Company NameSRA Ventures Ltd.
DirectorsShafqat Rasul and Susana Garcia
Company StatusActive
Company NumberSC212430
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shafqat Rasul
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs Susana Garcia
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed05 November 2006(6 years after company formation)
Appointment Duration17 years, 6 months
RoleBusiness Person
Country of ResidenceScotland
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameMs Susana Garcia
StatusCurrent
Appointed28 March 2011(10 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameMr Shafqat Rasul
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosevale
Hilton Road
Alloa
Clackmannanshire
FK10 3SG
Scotland
Secretary NameJames Rutledge
NationalityBritish
StatusResigned
Appointed17 July 2003(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 2009)
RoleAccountant
Correspondence Address136 Inveresk Road
Musselburgh
East Lothian
EH21 7AX
Scotland
Director NameCheryl Leanne Tarbet
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2006(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2009)
RoleBusiness Person
Correspondence Address5/6 Sinclair Close
Edinburgh
Midlothian
EH11 1US
Scotland
Director NameAndrew David Birrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ainslie Place
Edinburgh
EH3 6AS
Scotland
Secretary NameMr Michael Eamonn Ward
NationalityBritish
StatusResigned
Appointed09 January 2008(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Director NameMr Michael Eamonn Ward
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Director NameBruce Walter Gellatly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerston House 1 Huly Hill Road
Newbridge
Edinburgh
EH28 8PH
Scotland
Secretary NameMr Bruce Walter Gellatly
StatusResigned
Appointed02 October 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2011)
RoleCompany Director
Correspondence AddressTerston House 1 Huly Hill Road
Newbridge
Edinburgh
Lothians
EH28 8PH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.sravproperty.co.uk/
Email address[email protected]
Telephone0131 6294450
Telephone regionEdinburgh

Location

Registered Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1E-net Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,760,465
Cash£484,202
Current Liabilities£1,066,887

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

6 January 2017Delivered 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 2016Delivered on: 30 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 November 2016Delivered 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 2016Delivered on: 23 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 October 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 31 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 August 2016Delivered on: 31 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
15 June 2016Delivered on: 21 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 108 gorgie road, edinburgh EH11 2NP.
Outstanding
19 May 2016Delivered on: 25 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 118 gorgie road, edinburgh EH11 2RN.
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 & 17 port street, stirling. STG20797.
Outstanding
6 May 2016Delivered on: 11 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 April 2016Delivered on: 4 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 55 roseburn terrace, edinburgh. MID711.
Outstanding
15 April 2016Delivered on: 19 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 36 ashley terrace, edinburgh MID73073.
Outstanding
2 November 2015Delivered 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 2015Delivered 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 2015Delivered on: 7 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 July 2015Delivered 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 2015Delivered on: 24 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 April 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 March 2023Delivered 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 2023Delivered on: 20 March 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 February 2023Delivered 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 2023Delivered on: 9 February 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 October 2022Delivered 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 2022Delivered on: 11 October 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 September 2022Delivered 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 2022Delivered on: 8 September 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 May 2022Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered on: 23 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 July 2019Delivered 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 2019Delivered 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 2019Delivered on: 2 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 March 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 10 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 September 2018Delivered 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 2018Delivered on: 3 September 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 May 2018Delivered on: 22 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 April 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 5 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 