Edinburgh
EH14 1RL
Scotland
Director Name | Ms Susana Garcia |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 05 November 2006(6 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Business Person |
Country of Residence | Scotland |
Correspondence Address | 4c New Mart Road Edinburgh EH14 1RL Scotland |
Secretary Name | Ms Susana Garcia |
---|---|
Status | Current |
Appointed | 28 March 2011(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 4c New Mart Road Edinburgh EH14 1RL Scotland |
Secretary Name | Mr Shafqat Rasul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosevale Hilton Road Alloa Clackmannanshire FK10 3SG Scotland |
Secretary Name | James Rutledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 2009) |
Role | Accountant |
Correspondence Address | 136 Inveresk Road Musselburgh East Lothian EH21 7AX Scotland |
Director Name | Cheryl Leanne Tarbet |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2009) |
Role | Business Person |
Correspondence Address | 5/6 Sinclair Close Edinburgh Midlothian EH11 1US Scotland |
Director Name | Andrew David Birrell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 August 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ainslie Place Edinburgh EH3 6AS Scotland |
Secretary Name | Mr Michael Eamonn Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Director Name | Mr Michael Eamonn Ward |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Director Name | Bruce Walter Gellatly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terston House 1 Huly Hill Road Newbridge Edinburgh EH28 8PH Scotland |
Secretary Name | Mr Bruce Walter Gellatly |
---|---|
Status | Resigned |
Appointed | 02 October 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2011) |
Role | Company Director |
Correspondence Address | Terston House 1 Huly Hill Road Newbridge Edinburgh Lothians EH28 8PH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.sravproperty.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 6294450 |
Telephone region | Edinburgh |
Registered Address | 4c New Mart Road Edinburgh EH14 1RL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | E-net Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,760,465 |
Cash | £484,202 |
Current Liabilities | £1,066,887 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
6 January 2017 | Delivered on: 10 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects on the south east side of wellhall road, hamilton registered in the land register of scotland under title number LAN86502. Outstanding |
---|---|
22 December 2016 | Delivered on: 30 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
24 November 2016 | Delivered on: 1 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Buildings known as 55, 57 and 59 upper craigs, stirling registered under title number STG23791. Outstanding |
17 November 2016 | Delivered on: 23 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 October 2016 | Delivered on: 1 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 21 argyle place, edinburgh, EH9 1JJ (for full description, please refer to standard security). Outstanding |
31 August 2016 | Delivered on: 6 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Lochside court, lochside industrial estate, irongray road, dumfries registered in the land register of scotland under title number DMF16651. Outstanding |
31 August 2016 | Delivered on: 6 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Part of bowmains industrial estate, crawfield lane, boness registered in the land register of scotland under title number WLN28091. Outstanding |
23 August 2016 | Delivered on: 31 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 August 2016 | Delivered on: 31 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
15 June 2016 | Delivered on: 21 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 108 gorgie road, edinburgh EH11 2NP. Outstanding |
19 May 2016 | Delivered on: 25 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 118 gorgie road, edinburgh EH11 2RN. Outstanding |
13 May 2016 | Delivered on: 16 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 15 & 17 port street, stirling. STG20797. Outstanding |
6 May 2016 | Delivered on: 11 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 April 2016 | Delivered on: 4 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 55 roseburn terrace, edinburgh. MID711. Outstanding |
15 April 2016 | Delivered on: 19 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 36 ashley terrace, edinburgh MID73073. Outstanding |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 5 piershill place and 2 and 4 piershill lane, edinburgh. MID46950 and MID43292. Outstanding |
10 August 2015 | Delivered on: 11 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1C, 315-317 hallhill road, glasgow. GLA218403 and unit 2, 315-317 hallhill road, glasgow. Title number GLA218402. Outstanding |
5 August 2015 | Delivered on: 7 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 July 2015 | Delivered on: 30 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1A, 311 hallhill road; unit 1B, 313 hallhill road; unit 3, 319 hallhill road, unit 4, 321 hallhill road; units 5 & 6, 323 hallhill road,; unit 7 325 hallhill road; unit 10, 331 hallhill road; and morgans public house. GLA102503 and GLA218640. Outstanding |
22 July 2015 | Delivered on: 24 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the ground floor subjects known as suite 3, chesser exchange, new mart road, edinburgh. MID114952. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 163 dalry road, edinburgh being shop premises of the tenement 159 to 163 dalry road. Mid 83765. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects kmnown as terston house, 1 huly hill road, newbridge. MID74594. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 145 and 147 dalry road, edinburgh comprising the shop of the tenement 139 to 147 (odd numbers) dalry road. MID6716. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 31 elm row, edinburgh. MID66286. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 22 west maitland street, edinburgh. MID52912. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects known as 141 dalry road, edinburgh being the second shop counting from the east or southeast of the tenement 139 to 147 (odd numbers) dalry road. MID113858. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 3 balfour street, edinburgh being the shop on the ground or street flat of the tenement 276 and 278 leith walk and 1 and 3 balfour street. Mid 108719. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the shop premises known as 24/26 common green, strathaven. Lan 130341. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 9 high street, lochgelly. FFE6103. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 72 high street, annan being the shop premises on the ground floor of the block 70 and 72 high street. DMF2388. