Company NameWheatley Homes South Limited
Company StatusActive
Company NumberSC220297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2001(22 years, 10 months ago)
Previous NameDumfries And Galloway Housing Partnership Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Greaves - Mackintosh
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Heather Macnaughton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleSenior Manager - Housing
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMrs Maureen Dowden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr John Maxwell Houston Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr John McCraw
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMr Anthony Allison
StatusCurrent
Appointed26 February 2020(18 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Fiona Burden
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleLawyer
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Caryl Hamilton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(20 years after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Hugh Robert John Martin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(20 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Josephine Boaden
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameBen O'Bryan
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleTrainee Solicitor
Correspondence Address19 James Close
Woodlands
London
NW11 9QX
Director NameMr Colin William Gresham Endacott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hewke
Lockerbie
Dumfriesshire
DG11 2JY
Scotland
Director NameBruce Robert Carruthers
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 2006)
RoleRetired
Correspondence Address1 Margaret Drive
Lockerbie
Dumfriesshire
DG11 2PE
Scotland
Secretary NamePaul Minto
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2002)
RoleSolicitor
Correspondence Address9 Moffat Road
Dumfries
Dumfries 7 Galloway
DG1 1NN
Scotland
Secretary NameJonathan Edward Madison Jarvis
NationalityBritish
StatusResigned
Appointed06 November 2002(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 2003)
RoleCompany Director
Correspondence AddressFlat 1 Mayfair Court
15 Park Hill Rise
Croydon
CR0 5RU
Secretary NameZoe Forster
NationalityBritish
StatusResigned
Appointed17 January 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressCroft House
Tarraby
Carlisle
CA3 0JS
Director NameAlistair Geddes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 11 June 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30b Queen Street
Stranraer
Wigtownshire
DG9 7LQ
Scotland
Director NameBeryl Nelley Henriette Castle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(2 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCorehead House Annan Water
Moffat
Dumfriesshire
D910 9lt
Secretary NamePaul Minto
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2007)
RoleSolicitor
Correspondence Address9 Moffat Road
Dumfries
Dumfries 7 Galloway
DG1 1NN
Scotland
Director NamePeter John Benney
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 June 2005)
RoleRetired
Correspondence Address8 Bracken Wood
Gatehouse Of Fleet
Castle Douglas
Dumfries & Galloway
DG7 2FA
Scotland
Director NameJames Duncan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 29 September 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Hornel Road
Kirkcudbright
Kirkcudbrightshire
DG6 4LH
Scotland
Director NameWilliam Brady
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2007)
RoleRetired
Correspondence Address114 Loanwath Road
Gretna
Dumfriesshire
DG16 5BX
Scotland
Director NameAdam Scott Armstrong
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 January 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address37 Townfoot
Langholm
Dumfriesshire
DG13 0EH
Scotland
Director NameThomas McQuillan Gillan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(5 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 December 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Park Lea Gardens
Stranraer
Wigtownshire
DG9 7NB
Scotland
Secretary NamePaul Todd
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 2007)
RoleFinance Director
Correspondence Address62 Coogan Close
Carlisle
Cumbria
CA2 5SG
Secretary NameJayne Moore
NationalityBritish
StatusResigned
Appointed18 June 2007(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 2011)
RoleCompany Director
Correspondence Address6 Burnbrae
Thornhill
Dumfriesshire
DG3 5DY
Scotland
Director NameArchie Dryburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 September 2008)
RoleCouncillor
Correspondence Address14 Princes Avenue
Annan
Dumfriesshire
DG12 5LA
Scotland
Director NameBrian Collins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 May 2008)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address13 Braeside
New Galloway
Castle Douglas
Kirkcudbrightshire
DG7 3RU
Scotland
Director NameMargaret Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2013)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address152 Brooms Road
Dumfries
Dumfriesshire
DG1 2EB
Scotland
Director NameGordon Duff
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(8 years, 3 months after company formation)
Appointment Duration4 months (resigned 27 January 2010)
RoleRetired
Correspondence Address38 Queensway
Annan
Dumfriesshire
DG12 5JU
Scotland
Secretary NameKirsten Mary Craig
NationalityBritish
StatusResigned
Appointed23 February 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2014)
RoleCompany Director
Correspondence AddressGrierson House The Crichton
Bankend Road
Dumfries
Dumfries And Galloway
DG1 4ZS
Scotland
Secretary NameMrs Zoe Forster
StatusResigned
Appointed05 January 2014(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 2018)
RoleCompany Director
Correspondence AddressGrierson House Bankend Road
Dumfries
DG1 4ZS
Scotland
Director NameMr Robert George Carnochan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(15 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashyards Court Ashyards Court
Eaglesfield
Lockerbie
Dumfries & Galloway
DG11 3PE
Scotland
Secretary NameMrs Eilidh Mowat
StatusResigned
Appointed25 October 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2020)
RoleCompany Director
Correspondence AddressGrierson House
The Crichton
Bankend Road
Dumfries
DG1 4ZS
Scotland
Director NameMrs Irene Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2021)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressWhetley House Cochrane Street
Glasgow
G1 1HL
Scotland