March 2018Delivered on: 5 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 March 2018Delivered on: 5 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 December 2017Delivered 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 2017Delivered on: 20 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 November 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 4 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 April 2017Delivered 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 2017Delivered 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 2017Delivered on: 13 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 10 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 March 2017Delivered 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 2017Delivered 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 2017Delivered on: 24 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 January 2017Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2014Delivered 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 2014Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2003Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2003Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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

Filing History

28 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
21 July 2023Accounts for a small company made up to 31 March 2023 (16 pages)
20 June 2023Satisfaction of charge SC2124300119 in full (4 pages)
20 June 2023Satisfaction of charge SC2124300116 in full (4 pages)
22 March 2023Registration of charge SC2124300143, created on 21 March 2023 (6 pages)
20 March 2023Registration of charge SC2124300142, created on 10 March 2023 (15 pages)
1 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
15 February 2023Registration of charge SC2124300141, created on 9 February 2023 (7 pages)
9 February 2023Registration of charge SC2124300140, created on 2 February 2023 (14 pages)
18 October 2022Registration of charge SC2124300139, created on 14 October 2022 (6 pages)
11 October 2022Registration of charge SC2124300138, created on 11 October 2022 (14 pages)
15 September 2022Registration of charge SC2124300137, created on 13 September 2022 (6 pages)
8 September 2022Registration of charge SC2124300136, created on 2 September 2022 (14 pages)
1 August 2022Accounts for a small company made up to 31 March 2022 (16 pages)
17 May 2022Registration of charge SC2124300135, created on 9 May 2022 (6 pages)
7 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
30 December 2021Registration of charge SC2124300134, created on 23 December 2021 (6 pages)
4 August 2021Accounts for a small company made up to 31 March 2021 (15 pages)
15 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 March 2020 (15 pages)
9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 January 2020Registration of charge SC2124300133, created on 28 January 2020 (8 pages)
23 January 2020Registration of charge SC2124300132, created on 20 January 2020 (14 pages)
18 January 2020Satisfaction of charge SC2124300125 in full (4 pages)
18 January 2020Satisfaction of charge SC2124300126 in full (4 pages)
18 November 2019Director's details changed for Mr Shafqat Rasul on 11 November 2019 (2 pages)
21 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
31 July 2019Registration of charge SC2124300131, created on 25 July 2019 (8 pages)
11 June 2019Registration of charge SC2124300130, created on 6 June 2019 (7 pages)
8 June 2019Satisfaction of charge SC2124300071 in full (4 pages)
2 June 2019Registration of charge SC2124300129, created on 17 May 2019 (15 pages)
11 March 2019Registration of charge SC2124300128, created on 6 March 2019 (6 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 December 2018Registration of charge SC2124300127, created on 24 December 2018 (7 pages)
19 October 2018Registration of charge SC2124300126, created on 12 October 2018 (7 pages)
10 October 2018Registration of charge SC2124300125, created on 2 October 2018 (15 pages)
7 September 2018Registration of charge SC2124300124, created on 6 September 2018 (8 pages)
3 September 2018Registration of charge SC2124300123, created on 20 August 2018 (14 pages)
3 September 2018Accounts for a small company made up to 31 March 2018 (14 pages)
12 June 2018Satisfaction of charge SC2124300108 in full (4 pages)
22 May 2018Registration of charge SC2124300122, created on 16 May 2018 (14 pages)
10 April 2018Registration of charge SC2124300118, created on 9 April 2018 (7 pages)
10 April 2018Registration of charge SC2124300117, created on 9 April 2018 (7 pages)
10 April 2018Registration of charge SC2124300121, created on 9 April 2018 (7 pages)
10 April 2018Registration of charge SC2124300120, created on 9 April 2018 (7 pages)
10 April 2018Registration of charge SC2124300119, created on 9 April 2018 (7 pages)
5 April 2018Registration of charge SC2124300116, created on 28 March 2018 (14 pages)
5 April 2018Registration of charge SC2124300115, created on 28 March 2018 (14 pages)
5 April 2018Registration of charge SC2124300114, created on 28 March 2018 (14 pages)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
4 January 2018Registration of charge SC2124300113, created on 28 December 2017 (7 pages)
4 January 2018Registration of charge SC2124300113, created on 28 December 2017 (7 pages)
20 December 2017Registration of charge SC2124300112, created on 14 December 2017 (15 pages)