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 9-11, east church street, buckie. BNF441. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects known as 53 alloway street, ayr being the ground floor shop of the tenement 49, 51 and 53 alloway street, ayr. AYR55604. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 5 the square, huntly. ABN21740. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects known as e-net business park, mill road industrial estate, linlithgow. Title number WLN42015. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects known as blocks f and h, mill road industrial estate, mill raod, linlithgow. Wln 41831. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as block e, e-net park, mill road industrial estate, linlithgow. Wln 41702. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as block c, e-net business park, mill road industrial estate, linlithgow. Wln 41289. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 35 allan park, stirling being the shop of the tenement 23 to 37 (odd numbers) allan park. STG67326. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects being the ground floor shop premises 159/161, dalry road, edinburgh. Mid 93467. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects known as 185 dalry road, edinburgh. Mid 61527. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 14-16 gorgie road, edinburgh being the ground floor and basement shop premises of the tenement 10, 12, 14 and 16 gorgie road. Mid 94803. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 165 - 167 dalry road, edinburgh being the two eastmost ground floor shop units of the tenement 165, 167, 171 and 173 dalry raod with basements and cellars below. MID83764. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the shop premises known as 56 dalry road, edinburgh with the cellar pertaining being the whole subjects. Title number MID73587. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 215 leith walk, edinburgh being the shop premises of the tenement of which it forms part with the room behind and cellarage underneath and being the whole subjects. MID47049. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 29 dalry road, edinburgh being shop premises of the tenement of shops 27 and 29 dalry road, edinburgh. Mid 45442. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 278 leith walk, edinburgh being the shop ground or street flat of the tenement 276 and 278 leith walk and 1 and 3 balfour street edinburgh. MID4320. Outstanding |
15 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The ground floor subjects known as suite 1, chesser exchange, new mart road, edinburgh. MID108235. Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 March 2023 | Delivered on: 22 March 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 38 mill road, mill road industrial estate, linlithgow bridge, linlithgow with title number WLN22928. Outstanding |
10 March 2023 | Delivered on: 20 March 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 February 2023 | Delivered on: 15 February 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: (First) all and whole the subjects at mill road industrial estate, mill road, linlithgow bridge, linlithgow being the whole subjects registered in the land register of scotland under title number WLN16485; and (second) all and whole the subjects being the area of ground to the west of mill road, linlithgow being the whole subjects registered in the land register of scotland under title number WLN17794. Outstanding |
2 February 2023 | Delivered on: 9 February 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
14 October 2022 | Delivered on: 18 October 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming no. 12 (otherwise known as building 1) and nos. 21 & 22 (otherwise known as building 3) back of o’hill industrial estate, stirling, FK8 1SH being the whole subjects registered in the land register of scotland under title number STG69279. Outstanding |
11 October 2022 | Delivered on: 11 October 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 September 2022 | Delivered on: 15 September 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Block 6, kinnoull street, dunsinane industrial estate, dundee with title number ANG81182. Outstanding |
2 September 2022 | Delivered on: 8 September 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 May 2022 | Delivered on: 17 May 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the land and buildings known as subjects on the south side of campbell street, dunfermline being the whole subjects registered in the land register of scotland under title number FFE23282. Outstanding |
23 December 2021 | Delivered on: 30 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the land and buildings known as 195 firpark street, glasgow G31 2AA being the whole subjects registered in the land register of scotland under title number GLA1 54830. Outstanding |
28 January 2020 | Delivered on: 29 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects forming 6-8 abbotshall road, kirkcaldy KY2 5PQ which form part and portion of the subjects presently undergoing registration in the land register of scotland under title number FFE128229. Outstanding |
20 January 2020 | Delivered on: 23 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 July 2019 | Delivered on: 31 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at mill road, avon mill industrial estate, linlithgow, EH49 7QY being (I) the subjects shown tinted pink on the plan annexed and executed as relative to the instrument and (ii) the subjects registered in the land register of scotland under title number WLN7376. Outstanding |
6 June 2019 | Delivered on: 11 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 84/86 prestwick road, ayr KA8 8JT being the whole property registered in the land register of scotland under title number AYR52114. Outstanding |
17 May 2019 | Delivered on: 2 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 March 2019 | Delivered on: 11 March 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 6, interchange park, newbridge (otherwise 4 huly hill road, newbridge) registered in the land register of scotland under title number MID74444. Outstanding |
24 December 2018 | Delivered on: 31 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 17 moss street, paisley PA1 1BE being the subjects registered in the land register of scotland under title number REN45976. Outstanding |
12 October 2018 | Delivered on: 19 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects on the north west side of hamilton road, hawick at burnfoot industrial estate, hawick, TD9 8RJ being the subjects registered in the land register of scotland under title number ROX8381. Outstanding |