Contact

Websitedghp.org.uk
Telephone0800 0113447
Telephone regionFreephone

Location

Registered AddressWheatley House
25 Cochrane Street
Glasgow
G1 1HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£38,043,000
Net Worth-£1,751,000
Cash£5,888,000
Current Liabilities£7,887,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

2 April 2012Delivered on: 5 April 2012
Persons entitled: The Housing Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 roperties and others at cairnview crescent andothers ailsa gait stranraer WGN5534 adn WGN6539 please see form.
Outstanding
18 January 2012Delivered on: 3 February 2012
Persons entitled: The Housing Finance Corporation Limited

Classification: Interest service reserve fund trust deed
Secured details: All sums due or to become due.
Particulars: The borrower with full title guarantee hereby charges by way of first fixed charge to thfc all the equitable interest of the borrower in the interest service reserve fund and all entitlement to interest and other rights and benefits, please see form for details.
Outstanding
18 January 2012Delivered on: 3 February 2012
Persons entitled: The Housing Finance Corporation Limited

Classification: Sinking fund trust deed
Secured details: All sums due or to become due.
Particulars: Full title guarantee hereby charges by way of first fixed charge to thfc all the equitable interest of the borrower in the sinking fund and all entitlement to interest and other rights and benefits. Please see form for details.
Outstanding
11 March 2009Delivered on: 20 March 2009
Persons entitled: Dexia Credit Local

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The heritable property in dumfries and galloway registered under title number DMF12454.
Outstanding
4 November 2008Delivered on: 5 November 2008
Persons entitled: Dexia Credit Local

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Various properties in dumfries & galloway regisdtered in the land register under title numbers DMF12301 DMF12303 DMF12304 DMF12328 and others-see form 410 for all properties.
Outstanding
10 October 2008Delivered on: 16 October 2008
Persons entitled: Dexia Credit Local, London Branch

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 April 2003Delivered on: 25 April 2003
Persons entitled: Bradford & Bingley PLC as Agent and Trustee

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right, title and interest in and to the material contract.
Outstanding
15 April 2022Delivered on: 25 April 2022
Persons entitled: M&G Trustee Company Limited as Security Trustee

Classification: A registered charge
Particulars: 1. all and whole the subjects registered in the land register of scotland under title number DMF12486, under exception of the residential units known as 34, 36, 38, 40, 41, 42, 43, 44, 45, 46, 47, 48, 49, 50, 52, 55, 56, 57, 58, 60, 62, 64, 66, 68, 70, 72 and 74 findlater court, dumfries shown edged red on the plan numbered 1 annexed to the standard security. 2. all and whole the subjects registered in the land register of scotland under title number DMF12487 but excepting therefrom:- (1) the residential units known as 102, 104, 106, 108, 110, 112, 114, 116, 118, 120, 122, 124, 126, 128, 130, 132,134, 136, 143, 145, 149, 151, 153, 155, 157, 159, 161, 163 and 165 dalswinton avenue, dumfries and 2, 4, 6, 8, 10 and 12 rankine avenue, dumfries shown edged red on the plan numbered 2 annexed to the standard security; (2) the residential units known as 8,10, 12, 14, 16, 18, 20, 22, 24, 26, 28 and 30, dalswinton avenue, dumfries shown edged red on the plan numbered 3 annexed to the standard security; and (3) the residential units known as 12, 14, 16, 18, 20, 22, 24, 26 and 28 adamhill road, dumfries shown edged red on the plan numbered 4 annexed to the standard security. 3. all and whole the subjects registered in the land register of scotland under title number DMF13557. 4. all and whole the subjects registered in the land register of scotland under title number DMF18831. 5. all and whole the subjects registered in the land register of scotland under title number DMF27448. 6. all and whole the subjects registered in the land register of scotland under title number DMF29453. 7. all and whole the subjects registered in the land register of scotland under title number KRK4769. 8. all and whole the subjects registered in the land register of scotland under title number WGN3816 under exception of the part of the property subject to the standard security by dumfries and galloway housing partnership limited to the housing finance corporation limited registered in the land register of scotland on 2 april 2012 which part is shown hatched in mauve on the title plan for WGN3816 which is numbered 5 and which is annexed to the standard security. 9.All and whole the subjects registered in the land register of scotland under title number WGN8015.
Outstanding
15 April 2022Delivered on: 25 April 2022
Persons entitled: M&G Trustee Company Limited as Security Trustee

