002 Satisfied on: 26 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost 3RD floor flat, flat 7, 105 grove street, edinburgh. Fully Satisfied |
15 November 2000 | Delivered on: 1 December 2000 Satisfied on: 26 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 abbey lane, edinburgh. Fully Satisfied |
11 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 123-125 grove street, edinburgh. Fully Satisfied |
11 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at gardners crescent, edinburgh. Fully Satisfied |
3 February 2000 | Delivered on: 22 February 2000 Satisfied on: 26 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 123-125 grove street, edinburgh. Fully Satisfied |
11 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Solum of the lane (and continuation thereof) between 117 & 123 grove street, edinburgh. Fully Satisfied |
10 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 grove street, edinburgh MID69207. Fully Satisfied |
10 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Morrison house, 228 morrison street, edinburgh MID35906. Fully Satisfied |
10 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 105/7 grove street, edinburgh MID22930. Fully Satisfied |
10 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 105/3 grove street, edinburgh MID100846. Fully Satisfied |
10 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 105/4 grove street, edinburgh MID50603. Fully Satisfied |
10 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 105/10 grove street, edinburgh MID13718. Fully Satisfied |
10 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 115-117 grove street, edinburgh. Fully Satisfied |
10 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 230-232 morrison street, edinburgh MID58328. Fully Satisfied |
10 December 2007 | Delivered on: 14 December 2007 Satisfied on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 105/9 grove street, edinburgh MID42686. Fully Satisfied |
21 November 2007 | Delivered on: 30 November 2007 Satisfied on: 5 October 2012 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 |
8 February 2007 | Delivered on: 15 February 2007 Satisfied on: 1 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost house on 1ST floor, 105/3 grove street, edinburgh. Fully Satisfied |
23 September 2005 | Delivered on: 30 September 2005 Satisfied on: 1 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 105/10 grove street, edinburgh mid 13718. Fully Satisfied |
22 November 2004 | Delivered on: 3 December 2004 Satisfied on: 1 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 grove street, edinburgh. Fully Satisfied |
30 March 2004 | Delivered on: 2 April 2004 Satisfied on: 1 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 230-232 morrison street, edinburgh. Fully Satisfied |
12 November 2003 | Delivered on: 28 November 2003 Satisfied on: 1 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: The property known as 105/7 fountain court, grove street, edinburgh (title number MID22930). Fully Satisfied |
12 November 2003 | Delivered on: 28 November 2003 Satisfied on: 1 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: The property known as 105/9 fountain court, grove street, edinburgh (title number MID42686). Fully Satisfied |
12 November 2003 | Delivered on: 26 November 2003 Satisfied on: 1 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: The property known as and forming 228 morrison street, edinburgh. Fully Satisfied |
21 October 2003 | Delivered on: 5 November 2003 Satisfied on: 1 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 105/4 grove street, edinburgh. Fully Satisfied |
20 October 2003 | Delivered on: 27 October 2003 Satisfied on: 1 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 abbey lane, edinburgh. Fully Satisfied |
24 January 2000 | Delivered on: 27 January 2000 Satisfied on: 23 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 January 2016 | Delivered on: 1 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as napier house, 27 thistle street, edinburgh more particularly described in the instrument. Outstanding |
5 June 2015 | Delivered on: 9 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 105/5 grove street, edinburgh, EH3 8AB. Registered in the land register of scotland under title number midi 21195. Outstanding |
13 October 2014 | Delivered on: 23 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All ad whole the subjects known as and forming 111 grove street, edinburgh, EH3 8AF registered in the land register of scotland under title number MID119805. Outstanding |
6 August 2014 | Delivered on: 7 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 113-115 grove street, edinburgh, EH3 8AF registered in the land register of scotland under title number MID116623. Outstanding |
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ares of ground (grove street edinburgh). Outstanding |
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 127 grove street edinburgh. Outstanding |
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 123-125 grove street edinburgh. Outstanding |
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Solum of the lane between 117 and 123 grove street edinburgh. Outstanding |
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 115 and 117 grove street edinburgh MID111662. Outstanding |
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 105/3 grove street MID1008476, 105/4 grove street MID50603, 105/7 grove street MID22930, 105/9 grove street MID42686, 105/10 grove street MID13718 all edinburgh. Outstanding |
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 grove street edinburgh MID69207. Outstanding |
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 230 and 232 morrison street edinburgh MID58328. Outstanding |
8 October 2012 | Delivered on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Morrison house, 228 morrison street edinburgh MID35906. Outstanding |
2 October 2012 | Delivered on: 3 October 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 January 2023 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
---|---|
1 November 2022 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
17 October 2022 | Satisfaction of charge 32 in full (1 page) |
5 September 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
23 June 2022 | Satisfaction of charge 38 in full (1 page) |
23 June 2022 | Satisfaction of charge 34 in full (1 page) |
23 June 2022 | Satisfaction of charge 36 in full (1 page) |
23 June 2022 | Satisfaction of charge 40 in full (1 page) |
23 June 2022 | Satisfaction of charge SC2004000045 in full (1 page) |
23 June 2022 | Satisfaction of charge 39 in full (1 page) |
23 June 2022 | Satisfaction of charge 35 in full (1 page) |
23 June 2022 | Satisfaction of charge 33 in full (1 page) |
23 June 2022 | Satisfaction of charge 41 in full (1 page) |
23 June 2022 | Satisfaction of charge 37 in full (1 page) |
24 January 2022 | Satisfaction of charge SC2004000044 in full (1 page) |
20 January 2022 | All of the property or undertaking has been released from charge SC2004000044 (1 page) |
4 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
1 July 2021 | Full accounts made up to 30 September 2020 (30 pages) |