2 October 2018 | Delivered on: 10 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 September 2018 | Delivered on: 7 September 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that plot of ground at 18 riverway, riverway retail park, irvine, KA12 8AY, forming part and portion of the larger property registered in the land register of scotland under title number AYR28318. Outstanding |
20 August 2018 | Delivered on: 3 September 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
16 May 2018 | Delivered on: 22 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 April 2018 | Delivered on: 10 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming 5 ormiston terrace, edinburgh being the subjects registered in the land register of scotland under title number MID11965. Outstanding |
9 April 2018 | Delivered on: 10 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming 43 assembly street, edinburgh, EH6 7BQ being the subjects registered in the land register of scotland under title number MID14344. Outstanding |
9 April 2018 | Delivered on: 10 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming 50-58 hillington road south, glasgow being the subjects presently undergoing registration in the land register of scotland under title number GLA231155. Outstanding |
9 April 2018 | Delivered on: 10 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming 6 queen street, edinburgh, EH2 1JF registered in the land register of scotland under title number MID33262. Outstanding |
9 April 2018 | Delivered on: 10 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming 8 and 8A meadow lane, edinburgh being the subjects currently undergoing registration in the land register of scotland under title number MID195650. Outstanding |
28 March 2018 | Delivered on: 5 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 March 2018 | Delivered on: 5 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 March 2018 | Delivered on: 5 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 December 2017 | Delivered on: 4 January 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 80/82 murray place, stirling, FK8 2BX being the whole subjects registered in the land register of scotland under title number STG56685 as more particularly described in the instrument. Outstanding |
14 December 2017 | Delivered on: 20 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 November 2017 | Delivered on: 14 November 2017 Persons entitled: Sra Ventures LTD Classification: A registered charge Particulars: 1-3 bankhead medway as more particularly described in part 1 of the schedule. Outstanding |
9 August 2017 | Delivered on: 10 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2 queen anne drive, newbridge, edinburgh as registered in the land register of scotland under title number MID7690. Outstanding |
9 August 2017 | Delivered on: 10 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 queen anne drive, newbridge, edinburgh as registered in the land register of scotland under title number MID69037. Outstanding |
24 July 2017 | Delivered on: 4 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 April 2017 | Delivered on: 3 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 203 balgreen road, edinburgh EH11 2RZ registered in the land register of scotland under title number MID138218. Outstanding |
12 April 2017 | Delivered on: 19 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6-8 bankhead crossway south, edinburgh EH11 4EZ registered in the land register of scotland under title number MID11286. Outstanding |
4 April 2017 | Delivered on: 13 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 March 2017 | Delivered on: 10 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 March 2017 | Delivered on: 28 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 piershill place, edinburgh being the subjects registered in the land register of scotland under title number MID151378. Outstanding |
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as 1, 3, 5 and 7 west main street, armadale and 2A south street, armadale registered under title numbers: (1)WLN27303; (2) WLN27301; (3) WLN27297; (4) WLN27298; and (5) WLN27300. Outstanding |
12 January 2017 | Delivered on: 24 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
17 January 2017 | Delivered on: 19 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as 88 northfield broadway, edinburgh, EH8 7RU registered in the land register of scotland under title number MID37860. Outstanding |
19 December 2005 | Delivered on: 4 January 2006 Satisfied on: 28 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground lying at the corner of mcdonald road and mcdonald street in the city of edinburgh and county of midlothian extending to 373 decimal or one thousandth parts of an acre or thereby and that area of ground extending to 460 decimal or one thousandth parts of an acre or thereby lying on the east side of bellevue road in the city of edinburgh and county of midlothian and that area of ground extending to 264 decimal or one thousandth parts of an acre or thereby on the corner of mcdonald place and mcdonald street in the city of edinburgh and county of midlothian. Fully Satisfied |
12 April 2005 | Delivered on: 16 April 2005 Satisfied on: 8 January 2007 Persons entitled: Rbsi Custody Bank Limited and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6, interchange park, newbridge, edinburgh, midlothian. Fully Satisfied |
6 December 2004 | Delivered on: 10 December 2004 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 alloway street, ayr. Fully Satisfied |
2 February 2004 | Delivered on: 7 February 2004 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 west maitland street, edinburgh (title number MID52912). Fully Satisfied |
30 September 2003 | Delivered on: 9 October 2003 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 72 high street, annan. Fully Satisfied |
30 September 2003 | Delivered on: 8 October 2003 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24/26 common green, strathaven. Fully Satisfied |
21 November 2014 | Delivered on: 2 December 2014 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Suite 3 chesser exchange, new mart road, edinburgh title number MID114952. Fully Satisfied |
11 September 2014 | Delivered on: 19 September 2014 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as terston house, 1 huly hill road, newbridge, midlothian (title number MID74594). Fully Satisfied |
17 October 2012 | Delivered on: 25 October 2012 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop number 35 allan park stirling. Fully Satisfied |
19 August 2011 | Delivered on: 26 August 2011 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 278 leith walk edinburgh MID4320. Fully Satisfied |
19 August 2011 | Delivered on: 26 August 2011 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 balfour street edinburgh MID108719. Fully Satisfied |