Classification: A registered charge
Particulars: 1. all and whole the subjects registered in the land register of scotland under title number DMF12328. 2. all and whole the subjects registered in the land register of scotland under title number DMF12361. 3. all and whole the subjects registered in the land register of scotland under title number DMF12363. 4. all and whole the subjects registered in the land register of scotland under title number DMF12464. 5. all and whole the subjects registered in the land register of scotland under title number DMF12481. 6. all and whole the subjects registered in the land register of scotland under title number KRK4780. 7. all and whole the subjects registered in the land register of scotland under title number KRK4815. 8. all and whole the subjects registered in the land register of scotland under title number KRK4826. 9. all and whole the subjects registered in the land register of scotland under title number DMF12314. 10. all and whole the subjects registered in the land register of scotland under title number DMF12334. 11. all and whole the subjects registered in the land register of scotland under title number DMF12357. 12. all and whole the subjects registered in the land register of scotland under title number DMF12362. 13. all and whole the subjects registered in the land register of scotland under title number DMF12440. 14. all and whole the subjects registered in the land register of scotland under title number DMF12442 under exception of (1) the area hatched red on plan 1 annexed and executed as relative to the standard security and (2) the area hatched red on plan 2 annexed and executed as relative to the standard security. 15. all and whole the subjects registered in the land register of scotland under title number DMF12453. 16. all and whole the subjects registered in the land register of scotland under title number DMF12461. 17. all and whole the subjects registered in the land register of scotland under title number DMF12485. 18. all and whole the subjects registered in the land register of scotland under title number DMF1654. 19. all and whole the subjects registered in the land register of scotland under title number KRK4812. 20. all and whole the subjects registered in the land register of scotland under title number KRK4813. 21. all and whole the subjects registered in the land register of scotland under title number WGN3774. 22. all and whole the subjects registered in the land register of scotland under title number WGN3818. 23. all and whole the subjects registered in the land register of scotland under title number WGN3821. 24. all and whole the subjects registered in the land register of scotland under title number WGN5657. 25. all and whole the subjects registered in the land register of scotland under title number WGN598.
Outstanding
4 February 2020Delivered on: 7 February 2020
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects registered under title numbers:-.  DMF12328.  DMF12361.  DMF12363.  DMF12464.  DMF12481.  KRK4780.  KRK4815.  KRK4826.  DMF12314.  DMF12334.  DMF12357.  DMF12362.  DMF12440.  DMF12442 under exception of (1) the area hatched red on plan 1 annexed and executed as relative to the standard security and (2) the area hatched red on plan 2 annexed and executed as relative to the standard security..  DMF12453.  DMF12461.  DMF12485.  DMF1654.  KRK4812.  KRK4813.  WGN3774.  WGN3818.  WGN3821.  WGN5657.  WGN598.
Outstanding
4 February 2020Delivered on: 7 February 2020
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects registered under title numbers:-. DMF12486,. DMF12487,. DMF13557,. DMF18831,. DMF27448,. DMF29453,. KRK4769,. WGN8015, and. WGN3816 under exception of the part of the property subject to the standard security by dumfries and galloway housing partnership limited to the housing finance corporation limited registered in the land register of scotland on 2 april 2012 which part is shown hatched in mauve on the title plan for WGN3816 which is annexed and executed as relative to the standard security.
Outstanding
8 June 2018Delivered on: 15 June 2018
Persons entitled: The House Finance Corporation Limited

