Company NameTriple Crown (Grove Street) Limited
Company StatusActive
Company NumberSC200400
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Director NameMr Peter Alexander Whitelaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/10 Lower Gilmore Bank
Edinburgh
Midlothian
EH3 9QP
Scotland
Secretary NameMr Ian McKenzie Shand
NationalityBritish
StatusCurrent
Appointed06 June 2000(8 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Director NameJohn Neil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(7 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Lauriston Place
Edinburgh
Midlothian
EH3 9JG
Scotland
Director NameMr Grant Andrew Richard Simpson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(3 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 12 September 2012)
RoleRetailer
Country of ResidenceScotland
Correspondence Address18 West Carnethy Avenue
Edinburgh
Midlothian
EH13 0ED
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitewww.triplecrown.co.uk

Location

Registered Address115 Lauriston Place
Edinburgh
Midlothian
EH3 9JG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£2,796,842
Gross Profit£2,796,842
Net Worth£3,209,105
Cash£1,159,931
Current Liabilities£13,612,469

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 November 2022 (1 year, 5 months ago)
Next Return Due18 November 2023 (overdue)

Charges

20 October 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 2007Delivered 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 2007Delivered 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 2000Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 2016Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

6 January 2023Confirmation statement made on 4 November 2022 with no updates (3 pages)
1 November 2022Confirmation statement made on 4 November 2021 with no updates (3 pages)
17 October 2022Satisfaction of charge 32 in full (1 page)
5 September 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
23 June 2022Satisfaction of charge 38 in full (1 page)
23 June 2022Satisfaction of charge 34 in full (1 page)
23 June 2022Satisfaction of charge 36 in full (1 page)
23 June 2022Satisfaction of charge 40 in full (1 page)
23 June 2022Satisfaction of charge SC2004000045 in full (1 page)
23 June 2022Satisfaction of charge 39 in full (1 page)
23 June 2022Satisfaction of charge 35 in full (1 page)
23 June 2022Satisfaction of charge 33 in full (1 page)
23 June 2022Satisfaction of charge 41 in full (1 page)
23 June 2022Satisfaction of charge 37 in full (1 page)
24 January 2022Satisfaction of charge SC2004000044 in full (1 page)
20 January 2022All of the property or undertaking has been released from charge SC2004000044 (1 page)
4 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 July 2021Full accounts made up to 30 September 2020 (30 pages)
9 December 2020Satisfaction of charge SC2004000042 in full (1 page)
9 December 2020Satisfaction of charge SC2004000043 in full (1 page)
11 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 30 September 2019 (29 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 30 September 2018 (32 pages)
26 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (29 pages)
23 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (29 pages)
6 July 2017Full accounts made up to 30 September 2016 (29 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (23 pages)
1 July 2016Full accounts made up to 30 September 2015 (23 pages)
1 February 2016Registration of charge SC2004000045, created on 22 January 2016 (6 pages)
1 February 2016Registration of charge SC2004000045, created on 22 January 2016 (6 pages)
27 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
(5 pages)
27 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
(5 pages)
9 June 2015Registration of charge SC2004000044, created on 5 June 2015 (6 pages)
9 June 2015Registration of charge SC2004000044, created on 5 June 2015 (6 pages)
9 June 2015Registration of charge SC2004000044, created on 5 June 2015 (6 pages)
30 May 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
30 May 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
23 October 2014Registration of charge SC2004000043, created on 13 October 2014 (15 pages)
23 October 2014Registration of charge SC2004000043, created on 13 October 2014 (15 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(5 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(5 pages)
7 August 2014Registration of charge SC2004000042, created on 6 August 2014 (17 pages)
7 August 2014Registration of charge SC2004000042, created on 6 August 2014 (17 pages)
7 August 2014Registration of charge SC2004000042, created on 6 August 2014 (17 pages)
24 June 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
24 June 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(5 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(5 pages)
6 June 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
6 June 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
5 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
5 November 2012Termination of appointment of Grant Simpson as a director (1 page)
5 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
5 November 2012Termination of appointment of Grant Simpson as a director (1 page)
17 October 2012Particulars of a mortgage or charge / charge no: 37 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 40 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 38 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 39 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 33 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 35 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 38 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 36 (7 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 34 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 37 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 39 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 33 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 40 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 36 (7 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 34 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 35 (6 pages)