20 December 2017Registration of charge SC2124300112, created on 14 December 2017 (15 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
14 November 2017Registration of charge SC2124300111, created on 9 November 2017 (7 pages)
14 November 2017Registration of charge SC2124300111, created on 9 November 2017 (7 pages)
10 August 2017Registration of charge SC2124300109, created on 9 August 2017 (6 pages)
10 August 2017Registration of charge SC2124300109, created on 9 August 2017 (6 pages)
10 August 2017Registration of charge SC2124300110, created on 9 August 2017 (6 pages)
10 August 2017Registration of charge SC2124300110, created on 9 August 2017 (6 pages)
4 August 2017Registration of charge SC2124300108, created on 24 July 2017 (15 pages)
4 August 2017Registration of charge SC2124300108, created on 24 July 2017 (15 pages)
11 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
11 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
3 May 2017Registration of charge SC2124300107, created on 21 April 2017 (6 pages)
3 May 2017Registration of charge SC2124300107, created on 21 April 2017 (6 pages)
21 April 2017Accounts for a small company made up to 30 September 2016 (14 pages)
21 April 2017Accounts for a small company made up to 30 September 2016 (14 pages)
19 April 2017Registration of charge SC2124300106, created on 12 April 2017 (7 pages)
19 April 2017Registration of charge SC2124300106, created on 12 April 2017 (7 pages)
13 April 2017Registration of charge SC2124300105, created on 4 April 2017 (14 pages)
13 April 2017Registration of charge SC2124300105, created on 4 April 2017 (14 pages)
10 April 2017Registration of charge SC2124300104, created on 30 March 2017 (14 pages)
10 April 2017Registration of charge SC2124300104, created on 30 March 2017 (14 pages)
28 March 2017Registration of charge SC2124300103, created on 27 March 2017 (7 pages)
28 March 2017Registration of charge SC2124300103, created on 27 March 2017 (7 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 January 2017Registration of charge SC2124300102, created on 27 January 2017 (7 pages)
31 January 2017Registration of charge SC2124300102, created on 27 January 2017 (7 pages)
24 January 2017Registration of charge SC2124300101, created on 12 January 2017 (14 pages)
24 January 2017Registration of charge SC2124300101, created on 12 January 2017 (14 pages)
19 January 2017Registration of charge SC2124300100, created on 17 January 2017 (7 pages)
19 January 2017Registration of charge SC2124300100, created on 17 January 2017 (7 pages)
10 January 2017Registration of charge SC2124300099, created on 6 January 2017 (7 pages)
10 January 2017Registration of charge SC2124300099, created on 6 January 2017 (7 pages)
30 December 2016Registration of charge SC2124300098, created on 22 December 2016 (14 pages)
30 December 2016Registration of charge SC2124300098, created on 22 December 2016 (14 pages)
1 December 2016Registration of charge SC2124300097, created on 24 November 2016 (6 pages)
23 November 2016Registration of charge SC2124300096, created on 17 November 2016 (14 pages)
23 November 2016Registration of charge SC2124300096, created on 17 November 2016 (14 pages)
10 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
1 November 2016Registration of charge SC2124300095, created on 26 October 2016 (6 pages)
1 November 2016Registration of charge SC2124300095, created on 26 October 2016 (6 pages)
28 October 2016Satisfaction of charge 9 in full (4 pages)
28 October 2016Satisfaction of charge 9 in full (4 pages)
28 October 2016Satisfaction of charge 16 in full (4 pages)
28 October 2016Satisfaction of charge 25 in full (4 pages)
28 October 2016Satisfaction of charge 25 in full (4 pages)
28 October 2016Satisfaction of charge 16 in full (4 pages)
6 September 2016Registration of charge SC2124300094, created on 31 August 2016 (7 pages)
6 September 2016Registration of charge SC2124300093, created on 31 August 2016 (7 pages)
6 September 2016Registration of charge SC2124300094, created on 31 August 2016 (7 pages)
6 September 2016Registration of charge SC2124300093, created on 31 August 2016 (7 pages)
31 August 2016Registration of charge SC2124300091, created on 23 August 2016 (15 pages)
31 August 2016Registration of charge SC2124300092, created on 23 August 2016 (15 pages)
31 August 2016Registration of charge SC2124300092, created on 23 August 2016 (15 pages)
31 August 2016Registration of charge SC2124300091, created on 23 August 2016 (15 pages)
21 June 2016Registration of charge SC2124300090, created on 15 June 2016 (10 pages)
21 June 2016Registration of charge SC2124300090, created on 15 June 2016 (10 pages)
25 May 2016Registration of charge SC2124300089, created on 19 May 2016 (9 pages)
25 May 2016Registration of charge SC2124300089, created on 19 May 2016 (9 pages)
16 May 2016Registration of charge SC2124300088, created on 13 May 2016 (8 pages)
16 May 2016Registration of charge SC2124300088, created on 13 May 2016 (8 pages)
11 May 2016Registration of charge SC2124300087, created on 6 May 2016 (16 pages)
11 May 2016Registration of charge SC2124300087, created on 6 May 2016 (16 pages)
4 May 2016Registration of charge SC2124300086, created on 28 April 2016 (2 pages)
4 May 2016Registration of charge SC2124300086, created on 28 April 2016 (2 pages)
19 April 2016Registration of charge SC2124300085, created on 15 April 2016 (8 pages)
19 April 2016Registration of charge SC2124300085, created on 15 April 2016 (8 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