Classification: A registered charge
Particulars: 14 criffel avenue, dumfries - DMF16653; 26 criffel avenue, dumfries - DMF2644; 75 fairhurst road, stranraer - WGN3004; 10 brisbane road, eastriggs, annan - DMF161650; 27 college avenue, dumfries - DMF1233; and others more particularly described in the instrument.
Outstanding
4 August 2015Delivered on: 6 August 2015
Persons entitled: The Housing Finance Corporation Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 19 lochdale, stranraer, DG9 7TE being the whole subjects registered in the land register of scotland under title number WGN1222.
Outstanding
7 March 2015Delivered on: 10 March 2015
Persons entitled: The Housing Finance Corporation Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 41 clapperton road, annan, DG12 5JH being the whole subjects registered in the land register of scotland under title number DMF10550; together with the fixtures and fittings therein and thereon, the parts, privileges and pertinents thereof, and the association’s whole right, title and interest present and future therein and thereto.
Outstanding
25 December 2014Delivered on: 5 January 2015
Persons entitled: The Housing Finance Corporation Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 22 hillview street, lockerbie, DG11 2HZ, being the whole subjects registered in the land register of scotland under title number DMF13932; together with the fixtures and fittings therein and thereon, the parts, privileges and pertinents thereof, and the granter's whole right, title and interest present and future therein and thereto.
Outstanding
11 April 2003Delivered on: 24 April 2003
Persons entitled: Bradford and Bingley PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Various properties in dumfries and galloway including title no.dmf 12301-see mortgage document for more details.
Outstanding
29 August 2014Delivered on: 4 September 2014
Persons entitled: The Housing Finance Corporation Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 11 elm court, stranraer, DG9 oby being the whole subjects registered in the land register of scotland under title number WGN3955; together with the fixtures and fittings therein and thereon, the parts, privileges and pertinents thereof, and the association's whole right, title and interest present and future therein and thereto.
Outstanding
29 August 2014Delivered on: 4 September 2014
Persons entitled: The Housing Finance Corporation Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 49 springfield crescent, stranraer, DG9 7QU being the whole subjects registered in the land register of scotland under title number WGN7515; together with the fixtures and fittings therein and thereon, the parts, privileges and pertinents thereof, and the association's whole right, title and interest present and future therein and thereto.
Outstanding
20 May 2014Delivered on: 29 May 2014
Persons entitled: The Housing Finance Corporation Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 33 monreith avenue, dumfries, DG2 9QH, being the whole subjects registered in the land register of scotland under title number DMF14499.
Outstanding
11 March 2014Delivered on: 17 March 2014
Persons entitled: Dexia Credit Local as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 18 April 2013
Persons entitled: The Housing Finance Corporation Limited

Classification: A registered charge
Particulars: 84 union road gretna DMF14211. 22 mabie court dumfries DMF9845. 88 osborne crescent dumfries DMF1855. Notification of addition to or amendment of charge.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: The Housing Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Properties and others in castle douglas krk 4809: port william newton stewart WGN3778: gatehouse of fleet castle douglas KRK4775: dumfries dmf 12327: annan DMF12329: stranraer WGN3811 WGN3782: sandhead stranraer wgn 3779: gretna DMF1339: please see form.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: The Housing Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 properties at laundry burn close and others stranraer WGN3816, WGN3817, WGN2176, WGN1939, WGN6241, WGN6754, WGN6755 and WGN1900 please see form.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: The Housing Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Properties and others at glebe terrace lochmaben lockerbie dmf 19251 please see form.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: The Housing Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 properties and others at charnwood road dumfries DMF8131 and DMF17985 please see form.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: The Housing Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 properties and others at lochside road dumfries dmf 18836 please see form.
Outstanding
7 April 2003Delivered on: 17 April 2003
Persons entitled: Bradford & Bingley 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.
Outstanding