10 July 2009 | Delivered on: 23 July 2009 Satisfied on: 29 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 159/161 dalry road, edinburgh MID93467. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 29 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 dalry road, edinburgh MID45442. Fully Satisfied |
19 August 2003 | Delivered on: 8 September 2003 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 the square, huntly. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 29 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14-16 gorgie road, edinburgh MID94803. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 29 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 215 leith walk, edinburgh MID47049. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 29 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 141 dalry road, edinburgh MID113858. Fully Satisfied |
23 December 2008 | Delivered on: 6 January 2009 Satisfied on: 29 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 dalry road, edinburgh MID73587. Fully Satisfied |
3 June 2008 | Delivered on: 13 June 2008 Satisfied on: 28 October 2016 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1,2 & 3, 24 orwell terrace, edinburgh. Fully Satisfied |
21 May 2008 | Delivered on: 2 June 2008 Satisfied on: 29 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising 3.15 acres at mill road industrial estate, linlithgow WLN18282 now known as e-net park, linlithgow under exception of the subjects registered in the land register under title numbers WLN40695, WLN40816, WLN41028, WLN41151, WLN41289, WLN41702 and WLN41831. Fully Satisfied |
28 April 2008 | Delivered on: 15 May 2008 Satisfied on: 29 July 2015 Persons entitled: Alexander Anderson and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Blocks f & h at mill road industrial estate, linlithgow bridge WLN18282. Fully Satisfied |
7 April 2008 | Delivered on: 17 April 2008 Satisfied on: 29 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block h, e-net park, mill road industrial estate,. Fully Satisfied |
3 March 2008 | Delivered on: 19 March 2008 Satisfied on: 29 July 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block c, e-net park, mill road industrial estate, linlithgow WLN41289 and block e, e-net park, mill road industrial estate, linlithgow part and portion of WLN18282. Fully Satisfied |
11 March 2008 | Delivered on: 19 March 2008 Satisfied on: 29 July 2015 Persons entitled: Trustees for the Firm of Anderson Property Investments Classification: Standard security Secured details: All sums due in terms of minute of agreement. Particulars: Block e (units 13-17) mill road industrial estate, linlithgow. Fully Satisfied |
18 August 2003 | Delivered on: 8 September 2003 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9/11 east church street, buckie. Fully Satisfied |
12 February 2008 | Delivered on: 28 February 2008 Satisfied on: 29 July 2015 Persons entitled: Trustees of Anderson Property Investments Classification: Standard security Secured details: All sums due or to become due. Particulars: Block c (unit 6 to 8) mill road industrial estate, linlithgow. Fully Satisfied |
7 November 2007 | Delivered on: 9 November 2007 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Suite 1, chesser exchange, new mart road, edinburgh MID108235. Fully Satisfied |
27 March 2007 | Delivered on: 12 April 2007 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 145-147 dalry road, edinburgh MID6716. Fully Satisfied |
8 February 2007 | Delivered on: 15 February 2007 Satisfied on: 28 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground lying at the corner of mcdonald road and mcdonald street in the city of edinburgh extending to 373 decimal or one thousandth parts of an acre or thereby and that area of ground extending to 460 decimal or one thousandth parts of an acre or thereby lying on the east side of bellevue road in the city of edinburgh and that area of ground extending to 264 decimal or one thousandth parts of an acre or thereby on the corner of mcdonald place and mcdonald street in the city of edinburgh. Fully Satisfied |
27 July 2006 | Delivered on: 3 August 2006 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 9 high street, lochgelly, fife FFE6103. Fully Satisfied |
27 July 2006 | Delivered on: 1 August 2006 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 185 dalry road, edinburgh MID61527. Fully Satisfied |
27 July 2006 | Delivered on: 1 August 2006 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 165/167 dalry road, edinburgh MID83764. Fully Satisfied |
27 July 2006 | Delivered on: 1 August 2006 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 163 dalry road, edinburgh MID83765. Fully Satisfied |
27 July 2006 | Delivered on: 1 August 2006 Satisfied on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 elm row, edinburgh MID66286. Fully Satisfied |
2 March 2006 | Delivered on: 10 March 2006 Satisfied on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6, interchange park, newbridge, edinburgh MID74444. Fully Satisfied |
17 July 2003 | Delivered on: 23 July 2003 Satisfied on: 9 April 2015 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 |
28 February 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
21 July 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
20 June 2023 | Satisfaction of charge SC2124300119 in full (4 pages) |
20 June 2023 | Satisfaction of charge SC2124300116 in full (4 pages) |
22 March 2023 | Registration of charge SC2124300143, created on 21 March 2023 (6 pages) |
20 March 2023 | Registration of charge SC2124300142, created on 10 March 2023 (15 pages) |
1 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
15 February 2023 | Registration of charge SC2124300141, created on 9 February 2023 (7 pages) |
9 February 2023 | Registration of charge SC2124300140, created on 2 February 2023 (14 pages) |
18 October 2022 | Registration of charge SC2124300139, created on 14 October 2022 (6 pages) |
11 October 2022 | Registration of charge SC2124300138, created on 11 October 2022 (14 pages) |
15 September 2022 | Registration of charge SC2124300137, created on 13 September 2022 (6 pages) |
8 September 2022 | Registration of charge SC2124300136, created on 2 September 2022 (14 pages) |
1 August 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
17 May 2022 | Registration of charge SC2124300135, created on 9 May 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
30 December 2021 | Registration of charge SC2124300134, created on 23 December 2021 (6 pages) |
4 August 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
15 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
14 October 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
9 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
29 January 2020 | Registration of charge SC2124300133, created on 28 January 2020 (8 pages) |
23 January 2020 | Registration of charge SC2124300132, created on 20 January 2020 (14 pages) |