9 December 2020 | Satisfaction of charge SC2004000042 in full (1 page) |
9 December 2020 | Satisfaction of charge SC2004000043 in full (1 page) |
11 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 30 September 2019 (29 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 30 September 2018 (32 pages) |
26 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (29 pages) |
23 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
1 February 2016 | Registration of charge SC2004000045, created on 22 January 2016 (6 pages) |
1 February 2016 | Registration of charge SC2004000045, created on 22 January 2016 (6 pages) |
27 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
9 June 2015 | Registration of charge SC2004000044, created on 5 June 2015 (6 pages) |
9 June 2015 | Registration of charge SC2004000044, created on 5 June 2015 (6 pages) |
9 June 2015 | Registration of charge SC2004000044, created on 5 June 2015 (6 pages) |
30 May 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
30 May 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
23 October 2014 | Registration of charge SC2004000043, created on 13 October 2014 (15 pages) |
23 October 2014 | Registration of charge SC2004000043, created on 13 October 2014 (15 pages) |
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
7 August 2014 | Registration of charge SC2004000042, created on 6 August 2014 (17 pages) |
7 August 2014 | Registration of charge SC2004000042, created on 6 August 2014 (17 pages) |
7 August 2014 | Registration of charge SC2004000042, created on 6 August 2014 (17 pages) |
24 June 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
24 June 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 June 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
6 June 2013 | Accounts for a medium company made up to 30 September 2012 (18 pages) |
5 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Termination of appointment of Grant Simpson as a director (1 page) |
5 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Termination of appointment of Grant Simpson as a director (1 page) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
15 October 2012 | Memorandum and Articles of Association (21 pages) |
15 October 2012 | Memorandum and Articles of Association (21 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
15 October 2012 | Resolutions
|
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
8 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
23 February 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
23 February 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
14 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
7 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Director's details changed for John Neil on 29 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Director's details changed for John Neil on 29 September 2010 (2 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
11 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
5 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
5 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
14 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) |
14 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) |
14 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) |
14 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) |
14 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) |
14 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) |
14 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) |
14 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) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
1 December 2007 | Dec mort/charge * (2 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Dec mort/charge * (2 pages) |
29 November 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Return made up to 29/09/07; full list of members (3 pages) |
16 November 2007 | Return made up to 29/09/07; full list of members (3 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (3 pages) |
13 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
13 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 29/09/05; full list of members (3 pages) |
2 November 2005 | Return made up to 29/09/05; full list of members (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
3 December 2004 | Partic of mort/charge * (3 pages) |
3 December 2004 | Partic of mort/charge * (3 pages) |
13 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
2 April 2004 | Partic of mort/charge * (5 pages) |
2 April 2004 | Partic of mort/charge * (5 pages) |
28 November 2003 | Partic of mort/charge * (5 pages) |
28 November 2003 | Partic of mort/charge * (5 pages) |
28 November 2003 | Partic of mort/charge * (5 pages) |
28 November 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (5 pages) |
5 November 2003 | Partic of mort/charge * (5 pages) |
5 November 2003 | Partic of mort/charge * (5 pages) |
31 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
31 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
27 October 2003 | Partic of mort/charge * (5 pages) |
27 October 2003 | Partic of mort/charge * (5 pages) |
27 October 2003 | Partic of mort/charge * (5 pages) |
27 October 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Dec mort/charge * (4 pages) |
26 September 2003 | Dec mort/charge * (2 pages) |
26 September 2003 | Dec mort/charge * (2 pages) |
26 September 2003 | Dec mort/charge * (4 pages) |
26 September 2003 | Dec mort/charge * (2 pages) |
26 September 2003 | Dec mort/charge * (2 pages) |
26 September 2003 | Dec mort/charge * (2 pages) |
26 September 2003 | Dec mort/charge * (2 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (6 pages) |
24 June 2003 | Partic of mort/charge * (6 pages) |
20 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
31 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
31 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
26 June 2002 | Partic of mort/charge * (5 pages) |
26 June 2002 | Partic of mort/charge * (5 pages) |
22 May 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
22 May 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
17 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
1 December 2000 | Partic of mort/charge * (5 pages) |
1 December 2000 | Partic of mort/charge * (5 pages) |
12 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
22 February 2000 | Partic of mort/charge * (5 pages) |
22 February 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
27 January 2000 | Partic of mort/charge * (6 pages) |
27 January 2000 | Partic of mort/charge * (6 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
28 October 1999 | Memorandum and Articles of Association (13 pages) |
28 October 1999 | Memorandum and Articles of Association (13 pages) |
27 October 1999 | Ad 20/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Ad 20/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 October 1999 | Resolutions
|
21 October 1999 | Company name changed newco (592) LIMITED\certificate issued on 22/10/99 (2 pages) |
21 October 1999 | Company name changed newco (592) LIMITED\certificate issued on 22/10/99 (2 pages) |
29 September 1999 | Incorporation (23 pages) |
29 September 1999 | Incorporation (23 pages) |