Filing History

10 February 2021Satisfaction of charge 6 in full (1 page)
5 November 2020Group of companies' accounts made up to 31 March 2020 (59 pages)
8 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
8 July 2020Withdrawal of a person with significant control statement on 8 July 2020 (2 pages)
8 July 2020Notification of Wheatley Housing Group Limited as a person with significant control on 12 December 2019 (2 pages)
30 March 2020Appointment of Ms Fiona Burden as a director on 23 March 2020 (2 pages)
9 March 2020Appointment of Mr Anthony Allison as a secretary on 26 February 2020 (2 pages)
9 March 2020Termination of appointment of Eilidh Mowat as a secretary on 26 February 2020 (1 page)
7 February 2020Registration of charge SC2202970025, created on 4 February 2020 (17 pages)
7 February 2020Registration of charge SC2202970024, created on 4 February 2020 (15 pages)
27 January 2020Satisfaction of charge 3 in full (4 pages)
27 January 2020Satisfaction of charge 2 in full (12 pages)
27 January 2020Satisfaction of charge 4 in full (4 pages)
27 January 2020Satisfaction of charge 5 in full (12 pages)
27 January 2020Satisfaction of charge 1 in full (4 pages)
27 January 2020Satisfaction of charge SC2202970016 in full (3 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 October 2019Appointment of Mr John Mccraw as a director on 17 September 2019 (2 pages)
10 October 2019Termination of appointment of Elaine Tyler as a director on 17 September 2019 (1 page)
10 October 2019Termination of appointment of David Mcmillan as a director on 17 September 2019 (1 page)
10 October 2019Termination of appointment of Robert George Carnochan as a director on 17 September 2019 (1 page)
10 October 2019Termination of appointment of George Livingstone Mcburnie as a director on 17 September 2019 (1 page)
10 October 2019Termination of appointment of Rose Mary Gowan as a director on 17 September 2019 (1 page)
28 August 2019Group of companies' accounts made up to 31 March 2019 (56 pages)
20 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
3 April 2019Appointment of Mr George William Faulds Thorley as a director on 20 February 2019 (2 pages)
2 April 2019Appointment of Mrs Irene Clark as a director on 20 February 2019 (2 pages)
11 February 2019Termination of appointment of Annie Murray as a director on 30 January 2019 (1 page)
11 February 2019Termination of appointment of Robert James Higgins as a director on 30 January 2019 (1 page)
11 February 2019Termination of appointment of Fred Murray as a director on 30 January 2019 (1 page)
31 October 2018Appointment of Mr John Maxwell Houston Henderson as a director on 27 September 2018 (2 pages)
30 October 2018Termination of appointment of Zoe Forster as a secretary on 25 October 2018 (1 page)
30 October 2018Appointment of Mrs Eilidh Mowat as a secretary on 25 October 2018 (2 pages)
29 October 2018Group of companies' accounts made up to 31 March 2018 (53 pages)
29 October 2018Termination of appointment of John Caird Hay as a director on 19 October 2018 (1 page)
4 October 2018Termination of appointment of Beryl Nelley Henriette Castle as a director on 27 September 2018 (1 page)
4 October 2018Termination of appointment of James Monteith Steen as a director on 27 September 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2018Appointment of Ms Maureen Dowden as a director on 28 March 2018 (2 pages)
21 June 2018Appointment of Ms Heather Macnaughton as a director on 28 March 2018 (2 pages)
15 June 2018Registration of charge SC2202970023, created on 8 June 2018 (16 pages)
14 May 2018Termination of appointment of Michael Joseph Lyons as a director on 25 April 2018 (1 page)
7 November 2017Group of companies' accounts made up to 31 March 2017 (54 pages)
7 November 2017Group of companies' accounts made up to 31 March 2017 (54 pages)
23 October 2017Appointment of Mrs Rose Gowan as a director on 28 September 2017 (2 pages)
23 October 2017Appointment of Mrs Rose Gowan as a director on 28 September 2017 (2 pages)
9 October 2017Termination of appointment of Robert Love as a director on 28 September 2017 (1 page)
9 October 2017Appointment of Mr Michael Greaves - Mackintosh as a director on 28 September 2017 (2 pages)
9 October 2017Appointment of Mr Michael Greaves - Mackintosh as a director on 28 September 2017 (2 pages)
9 October 2017Termination of appointment of Robert Love as a director on 28 September 2017 (1 page)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
17 May 2017Termination of appointment of Stella Joan Milsom as a director on 26 April 2017 (1 page)
17 May 2017Termination of appointment of Stella Joan Milsom as a director on 26 April 2017 (1 page)
19 December 2016Termination of appointment of Thomas Mcquillan Gillan as a director on 14 December 2016 (1 page)
19 December 2016Termination of appointment of Thomas Mcquillan Gillan as a director on 14 December 2016 (1 page)
19 December 2016Appointment of Ms Elaine Tyler as a director on 14 December 2016 (2 pages)
19 December 2016Appointment of Ms Elaine Tyler as a director on 14 December 2016 (2 pages)
6 October 2016Group of companies' accounts made up to 31 March 2016 (61 pages)
6 October 2016Group of companies' accounts made up to 31 March 2016 (61 pages)
30 September 2016Appointment of Mrs Stella Joan Milsom as a director on 22 September 2016 (2 pages)
30 September 2016Appointment of Mrs Stella Joan Milsom as a director on 22 September 2016 (2 pages)
29 September 2016Termination of appointment of William Brown Lockhart as a director on 22 September 2016 (1 page)