18 January 2020 | Satisfaction of charge SC2124300125 in full (4 pages) |
18 January 2020 | Satisfaction of charge SC2124300126 in full (4 pages) |
18 November 2019 | Director's details changed for Mr Shafqat Rasul on 11 November 2019 (2 pages) |
21 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
31 July 2019 | Registration of charge SC2124300131, created on 25 July 2019 (8 pages) |
11 June 2019 | Registration of charge SC2124300130, created on 6 June 2019 (7 pages) |
8 June 2019 | Satisfaction of charge SC2124300071 in full (4 pages) |
2 June 2019 | Registration of charge SC2124300129, created on 17 May 2019 (15 pages) |
11 March 2019 | Registration of charge SC2124300128, created on 6 March 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 December 2018 | Registration of charge SC2124300127, created on 24 December 2018 (7 pages) |
19 October 2018 | Registration of charge SC2124300126, created on 12 October 2018 (7 pages) |
10 October 2018 | Registration of charge SC2124300125, created on 2 October 2018 (15 pages) |
7 September 2018 | Registration of charge SC2124300124, created on 6 September 2018 (8 pages) |
3 September 2018 | Registration of charge SC2124300123, created on 20 August 2018 (14 pages) |
3 September 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
12 June 2018 | Satisfaction of charge SC2124300108 in full (4 pages) |
22 May 2018 | Registration of charge SC2124300122, created on 16 May 2018 (14 pages) |
10 April 2018 | Registration of charge SC2124300118, created on 9 April 2018 (7 pages) |
10 April 2018 | Registration of charge SC2124300117, created on 9 April 2018 (7 pages) |
10 April 2018 | Registration of charge SC2124300121, created on 9 April 2018 (7 pages) |
10 April 2018 | Registration of charge SC2124300120, created on 9 April 2018 (7 pages) |
10 April 2018 | Registration of charge SC2124300119, created on 9 April 2018 (7 pages) |
5 April 2018 | Registration of charge SC2124300116, created on 28 March 2018 (14 pages) |
5 April 2018 | Registration of charge SC2124300115, created on 28 March 2018 (14 pages) |
5 April 2018 | Registration of charge SC2124300114, created on 28 March 2018 (14 pages) |
12 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
4 January 2018 | Registration of charge SC2124300113, created on 28 December 2017 (7 pages) |
4 January 2018 | Registration of charge SC2124300113, created on 28 December 2017 (7 pages) |
20 December 2017 | Registration of charge SC2124300112, created on 14 December 2017 (15 pages) |
20 December 2017 | Registration of charge SC2124300112, created on 14 December 2017 (15 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
14 November 2017 | Registration of charge SC2124300111, created on 9 November 2017 (7 pages) |
14 November 2017 | Registration of charge SC2124300111, created on 9 November 2017 (7 pages) |
10 August 2017 | Registration of charge SC2124300109, created on 9 August 2017 (6 pages) |
10 August 2017 | Registration of charge SC2124300109, created on 9 August 2017 (6 pages) |
10 August 2017 | Registration of charge SC2124300110, created on 9 August 2017 (6 pages) |
10 August 2017 | Registration of charge SC2124300110, created on 9 August 2017 (6 pages) |
4 August 2017 | Registration of charge SC2124300108, created on 24 July 2017 (15 pages) |
4 August 2017 | Registration of charge SC2124300108, created on 24 July 2017 (15 pages) |
11 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
11 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
3 May 2017 | Registration of charge SC2124300107, created on 21 April 2017 (6 pages) |
3 May 2017 | Registration of charge SC2124300107, created on 21 April 2017 (6 pages) |
21 April 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
21 April 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
19 April 2017 | Registration of charge SC2124300106, created on 12 April 2017 (7 pages) |
19 April 2017 | Registration of charge SC2124300106, created on 12 April 2017 (7 pages) |
13 April 2017 | Registration of charge SC2124300105, created on 4 April 2017 (14 pages) |
13 April 2017 | Registration of charge SC2124300105, created on 4 April 2017 (14 pages) |
10 April 2017 | Registration of charge SC2124300104, created on 30 March 2017 (14 pages) |
10 April 2017 | Registration of charge SC2124300104, created on 30 March 2017 (14 pages) |
28 March 2017 | Registration of charge SC2124300103, created on 27 March 2017 (7 pages) |
28 March 2017 | Registration of charge SC2124300103, created on 27 March 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
31 January 2017 | Registration of charge SC2124300102, created on 27 January 2017 (7 pages) |
31 January 2017 | Registration of charge SC2124300102, created on 27 January 2017 (7 pages) |
24 January 2017 | Registration of charge SC2124300101, created on 12 January 2017 (14 pages) |
24 January 2017 | Registration of charge SC2124300101, created on 12 January 2017 (14 pages) |
19 January 2017 | Registration of charge SC2124300100, created on 17 January 2017 (7 pages) |
19 January 2017 | Registration of charge SC2124300100, created on 17 January 2017 (7 pages) |
10 January 2017 | Registration of charge SC2124300099, created on 6 January 2017 (7 pages) |
10 January 2017 | Registration of charge SC2124300099, created on 6 January 2017 (7 pages) |
30 December 2016 | Registration of charge SC2124300098, created on 22 December 2016 (14 pages) |
30 December 2016 | Registration of charge SC2124300098, created on 22 December 2016 (14 pages) |
1 December 2016 | Registration of charge SC2124300097, created on 24 November 2016 (6 pages) |
23 November 2016 | Registration of charge SC2124300096, created on 17 November 2016 (14 pages) |
23 November 2016 | Registration of charge SC2124300096, created on 17 November 2016 (14 pages) |
10 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
10 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
1 November 2016 | Registration of charge SC2124300095, created on 26 October 2016 (6 pages) |
1 November 2016 | Registration of charge SC2124300095, created on 26 October 2016 (6 pages) |
28 October 2016 | Satisfaction of charge 9 in full (4 pages) |
28 October 2016 | Satisfaction of charge 9 in full (4 pages) |
28 October 2016 | Satisfaction of charge 16 in full (4 pages) |
28 October 2016 | Satisfaction of charge 25 in full (4 pages) |
28 October 2016 | Satisfaction of charge 25 in full (4 pages) |
28 October 2016 | Satisfaction of charge 16 in full (4 pages) |
6 September 2016 | Registration of charge SC2124300094, created on 31 August 2016 (7 pages) |
6 September 2016 | Registration of charge SC2124300093, created on 31 August 2016 (7 pages) |
6 September 2016 | Registration of charge SC2124300094, created on 31 August 2016 (7 pages) |
6 September 2016 | Registration of charge SC2124300093, created on 31 August 2016 (7 pages) |
31 August 2016 | Registration of charge SC2124300091, created on 23 August 2016 (15 pages) |