17 November 2015Resolutions
  • RES13 ‐ Approval of the transactions contemplated by the standard security 26/10/2015
(1 page)
17 November 2015Resolutions
  • RES13 ‐ Approval of the transactions contemplated by the standard security 26/10/2015
(1 page)
4 November 2015Registration of charge SC2124300084, created on 2 November 2015 (9 pages)
4 November 2015Registration of charge SC2124300084, created on 2 November 2015 (9 pages)
11 August 2015Registration of charge SC2124300083, created on 10 August 2015 (11 pages)
11 August 2015Registration of charge SC2124300083, created on 10 August 2015 (11 pages)
7 August 2015Registration of charge SC2124300082, created on 5 August 2015 (18 pages)
7 August 2015Registration of charge SC2124300082, created on 5 August 2015 (18 pages)
7 August 2015Registration of charge SC2124300082, created on 5 August 2015 (18 pages)
30 July 2015Registration of charge SC2124300081, created on 28 July 2015 (10 pages)
30 July 2015Registration of charge SC2124300081, created on 28 July 2015 (10 pages)
29 July 2015Satisfaction of charge 6 in full (4 pages)
29 July 2015Satisfaction of charge 15 in full (4 pages)
29 July 2015Satisfaction of charge 6 in full (4 pages)
29 July 2015Satisfaction of charge 34 in full (4 pages)
29 July 2015Satisfaction of charge 11 in full (4 pages)
29 July 2015Satisfaction of charge 30 in full (4 pages)
29 July 2015Satisfaction of charge 27 in full (4 pages)
29 July 2015Satisfaction of charge 32 in full (4 pages)
29 July 2015Satisfaction of charge 21 in full (4 pages)
29 July 2015Satisfaction of charge 31 in full (4 pages)
29 July 2015Satisfaction of charge 33 in full (4 pages)
29 July 2015Satisfaction of charge 31 in full (4 pages)
29 July 2015Satisfaction of charge 22 in full (4 pages)
29 July 2015Satisfaction of charge 28 in full (4 pages)
29 July 2015Satisfaction of charge 7 in full (4 pages)
29 July 2015Satisfaction of charge 29 in full (4 pages)
29 July 2015Satisfaction of charge 19 in full (4 pages)
29 July 2015Satisfaction of charge 3 in full (4 pages)
29 July 2015Satisfaction of charge 26 in full (4 pages)
29 July 2015Satisfaction of charge 34 in full (4 pages)
29 July 2015Satisfaction of charge 33 in full (4 pages)
29 July 2015Satisfaction of charge 12 in full (4 pages)
29 July 2015Satisfaction of charge 30 in full (4 pages)
29 July 2015Satisfaction of charge SC2124300035 in full (4 pages)
29 July 2015Satisfaction of charge 27 in full (4 pages)
29 July 2015Satisfaction of charge 15 in full (4 pages)
29 July 2015Satisfaction of charge 28 in full (4 pages)
29 July 2015Satisfaction of charge SC2124300035 in full (4 pages)
29 July 2015Satisfaction of charge 22 in full (4 pages)
29 July 2015Satisfaction of charge 23 in full (4 pages)
29 July 2015Satisfaction of charge 23 in full (4 pages)
29 July 2015Satisfaction of charge 2 in full (4 pages)
29 July 2015Satisfaction of charge 29 in full (4 pages)
29 July 2015Satisfaction of charge 14 in full (4 pages)
29 July 2015Satisfaction of charge 24 in full (4 pages)
29 July 2015Satisfaction of charge SC2124300036 in full (4 pages)
29 July 2015Satisfaction of charge 32 in full (4 pages)
29 July 2015Satisfaction of charge SC2124300036 in full (4 pages)
29 July 2015Satisfaction of charge 24 in full (4 pages)
29 July 2015Satisfaction of charge 18 in full (4 pages)
29 July 2015Satisfaction of charge 3 in full (4 pages)
29 July 2015Satisfaction of charge 5 in full (4 pages)
29 July 2015Satisfaction of charge 17 in full (4 pages)
29 July 2015Satisfaction of charge 12 in full (4 pages)
29 July 2015Satisfaction of charge 2 in full (4 pages)
29 July 2015Satisfaction of charge 20 in full (4 pages)
29 July 2015Satisfaction of charge 18 in full (4 pages)
29 July 2015Satisfaction of charge 11 in full (4 pages)
29 July 2015Satisfaction of charge 14 in full (4 pages)
29 July 2015Satisfaction of charge 13 in full (4 pages)
29 July 2015Satisfaction of charge 17 in full (4 pages)
29 July 2015Satisfaction of charge 4 in full (4 pages)
29 July 2015Satisfaction of charge 21 in full (4 pages)
29 July 2015Satisfaction of charge 19 in full (4 pages)
29 July 2015Satisfaction of charge 13 in full (4 pages)
29 July 2015Satisfaction of charge 20 in full (4 pages)
29 July 2015Satisfaction of charge 5 in full (4 pages)
29 July 2015Satisfaction of charge 7 in full (4 pages)
29 July 2015Satisfaction of charge 26 in full (4 pages)
29 July 2015Satisfaction of charge 4 in full (4 pages)
28 July 2015Resolutions
  • RES13 ‐ Relevant documents approved/relevant documents will promote the success of the company for the benefit of the members as a whole 22/07/2015
(1 page)
28 July 2015Resolutions
  • RES13 ‐ Relevant documents approved/relevant documents will promote the success of the company for the benefit of the members as a whole 22/07/2015
(1 page)
24 July 2015Registration of charge SC2124300080, created on 22 July 2015 (18 pages)
24 July 2015Registration of charge SC2124300080, created on 22 July 2015 (18 pages)