15 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 450,070.00
(5 pages)
15 October 2012Memorandum and Articles of Association (21 pages)
15 October 2012Memorandum and Articles of Association (21 pages)
15 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of 450,067 ordinary shares of £1.00 02/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 450,070.00
(5 pages)
15 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 450,070.00
(5 pages)
15 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 32 (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 32 (7 pages)
23 February 2012Accounts for a small company made up to 30 September 2011 (9 pages)
23 February 2012Accounts for a small company made up to 30 September 2011 (9 pages)
14 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
7 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for John Neil on 29 September 2010 (2 pages)
7 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for John Neil on 29 September 2010 (2 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
11 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
5 November 2008Return made up to 29/09/08; full list of members (4 pages)
5 November 2008Return made up to 29/09/08; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
1 December 2007Dec mort/charge * (2 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
16 November 2007Return made up to 29/09/07; full list of members (3 pages)
16 November 2007Return made up to 29/09/07; full list of members (3 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
13 November 2006Return made up to 29/09/06; full list of members (3 pages)
13 November 2006Return made up to 29/09/06; full list of members (3 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 29/09/05; full list of members (3 pages)
2 November 2005Return made up to 29/09/05; full list of members (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
3 December 2004Partic of mort/charge * (3 pages)
3 December 2004Partic of mort/charge * (3 pages)
13 October 2004Return made up to 29/09/04; full list of members (7 pages)
13 October 2004Return made up to 29/09/04; full list of members (7 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 April 2004Partic of mort/charge * (5 pages)
2 April 2004Partic of mort/charge * (5 pages)
28 November 2003Partic of mort/charge * (5 pages)
28 November 2003Partic of mort/charge * (5 pages)
28 November 2003Partic of mort/charge * (5 pages)
28 November 2003Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (5 pages)
5 November 2003Partic of mort/charge * (5 pages)
5 November 2003Partic of mort/charge * (5 pages)
31 October 2003Return made up to 29/09/03; full list of members (7 pages)
31 October 2003Return made up to 29/09/03; full list of members (7 pages)
27 October 2003Partic of mort/charge * (5 pages)
27 October 2003Partic of mort/charge * (5 pages)
27 October 2003Partic of mort/charge * (5 pages)
27 October 2003Partic of mort/charge * (5 pages)
26 September 2003Dec mort/charge * (4 pages)
26 September 2003Dec mort/charge * (2 pages)
26 September 2003Dec mort/charge * (2 pages)
26 September 2003Dec mort/charge * (4 pages)
26 September 2003Dec mort/charge * (2 pages)
26 September 2003Dec mort/charge * (2 pages)
26 September 2003Dec mort/charge * (2 pages)
26 September 2003Dec mort/charge * (2 pages)
23 September 2003Dec mort/charge * (4 pages)
23 September 2003Dec mort/charge * (4 pages)
23 September 2003Dec mort/charge * (4 pages)
23 September 2003Dec mort/charge * (4 pages)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
24 June 2003Partic of mort/charge * (6 pages)
24 June 2003Partic of mort/charge * (6 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
31 October 2002Return made up to 29/09/02; full list of members (7 pages)
31 October 2002Return made up to 29/09/02; full list of members (7 pages)
26 June 2002Partic of mort/charge * (5 pages)
26 June 2002Partic of mort/charge * (5 pages)
22 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
22 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
17 October 2001Return made up to 29/09/01; full list of members (7 pages)
17 October 2001Return made up to 29/09/01; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
1 December 2000Partic of mort/charge * (5 pages)
1 December 2000Partic of mort/charge * (5 pages)
12 October 2000Return made up to 29/09/00; full list of members (7 pages)
12 October 2000Return made up to 29/09/00; full list of members (7 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
22 February 2000Partic of mort/charge * (5 pages)
22 February 2000Partic of mort/charge * (5 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
27 January 2000Partic of mort/charge * (6 pages)
27 January 2000Partic of mort/charge * (6 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
28 October 1999Memorandum and Articles of Association (13 pages)
28 October 1999Memorandum and Articles of Association (13 pages)
27 October 1999Ad 20/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 October 1999Ad 20/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 October 1999Company name changed newco (592) LIMITED\certificate issued on 22/10/99 (2 pages)
21 October 1999Company name changed newco (592) LIMITED\certificate issued on 22/10/99 (2 pages)
29 September 1999Incorporation (23 pages)
29 September 1999Incorporation (23 pages)