31 August 2016 | Registration of charge SC2124300092, created on 23 August 2016 (15 pages) |
31 August 2016 | Registration of charge SC2124300092, created on 23 August 2016 (15 pages) |
31 August 2016 | Registration of charge SC2124300091, created on 23 August 2016 (15 pages) |
21 June 2016 | Registration of charge SC2124300090, created on 15 June 2016 (10 pages) |
21 June 2016 | Registration of charge SC2124300090, created on 15 June 2016 (10 pages) |
25 May 2016 | Registration of charge SC2124300089, created on 19 May 2016 (9 pages) |
25 May 2016 | Registration of charge SC2124300089, created on 19 May 2016 (9 pages) |
16 May 2016 | Registration of charge SC2124300088, created on 13 May 2016 (8 pages) |
16 May 2016 | Registration of charge SC2124300088, created on 13 May 2016 (8 pages) |
11 May 2016 | Registration of charge SC2124300087, created on 6 May 2016 (16 pages) |
11 May 2016 | Registration of charge SC2124300087, created on 6 May 2016 (16 pages) |
4 May 2016 | Registration of charge SC2124300086, created on 28 April 2016 (2 pages) |
4 May 2016 | Registration of charge SC2124300086, created on 28 April 2016 (2 pages) |
19 April 2016 | Registration of charge SC2124300085, created on 15 April 2016 (8 pages) |
19 April 2016 | Registration of charge SC2124300085, created on 15 April 2016 (8 pages) |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
4 November 2015 | Registration of charge SC2124300084, created on 2 November 2015 (9 pages) |
4 November 2015 | Registration of charge SC2124300084, created on 2 November 2015 (9 pages) |
11 August 2015 | Registration of charge SC2124300083, created on 10 August 2015 (11 pages) |
11 August 2015 | Registration of charge SC2124300083, created on 10 August 2015 (11 pages) |
7 August 2015 | Registration of charge SC2124300082, created on 5 August 2015 (18 pages) |
7 August 2015 | Registration of charge SC2124300082, created on 5 August 2015 (18 pages) |
7 August 2015 | Registration of charge SC2124300082, created on 5 August 2015 (18 pages) |
30 July 2015 | Registration of charge SC2124300081, created on 28 July 2015 (10 pages) |
30 July 2015 | Registration of charge SC2124300081, created on 28 July 2015 (10 pages) |
29 July 2015 | Satisfaction of charge 6 in full (4 pages) |
29 July 2015 | Satisfaction of charge 15 in full (4 pages) |
29 July 2015 | Satisfaction of charge 6 in full (4 pages) |
29 July 2015 | Satisfaction of charge 34 in full (4 pages) |
29 July 2015 | Satisfaction of charge 11 in full (4 pages) |
29 July 2015 | Satisfaction of charge 30 in full (4 pages) |
29 July 2015 | Satisfaction of charge 27 in full (4 pages) |
29 July 2015 | Satisfaction of charge 32 in full (4 pages) |
29 July 2015 | Satisfaction of charge 21 in full (4 pages) |
29 July 2015 | Satisfaction of charge 31 in full (4 pages) |
29 July 2015 | Satisfaction of charge 33 in full (4 pages) |
29 July 2015 | Satisfaction of charge 31 in full (4 pages) |
29 July 2015 | Satisfaction of charge 22 in full (4 pages) |
29 July 2015 | Satisfaction of charge 28 in full (4 pages) |
29 July 2015 | Satisfaction of charge 7 in full (4 pages) |
29 July 2015 | Satisfaction of charge 29 in full (4 pages) |
29 July 2015 | Satisfaction of charge 19 in full (4 pages) |
29 July 2015 | Satisfaction of charge 3 in full (4 pages) |
29 July 2015 | Satisfaction of charge 26 in full (4 pages) |
29 July 2015 | Satisfaction of charge 34 in full (4 pages) |
29 July 2015 | Satisfaction of charge 33 in full (4 pages) |
29 July 2015 | Satisfaction of charge 12 in full (4 pages) |
29 July 2015 | Satisfaction of charge 30 in full (4 pages) |
29 July 2015 | Satisfaction of charge SC2124300035 in full (4 pages) |
29 July 2015 | Satisfaction of charge 27 in full (4 pages) |
29 July 2015 | Satisfaction of charge 15 in full (4 pages) |
29 July 2015 | Satisfaction of charge 28 in full (4 pages) |
29 July 2015 | Satisfaction of charge SC2124300035 in full (4 pages) |
29 July 2015 | Satisfaction of charge 22 in full (4 pages) |
29 July 2015 | Satisfaction of charge 23 in full (4 pages) |
29 July 2015 | Satisfaction of charge 23 in full (4 pages) |
29 July 2015 | Satisfaction of charge 2 in full (4 pages) |
29 July 2015 | Satisfaction of charge 29 in full (4 pages) |
29 July 2015 | Satisfaction of charge 14 in full (4 pages) |
29 July 2015 | Satisfaction of charge 24 in full (4 pages) |
29 July 2015 | Satisfaction of charge SC2124300036 in full (4 pages) |
29 July 2015 | Satisfaction of charge 32 in full (4 pages) |
29 July 2015 | Satisfaction of charge SC2124300036 in full (4 pages) |
29 July 2015 | Satisfaction of charge 24 in full (4 pages) |
29 July 2015 | Satisfaction of charge 18 in full (4 pages) |
29 July 2015 | Satisfaction of charge 3 in full (4 pages) |
29 July 2015 | Satisfaction of charge 5 in full (4 pages) |
29 July 2015 | Satisfaction of charge 17 in full (4 pages) |
29 July 2015 | Satisfaction of charge 12 in full (4 pages) |
29 July 2015 | Satisfaction of charge 2 in full (4 pages) |
29 July 2015 | Satisfaction of charge 20 in full (4 pages) |
29 July 2015 | Satisfaction of charge 18 in full (4 pages) |
29 July 2015 | Satisfaction of charge 11 in full (4 pages) |
29 July 2015 | Satisfaction of charge 14 in full (4 pages) |
29 July 2015 | Satisfaction of charge 13 in full (4 pages) |
29 July 2015 | Satisfaction of charge 17 in full (4 pages) |
29 July 2015 | Satisfaction of charge 4 in full (4 pages) |
29 July 2015 | Satisfaction of charge 21 in full (4 pages) |
29 July 2015 | Satisfaction of charge 19 in full (4 pages) |
29 July 2015 | Satisfaction of charge 13 in full (4 pages) |
29 July 2015 | Satisfaction of charge 20 in full (4 pages) |
29 July 2015 | Satisfaction of charge 5 in full (4 pages) |
29 July 2015 | Satisfaction of charge 7 in full (4 pages) |
29 July 2015 | Satisfaction of charge 26 in full (4 pages) |
29 July 2015 | Satisfaction of charge 4 in full (4 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
24 July 2015 | Registration of charge SC2124300080, created on 22 July 2015 (18 pages) |
24 July 2015 | Registration of charge SC2124300080, created on 22 July 2015 (18 pages) |