21 April 2015Registration of charge SC2124300077, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300063, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300072, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300076, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300073, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300055, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300054, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300067, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300070, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300070, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300057, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300053, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300075, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300074, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300077, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300060, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300076, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300061, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300071, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300057, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300068, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300059, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300065, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300066, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300062, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300066, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300068, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300079, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300055, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300071, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300059, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300064, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300063, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300058, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300075, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300074, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300073, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300062, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300054, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300060, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300056, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300053, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300056, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300078, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300064, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300065, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300079, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300058, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300067, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300052, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300061, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300069, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300072, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300078, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300052, created on 15 April 2015 (8 pages)
21 April 2015Registration of charge SC2124300069, created on 15 April 2015 (8 pages)
10 April 2015Registration of charge SC2124300039, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300041, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300050, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300038, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300037, created on 2 April 2015 (18 pages)
10 April 2015Registration of charge SC2124300047, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300045, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300047, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300048, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300051, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300043, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300037, created on 2 April 2015 (18 pages)
10 April 2015Registration of charge SC2124300043, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300042, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300048, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300043, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300051, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300040, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300047, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300050, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300039, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300046, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300049, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300040, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300041, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300042, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300040, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300046, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300039, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300044, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300045, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300049, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300038, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300041, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300044, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300045, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300046, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300050, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300042, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300051, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300049, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300038, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300044, created on 2 April 2015 (16 pages)