29 September 2016Termination of appointment of William Brown Lockhart as a director on 22 September 2016 (1 page)
29 September 2016Appointment of Mr Robert George Carnochan as a director on 22 September 2016 (2 pages)
29 September 2016Director's details changed for Mr William Robertson on 25 August 2016 (2 pages)
29 September 2016Termination of appointment of William Zemaititis as a director on 22 September 2016 (1 page)
29 September 2016Termination of appointment of William Zemaititis as a director on 22 September 2016 (1 page)
29 September 2016Director's details changed for Mr William Robertson on 25 August 2016 (2 pages)
29 September 2016Appointment of Mr Michael Joseph Lyons as a director on 22 September 2016 (2 pages)
29 September 2016Appointment of Mr Michael Joseph Lyons as a director on 22 September 2016 (2 pages)
29 September 2016Appointment of Mr Robert George Carnochan as a director on 22 September 2016 (2 pages)
4 July 2016Annual return made up to 15 June 2016 no member list (8 pages)
4 July 2016Termination of appointment of Patricia Mctaggart as a director on 24 May 2016 (1 page)
4 July 2016Annual return made up to 15 June 2016 no member list (8 pages)
4 July 2016Termination of appointment of Patricia Mctaggart as a director on 24 May 2016 (1 page)
10 May 2016Termination of appointment of Elizabeth Roper as a director on 1 April 2016 (1 page)
10 May 2016Termination of appointment of Elizabeth Roper as a director on 1 April 2016 (1 page)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
16 October 2015Appointment of Mrs Annie Murray as a director on 24 September 2015 (2 pages)
16 October 2015Appointment of Mr Robert Love as a director on 24 September 2015 (2 pages)
16 October 2015Appointment of Mr Robert Love as a director on 24 September 2015 (2 pages)
16 October 2015Termination of appointment of William Marshall as a director on 24 September 2015 (1 page)
16 October 2015Appointment of Mrs Annie Murray as a director on 24 September 2015 (2 pages)
16 October 2015Termination of appointment of William Marshall as a director on 24 September 2015 (1 page)
4 October 2015Group of companies' accounts made up to 31 March 2015 (43 pages)
4 October 2015Group of companies' accounts made up to 31 March 2015 (43 pages)
6 August 2015Registration of charge SC2202970022, created on 4 August 2015 (15 pages)
6 August 2015Registration of charge SC2202970022, created on 4 August 2015 (15 pages)
6 August 2015Registration of charge SC2202970022, created on 4 August 2015 (15 pages)
30 June 2015Annual return made up to 15 June 2015 no member list (16 pages)
30 June 2015Annual return made up to 15 June 2015 no member list (16 pages)
10 March 2015Registration of charge SC2202970021, created on 7 March 2015 (16 pages)
10 March 2015Registration of charge SC2202970021, created on 7 March 2015 (16 pages)
10 March 2015Registration of charge SC2202970021, created on 7 March 2015 (16 pages)
25 February 2015Termination of appointment of Adam Scott Armstrong as a director on 24 January 2015 (1 page)
25 February 2015Termination of appointment of Adam Scott Armstrong as a director on 24 January 2015 (1 page)
5 January 2015Registration of charge SC2202970020, created on 25 December 2014 (16 pages)
5 January 2015Registration of charge SC2202970020, created on 25 December 2014 (16 pages)
11 September 2014Group of companies' accounts made up to 31 March 2014 (42 pages)
11 September 2014Group of companies' accounts made up to 31 March 2014 (42 pages)
4 September 2014Registration of charge SC2202970018, created on 29 August 2014 (16 pages)
4 September 2014Registration of charge SC2202970018, created on 29 August 2014 (16 pages)
4 September 2014Registration of charge SC2202970019, created on 29 August 2014 (16 pages)
4 September 2014Registration of charge SC2202970019, created on 29 August 2014 (16 pages)
16 June 2014Annual return made up to 15 June 2014 no member list (17 pages)
16 June 2014Annual return made up to 15 June 2014 no member list (17 pages)
29 May 2014Registration of charge 2202970017 (15 pages)
29 May 2014Registration of charge 2202970017 (15 pages)
17 March 2014Registration of charge 2202970016 (26 pages)
17 March 2014Registration of charge 2202970016 (26 pages)
13 January 2014Appointment of Mrs Zoe Forster as a secretary (2 pages)
13 January 2014Appointment of Mrs Zoe Forster as a secretary (2 pages)
6 January 2014Termination of appointment of Kirsten Craig as a secretary (1 page)
6 January 2014Termination of appointment of Kirsten Craig as a secretary (1 page)
8 October 2013Group of companies' accounts made up to 31 March 2013 (44 pages)
8 October 2013Group of companies' accounts made up to 31 March 2013 (44 pages)
2 October 2013Appointment of Mr William Robertson as a director (2 pages)
2 October 2013Termination of appointment of John Potts as a director (1 page)
2 October 2013Termination of appointment of John Potts as a director (1 page)
2 October 2013Appointment of Mrs Elizabeth Roper as a director (2 pages)
2 October 2013Appointment of Mrs Elizabeth Roper as a director (2 pages)
2 October 2013Appointment of Mr William Robertson as a director (2 pages)
17 June 2013Termination of appointment of Margaret Brown as a director (1 page)
17 June 2013Annual return made up to 15 June 2013 no member list (16 pages)
17 June 2013Annual return made up to 15 June 2013 no member list (16 pages)
17 June 2013Termination of appointment of Margaret Brown as a director (1 page)