21 April 2015 | Registration of charge SC2124300077, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300063, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300072, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300076, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300073, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300055, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300054, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300067, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300070, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300070, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300057, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300053, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300075, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300074, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300077, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300060, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300076, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300061, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300071, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300057, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300068, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300059, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300065, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300066, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300062, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300066, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300068, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300079, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300055, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300071, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300059, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300064, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300063, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300058, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300075, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300074, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300073, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300062, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300054, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300060, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300056, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300053, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300056, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300078, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300064, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300065, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300079, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300058, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300067, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300052, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300061, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300069, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300072, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300078, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300052, created on 15 April 2015 (8 pages) |
21 April 2015 | Registration of charge SC2124300069, created on 15 April 2015 (8 pages) |
10 April 2015 | Registration of charge SC2124300039, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300041, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300050, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300038, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300037, created on 2 April 2015 (18 pages) |
10 April 2015 | Registration of charge SC2124300047, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300045, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300047, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300048, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300051, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300043, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300037, created on 2 April 2015 (18 pages) |
10 April 2015 | Registration of charge SC2124300043, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300042, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300048, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300043, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300051, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300040, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300047, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300050, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300039, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300046, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300049, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300040, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300041, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300042, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300040, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300046, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300039, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300044, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300045, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300049, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300038, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300041, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300044, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300045, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300046, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300050, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300042, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300051, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300049, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300038, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300044, created on 2 April 2015 (16 pages) |
10 April 2015 | Registration of charge SC2124300037, created on 2 April 2015 (18 pages) |
10 April 2015 | Registration of charge SC2124300048, created on 2 April 2015 (16 pages) |
9 April 2015 | Satisfaction of charge 1 in full (1 page) |
9 April 2015 | Satisfaction of charge 1 in full (1 page) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders (4 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders (4 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
13 January 2015 | Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page) |
8 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders (4 pages) |
8 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders (4 pages) |
8 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
2 December 2014 | Registration of charge SC2124300036, created on 21 November 2014 (6 pages) |
2 December 2014 | Registration of charge SC2124300036, created on 21 November 2014 (6 pages) |
19 September 2014 | Registration of charge SC2124300035, created on 11 September 2014 (6 pages) |
19 September 2014 | Registration of charge SC2124300035, created on 11 September 2014 (6 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
9 December 2013 | Director's details changed for Susana Garcia on 1 October 2013 (2 pages) |
9 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (4 pages) |
9 December 2013 | Director's details changed for Susana Garcia on 1 October 2013 (2 pages) |
9 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Susana Garcia on 1 October 2013 (2 pages) |
9 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (4 pages) |