10 April 2015Registration of charge SC2124300037, created on 2 April 2015 (18 pages)
10 April 2015Registration of charge SC2124300048, created on 2 April 2015 (16 pages)
9 April 2015Satisfaction of charge 1 in full (1 page)
9 April 2015Satisfaction of charge 1 in full (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders (4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders (4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
13 January 2015Registered 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 2015Registered 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 2015Annual return made up to 30 October 2014 with a full list of shareholders (4 pages)
8 January 2015Annual return made up to 30 October 2014 with a full list of shareholders (4 pages)
8 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
2 December 2014Registration of charge SC2124300036, created on 21 November 2014 (6 pages)
2 December 2014Registration of charge SC2124300036, created on 21 November 2014 (6 pages)
19 September 2014Registration of charge SC2124300035, created on 11 September 2014 (6 pages)
19 September 2014Registration of charge SC2124300035, created on 11 September 2014 (6 pages)
31 December 2013Full accounts made up to 31 March 2013 (19 pages)
31 December 2013Full accounts made up to 31 March 2013 (19 pages)
9 December 2013Director's details changed for Susana Garcia on 1 October 2013 (2 pages)
9 December 2013Annual return made up to 30 October 2013 with a full list of shareholders (4 pages)
9 December 2013Director's details changed for Susana Garcia on 1 October 2013 (2 pages)
9 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Director's details changed for Susana Garcia on 1 October 2013 (2 pages)
9 December 2013Annual return made up to 30 October 2013 with a full list of shareholders (4 pages)
28 November 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 November 2013Registered 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 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 November 2013Registered 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 2013Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages)
28 November 2013Registered 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 2013Registered office address changed from Terston House 1 Huly Hill Road Newbridge Edinburgh Lothians EH28 8PH on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Terston House 1 Huly Hill Road Newbridge Edinburgh Lothians EH28 8PH on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Terston House 1 Huly Hill Road Newbridge Edinburgh Lothians EH28 8PH on 26 November 2013 (1 page)
21 December 2012Full accounts made up to 31 March 2012 (16 pages)
21 December 2012Full accounts made up to 31 March 2012 (16 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 34 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 34 (6 pages)
31 December 2011Full accounts made up to 31 March 2011 (16 pages)
31 December 2011Full accounts made up to 31 March 2011 (16 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 September 2011Termination of appointment of Andrew Birrell as a director (1 page)
2 September 2011Termination of appointment of Andrew Birrell as a director (1 page)
26 August 2011Particulars of a mortgage or charge / charge no: 32 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 32 (7 pages)
31 March 2011Termination of appointment of Bruce Gellatly as a director (1 page)
31 March 2011Appointment of Ms Susana Garcia as a secretary (1 page)
31 March 2011Appointment of Ms Susana Garcia as a secretary (1 page)
31 March 2011Termination of appointment of Bruce Gellatly as a secretary (1 page)
31 March 2011Termination of appointment of Bruce Gellatly as a secretary (1 page)
31 March 2011Termination of appointment of Bruce Gellatly as a director (1 page)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
22 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 December 2009Full accounts made up to 31 March 2009 (16 pages)
24 December 2009Full accounts made up to 31 March 2009 (16 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Andrew David Birrell on 30 October 2009 (2 pages)
24 November 2009Director's details changed for Susana Garcia on 30 October 2009 (2 pages)
24 November 2009Director's details changed for Susana Garcia on 30 October 2009 (2 pages)
24 November 2009Director's details changed for Andrew David Birrell on 30 October 2009 (2 pages)
16 November 2009Appointment of Bruce Walter Gellatly as a director (2 pages)
16 November 2009Appointment of Bruce Walter Gellatly as a director (2 pages)
16 November 2009Appointment of Mr Bruce Walter Gellatly as a secretary (1 page)
16 November 2009Appointment of Mr Bruce Walter Gellatly as a secretary (1 page)
2 October 2009Appointment terminated secretary michael ward (1 page)
2 October 2009Appointment terminated director michael ward (1 page)
2 October 2009Appointment terminated secretary michael ward (1 page)
2 October 2009Appointment terminated director michael ward (1 page)
28 September 2009Auditor's resignation (1 page)
28 September 2009Auditor's resignation (1 page)
23 July 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
23 June 2009Director appointed mr michael eamonn ward (2 pages)
23 June 2009Director appointed mr michael eamonn ward (2 pages)