18 April 2013Registration of charge 2202970015 (20 pages)
18 April 2013Registration of charge 2202970015 (20 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (46 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (46 pages)
20 June 2012Annual return made up to 15 June 2012 no member list (17 pages)
20 June 2012Annual return made up to 15 June 2012 no member list (17 pages)
6 April 2012Alterations to floating charge 4 (5 pages)
6 April 2012Alterations to floating charge 1 (5 pages)
6 April 2012Alterations to floating charge 1 (5 pages)
6 April 2012Alterations to floating charge 4 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 14 (29 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 5 (3 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 14 (29 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
5 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
5 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (3 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 5 (3 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
5 March 2012Appointment of William Marshall as a director (3 pages)
5 March 2012Appointment of William Marshall as a director (3 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
2 November 2011Termination of appointment of James Duncan as a director (2 pages)
2 November 2011Termination of appointment of George Murray as a director (2 pages)
2 November 2011Termination of appointment of James Duncan as a director (2 pages)
2 November 2011Termination of appointment of George Murray as a director (2 pages)
20 October 2011Appointment of Patricia Mctaggart as a director (3 pages)
20 October 2011Appointment of Patricia Mctaggart as a director (3 pages)
11 October 2011Appointment of James Monteith Steen as a director (3 pages)
11 October 2011Appointment of James Monteith Steen as a director (3 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
27 June 2011Director's details changed for Thomas Mcquillan Gillan on 27 June 2011 (2 pages)
27 June 2011Director's details changed for George Murray on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Beryl Nelley Henriette Castle on 27 June 2011 (2 pages)
27 June 2011Director's details changed for John Caird Hay on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Beryl Nelley Henriette Castle on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 15 June 2011 no member list (16 pages)
27 June 2011Director's details changed for Margaret Brown on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Thomas Mcquillan Gillan on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 15 June 2011 no member list (16 pages)
27 June 2011Director's details changed for Fred Murray on 27 June 2011 (2 pages)
27 June 2011Director's details changed for George Murray on 27 June 2011 (2 pages)
27 June 2011Director's details changed for William Lockhart on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Fred Murray on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Margaret Brown on 27 June 2011 (2 pages)
27 June 2011Director's details changed for William Lockhart on 27 June 2011 (2 pages)
27 June 2011Director's details changed for John Caird Hay on 27 June 2011 (2 pages)
19 April 2011Termination of appointment of John Jameson as a director (2 pages)
19 April 2011Termination of appointment of John Jameson as a director (2 pages)
24 March 2011Appointment of Kirsten Mary Craig as a secretary (3 pages)
24 March 2011Appointment of Kirsten Mary Craig as a secretary (3 pages)
16 March 2011Termination of appointment of Jayne Moore as a secretary (2 pages)
16 March 2011Termination of appointment of Jayne Moore as a secretary (2 pages)
20 December 2010Termination of appointment of Mike Mclurg as a director (2 pages)
20 December 2010Termination of appointment of Mike Mclurg as a director (2 pages)
16 December 2010Appointment of Robert James Higgins as a director (3 pages)
16 December 2010Appointment of Robert James Higgins as a director (3 pages)
8 October 2010Group of companies' accounts made up to 31 March 2010 (39 pages)
8 October 2010Group of companies' accounts made up to 31 March 2010 (39 pages)
23 July 2010Annual return made up to 15 June 2010 (27 pages)
23 July 2010Annual return made up to 15 June 2010 (27 pages)
21 June 2010Appointment of William Zemaititis as a director (3 pages)
21 June 2010Appointment of William Zemaititis as a director (3 pages)
21 June 2010Termination of appointment of William Zemaititis as a director (2 pages)
21 June 2010Termination of appointment of William Zemaititis as a director (2 pages)
10 February 2010Termination of appointment of Gordon Duff as a director (2 pages)
10 February 2010Termination of appointment of Gordon Duff as a director (2 pages)
12 January 2010Group of companies' accounts made up to 31 March 2009 (41 pages)
12 January 2010Group of companies' accounts made up to 31 March 2009 (41 pages)
19 October 2009Appointment of Gordon Duff as a director (2 pages)
19 October 2009Appointment of Gordon Duff as a director (2 pages)
29 June 2009Annual return made up to 15/06/09 (11 pages)
29 June 2009Annual return made up to 15/06/09 (11 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
18 March 2009Director appointed margaret brown (2 pages)
18 March 2009Director appointed margaret brown (2 pages)
23 February 2009Director appointed fred murray (2 pages)
23 February 2009Director appointed fred murray (2 pages)
16 February 2009Appointment terminated director alexandra johnstone (1 page)