28 November 2013 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages) |
28 November 2013 | Registered office address changed from 555 Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE Scotland on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages) |
28 November 2013 | Registered office address changed from 555 Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE Scotland on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages) |
28 November 2013 | Registered office address changed from 555 Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE Scotland on 28 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Terston House 1 Huly Hill Road Newbridge Edinburgh Lothians EH28 8PH on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Terston House 1 Huly Hill Road Newbridge Edinburgh Lothians EH28 8PH on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Terston House 1 Huly Hill Road Newbridge Edinburgh Lothians EH28 8PH on 26 November 2013 (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Termination of appointment of Andrew Birrell as a director (1 page) |
2 September 2011 | Termination of appointment of Andrew Birrell as a director (1 page) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
31 March 2011 | Termination of appointment of Bruce Gellatly as a director (1 page) |
31 March 2011 | Appointment of Ms Susana Garcia as a secretary (1 page) |
31 March 2011 | Appointment of Ms Susana Garcia as a secretary (1 page) |
31 March 2011 | Termination of appointment of Bruce Gellatly as a secretary (1 page) |
31 March 2011 | Termination of appointment of Bruce Gellatly as a secretary (1 page) |
31 March 2011 | Termination of appointment of Bruce Gellatly as a director (1 page) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Andrew David Birrell on 30 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Susana Garcia on 30 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Susana Garcia on 30 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew David Birrell on 30 October 2009 (2 pages) |
16 November 2009 | Appointment of Bruce Walter Gellatly as a director (2 pages) |
16 November 2009 | Appointment of Bruce Walter Gellatly as a director (2 pages) |
16 November 2009 | Appointment of Mr Bruce Walter Gellatly as a secretary (1 page) |
16 November 2009 | Appointment of Mr Bruce Walter Gellatly as a secretary (1 page) |
2 October 2009 | Appointment terminated secretary michael ward (1 page) |
2 October 2009 | Appointment terminated director michael ward (1 page) |
2 October 2009 | Appointment terminated secretary michael ward (1 page) |
2 October 2009 | Appointment terminated director michael ward (1 page) |
28 September 2009 | Auditor's resignation (1 page) |
28 September 2009 | Auditor's resignation (1 page) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
23 June 2009 | Director appointed mr michael eamonn ward (2 pages) |
23 June 2009 | Director appointed mr michael eamonn ward (2 pages) |
20 April 2009 | Secretary's change of particulars / michael ward / 10/04/2009 (1 page) |
20 April 2009 | Secretary's change of particulars / michael ward / 10/04/2009 (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
9 January 2009 | Appointment terminated director cheryl tarbet (1 page) |
9 January 2009 | Appointment terminated director cheryl tarbet (1 page) |
9 January 2009 | Secretary appointed mr michael eamonn ward (1 page) |
9 January 2009 | Secretary appointed mr michael eamonn ward (1 page) |
9 January 2009 | Appointment terminated secretary james rutledge (1 page) |
9 January 2009 | Appointment terminated secretary james rutledge (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
3 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
25 June 2008 | Full accounts made up to 31 March 2007 (14 pages) |
25 June 2008 | Full accounts made up to 31 March 2007 (14 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
12 May 2008 | Alterations to floating charge 1 (7 pages) |
12 May 2008 | Alterations to floating charge 1 (7 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
4 April 2008 | Alterations to floating charge 1 (7 pages) |
4 April 2008 | Alterations to floating charge 1 (7 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
11 March 2008 | Alterations to floating charge 1 (7 pages) |
11 March 2008 | Alterations to floating charge 1 (7 pages) |
11 March 2008 | Alterations to floating charge 1 (7 pages) |
11 March 2008 | Alterations to floating charge 1 (7 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
8 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
8 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
15 February 2007 | Partic of mort/charge * (5 pages) |
15 February 2007 | Partic of mort/charge * (5 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
8 January 2007 | Dec mort/charge * (2 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothians EH11 2EA (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothians EH11 2EA (1 page) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (4 pages) |
4 January 2006 | Partic of mort/charge * (4 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
10 December 2004 | Partic of mort/charge * (3 pages) |
10 December 2004 | Partic of mort/charge * (3 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
7 February 2004 | Partic of mort/charge * (5 pages) |
7 February 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Return made up to 30/10/03; full list of members
|
6 January 2004 | Return made up to 30/10/03; full list of members
|
9 October 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
8 September 2003 | Partic of mort/charge * (5 pages) |
8 September 2003 | Partic of mort/charge * (5 pages) |
8 September 2003 | Partic of mort/charge * (5 pages) |
8 September 2003 | Partic of mort/charge * (5 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 145 147 dalry road edinburgh lothians EH11 2EA (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 145 147 dalry road edinburgh lothians EH11 2EA (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 July 2003 | Partic of mort/charge * (6 pages) |
23 July 2003 | Partic of mort/charge * (6 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
29 May 2003 | Company name changed shaf rasul associates LTD.\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | Company name changed shaf rasul associates LTD.\certificate issued on 29/05/03 (2 pages) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
29 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
23 November 2001 | Return made up to 30/10/01; full list of members
|
23 November 2001 | Return made up to 30/10/01; full list of members
|
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
4 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
30 October 2000 | Incorporation (15 pages) |
30 October 2000 | Incorporation (15 pages) |