20 April 2009Secretary's change of particulars / michael ward / 10/04/2009 (1 page)
20 April 2009Secretary's change of particulars / michael ward / 10/04/2009 (1 page)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
9 January 2009Appointment terminated director cheryl tarbet (1 page)
9 January 2009Appointment terminated director cheryl tarbet (1 page)
9 January 2009Secretary appointed mr michael eamonn ward (1 page)
9 January 2009Secretary appointed mr michael eamonn ward (1 page)
9 January 2009Appointment terminated secretary james rutledge (1 page)
9 January 2009Appointment terminated secretary james rutledge (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 27 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 28 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 27 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 28 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 26 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
3 December 2008Return made up to 30/10/08; full list of members (4 pages)
3 December 2008Return made up to 30/10/08; full list of members (4 pages)
25 June 2008Full accounts made up to 31 March 2007 (14 pages)
25 June 2008Full accounts made up to 31 March 2007 (14 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 24 (5 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 24 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
12 May 2008Alterations to floating charge 1 (7 pages)
12 May 2008Alterations to floating charge 1 (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
4 April 2008Alterations to floating charge 1 (7 pages)
4 April 2008Alterations to floating charge 1 (7 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
11 March 2008Alterations to floating charge 1 (7 pages)
11 March 2008Alterations to floating charge 1 (7 pages)
11 March 2008Alterations to floating charge 1 (7 pages)
11 March 2008Alterations to floating charge 1 (7 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
8 November 2007Return made up to 30/10/07; no change of members (8 pages)
8 November 2007Return made up to 30/10/07; no change of members (8 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (5 pages)
15 February 2007Partic of mort/charge * (5 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
8 January 2007Dec mort/charge * (2 pages)
20 November 2006Return made up to 30/10/06; full list of members (6 pages)
20 November 2006Return made up to 30/10/06; full list of members (6 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
11 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
11 September 2006Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothians EH11 2EA (1 page)
11 September 2006Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothians EH11 2EA (1 page)
11 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
3 August 2006Partic of mort/charge * (3 pages)
3 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (4 pages)
4 January 2006Partic of mort/charge * (4 pages)
4 November 2005Return made up to 30/10/05; full list of members (6 pages)
4 November 2005Return made up to 30/10/05; full list of members (6 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 April 2005Partic of mort/charge * (3 pages)
16 April 2005Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 November 2004Return made up to 30/10/04; full list of members (6 pages)
2 November 2004Return made up to 30/10/04; full list of members (6 pages)
7 February 2004Partic of mort/charge * (5 pages)
7 February 2004Partic of mort/charge * (5 pages)
6 January 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2003Partic of mort/charge * (5 pages)
9 October 2003Partic of mort/charge * (5 pages)
8 October 2003Partic of mort/charge * (5 pages)
8 October 2003Partic of mort/charge * (5 pages)
8 September 2003Partic of mort/charge * (5 pages)
8 September 2003Partic of mort/charge * (5 pages)
8 September 2003Partic of mort/charge * (5 pages)
8 September 2003Partic of mort/charge * (5 pages)
30 August 2003Registered office changed on 30/08/03 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
30 August 2003Registered office changed on 30/08/03 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
4 August 2003Registered office changed on 04/08/03 from: 145 147 dalry road edinburgh lothians EH11 2EA (1 page)
4 August 2003Registered office changed on 04/08/03 from: 145 147 dalry road edinburgh lothians EH11 2EA (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
23 July 2003Full accounts made up to 31 March 2003 (10 pages)
23 July 2003Partic of mort/charge * (6 pages)
23 July 2003Partic of mort/charge * (6 pages)
23 July 2003Full accounts made up to 31 March 2003 (10 pages)
22 July 2003Registered office changed on 22/07/03 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
29 May 2003Company name changed shaf rasul associates LTD.\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed shaf rasul associates LTD.\certificate issued on 29/05/03 (2 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
29 October 2002Return made up to 30/10/02; full list of members (7 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Return made up to 30/10/02; full list of members (7 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
23 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
4 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
30 October 2000Incorporation (15 pages)
30 October 2000Incorporation (15 pages)