16 February 2009Director's change of particulars / john jameson / 11/12/2008 (1 page)
16 February 2009Appointment terminated director alexandra johnstone (1 page)
16 February 2009Director's change of particulars / john jameson / 11/12/2008 (1 page)
4 December 2008Annual return made up to 15/06/08 (11 pages)
4 December 2008Annual return made up to 15/06/08 (11 pages)
6 November 2008Director's change of particulars / john jameson / 31/01/2008 (1 page)
6 November 2008Director's change of particulars / john jameson / 31/01/2008 (1 page)
6 November 2008Director appointed george livingstone mcburnie (2 pages)
6 November 2008Director's change of particulars / george murray / 24/09/2008 (1 page)
6 November 2008Appointment terminate, director hugh wilson fraser logged form (1 page)
6 November 2008Director's change of particulars / james duncan / 01/09/2008 (1 page)
6 November 2008Director appointed george livingstone mcburnie (2 pages)
6 November 2008Director's change of particulars / beryl castle / 01/03/2008 (1 page)
6 November 2008Appointment terminate, director hugh wilson fraser logged form (1 page)
6 November 2008Director's change of particulars / beryl castle / 01/03/2008 (1 page)
6 November 2008Director's change of particulars / james duncan / 01/09/2008 (1 page)
6 November 2008Director's change of particulars / george murray / 24/09/2008 (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 October 2008Appointment terminated director archie dryburgh (1 page)
7 October 2008Appointment terminated director robert higgins (1 page)
7 October 2008Appointment terminated director hugh wilson fraser (1 page)
7 October 2008Appointment terminated director hugh wilson fraser (1 page)
7 October 2008Appointment terminated director robert higgins (1 page)
7 October 2008Appointment terminated director archie dryburgh (1 page)
2 October 2008Full accounts made up to 31 March 2008 (34 pages)
2 October 2008Full accounts made up to 31 March 2008 (34 pages)
3 July 2008Appointment terminated director bruce hodgson (1 page)
3 July 2008Appointment terminated director brian collins (1 page)
3 July 2008Appointment terminated director bruce hodgson (1 page)
3 July 2008Appointment terminated director brian collins (1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(41 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(41 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
21 January 2008Full accounts made up to 31 March 2007 (31 pages)
21 January 2008Full accounts made up to 31 March 2007 (31 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
9 July 2007Annual return made up to 15/06/07 (12 pages)
9 July 2007Annual return made up to 15/06/07 (12 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007Secretary resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 October 2006Full accounts made up to 31 March 2006 (29 pages)
16 October 2006Full accounts made up to 31 March 2006 (29 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
5 July 2006Annual return made up to 15/06/06 (11 pages)
5 July 2006Annual return made up to 15/06/06 (11 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
6 October 2005Full accounts made up to 31 March 2005 (27 pages)
6 October 2005Full accounts made up to 31 March 2005 (27 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Annual return made up to 15/06/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
15 July 2005Annual return made up to 15/06/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
2 March 2005Full accounts made up to 31 March 2004 (22 pages)
2 March 2005Full accounts made up to 31 March 2004 (22 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
13 July 2004Annual return made up to 15/06/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 July 2004Annual return made up to 15/06/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 May 2004Registered office changed on 10/05/04 from: carmont house, the crichton bankend road dumfries dumfriesshire DG1 4ZJ (1 page)
10 May 2004Registered office changed on 10/05/04 from: carmont house, the crichton bankend road dumfries dumfriesshire DG1 4ZJ (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
23 October 2003New director appointed (1 page)
23 October 2003New director appointed (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
6 October 2003Full accounts made up to 31 March 2003 (16 pages)
6 October 2003Full accounts made up to 31 March 2003 (16 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Annual return made up to 15/06/03 (12 pages)
16 July 2003Annual return made up to 15/06/03 (12 pages)
16 July 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
25 April 2003Partic of mort/charge * (10 pages)
25 April 2003Partic of mort/charge * (10 pages)
24 April 2003Partic of mort/charge * (15 pages)
24 April 2003Partic of mort/charge * (15 pages)
17 April 2003Partic of mort/charge * (9 pages)
17 April 2003Partic of mort/charge * (9 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
7 January 2003Full accounts made up to 31 March 2002 (14 pages)
7 January 2003Full accounts made up to 31 March 2002 (14 pages)
26 June 2002Annual return made up to 15/06/02 (13 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Annual return made up to 15/06/02 (13 pages)
15 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (1 page)
8 August 2001New director appointed (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
15 June 2001Incorporation (46 pages)
15 June 2001Incorporation (46 pages)