Glasgow
G1 1HL
Scotland
Director Name | Ms Heather Macnaughton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Senior Manager - Housing |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mrs Maureen Dowden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr John Maxwell Houston Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr John McCraw |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Secretary Name | Mr Anthony Allison |
---|---|
Status | Current |
Appointed | 26 February 2020(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ms Fiona Burden |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ms Caryl Hamilton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(20 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Mr Hugh Robert John Martin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(20 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Director Name | Ms Josephine Boaden |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
Secretary Name | Ben O'Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 19 James Close Woodlands London NW11 9QX |
Director Name | Mr Colin William Gresham Endacott |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hewke Lockerbie Dumfriesshire DG11 2JY Scotland |
Director Name | Bruce Robert Carruthers |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 February 2006) |
Role | Retired |
Correspondence Address | 1 Margaret Drive Lockerbie Dumfriesshire DG11 2PE Scotland |
Secretary Name | Paul Minto |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2002) |
Role | Solicitor |
Correspondence Address | 9 Moffat Road Dumfries Dumfries 7 Galloway DG1 1NN Scotland |
Secretary Name | Jonathan Edward Madison Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | Flat 1 Mayfair Court 15 Park Hill Rise Croydon CR0 5RU |
Secretary Name | Zoe Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Croft House Tarraby Carlisle CA3 0JS |
Director Name | Alistair Geddes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 June 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30b Queen Street Stranraer Wigtownshire DG9 7LQ Scotland |
Director Name | Beryl Nelley Henriette Castle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 September 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Corehead House Annan Water Moffat Dumfriesshire D910 9lt |
Secretary Name | Paul Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 2007) |
Role | Solicitor |
Correspondence Address | 9 Moffat Road Dumfries Dumfries 7 Galloway DG1 1NN Scotland |
Director Name | Peter John Benney |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 June 2005) |
Role | Retired |
Correspondence Address | 8 Bracken Wood Gatehouse Of Fleet Castle Douglas Dumfries & Galloway DG7 2FA Scotland |
Director Name | James Duncan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 29 September 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Hornel Road Kirkcudbright Kirkcudbrightshire DG6 4LH Scotland |
Director Name | William Brady |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2007) |
Role | Retired |
Correspondence Address | 114 Loanwath Road Gretna Dumfriesshire DG16 5BX Scotland |
Director Name | Adam Scott Armstrong |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 January 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 37 Townfoot Langholm Dumfriesshire DG13 0EH Scotland |
Director Name | Thomas McQuillan Gillan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 December 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Park Lea Gardens Stranraer Wigtownshire DG9 7NB Scotland |
Secretary Name | Paul Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 2007) |
Role | Finance Director |
Correspondence Address | 62 Coogan Close Carlisle Cumbria CA2 5SG |
Secretary Name | Jayne Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 2011) |
Role | Company Director |
Correspondence Address | 6 Burnbrae Thornhill Dumfriesshire DG3 5DY Scotland |
Director Name | Archie Dryburgh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2008) |
Role | Councillor |
Correspondence Address | 14 Princes Avenue Annan Dumfriesshire DG12 5LA Scotland |
Director Name | Brian Collins |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 May 2008) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 13 Braeside New Galloway Castle Douglas Kirkcudbrightshire DG7 3RU Scotland |
Director Name | Margaret Brown |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 2013) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 152 Brooms Road Dumfries Dumfriesshire DG1 2EB Scotland |
Director Name | Gordon Duff |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(8 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2010) |
Role | Retired |
Correspondence Address | 38 Queensway Annan Dumfriesshire DG12 5JU Scotland |
Secretary Name | Kirsten Mary Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2014) |
Role | Company Director |
Correspondence Address | Grierson House The Crichton Bankend Road Dumfries Dumfries And Galloway DG1 4ZS Scotland |
Secretary Name | Mrs Zoe Forster |
---|---|
Status | Resigned |
Appointed | 05 January 2014(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 October 2018) |
Role | Company Director |
Correspondence Address | Grierson House Bankend Road Dumfries DG1 4ZS Scotland |
Director Name | Mr Robert George Carnochan |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashyards Court Ashyards Court Eaglesfield Lockerbie Dumfries & Galloway DG11 3PE Scotland |
Secretary Name | Mrs Eilidh Mowat |
---|---|
Status | Resigned |
Appointed | 25 October 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2020) |
Role | Company Director |
Correspondence Address | Grierson House The Crichton Bankend Road Dumfries DG1 4ZS Scotland |
Director Name | Mrs Irene Clark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2021) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Whetley House Cochrane Street Glasgow G1 1HL Scotland |
Website | dghp.org.uk |
---|---|
Telephone | 0800 0113447 |
Telephone region | Freephone |
Registered Address | Wheatley House 25 Cochrane Street Glasgow G1 1HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,043,000 |
Net Worth | -£1,751,000 |
Cash | £5,888,000 |
Current Liabilities | £7,887,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
2 April 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2003 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2003 | Delivered 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 |
10 February 2021 | Satisfaction of charge 6 in full (1 page) |
---|---|
5 November 2020 | Group of companies' accounts made up to 31 March 2020 (59 pages) |
8 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
8 July 2020 | Withdrawal of a person with significant control statement on 8 July 2020 (2 pages) |
8 July 2020 | Notification of Wheatley Housing Group Limited as a person with significant control on 12 December 2019 (2 pages) |
30 March 2020 | Appointment of Ms Fiona Burden as a director on 23 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Anthony Allison as a secretary on 26 February 2020 (2 pages) |
9 March 2020 | Termination of appointment of Eilidh Mowat as a secretary on 26 February 2020 (1 page) |
7 February 2020 | Registration of charge SC2202970025, created on 4 February 2020 (17 pages) |
7 February 2020 | Registration of charge SC2202970024, created on 4 February 2020 (15 pages) |
27 January 2020 | Satisfaction of charge 3 in full (4 pages) |
27 January 2020 | Satisfaction of charge 2 in full (12 pages) |
27 January 2020 | Satisfaction of charge 4 in full (4 pages) |
27 January 2020 | Satisfaction of charge 5 in full (12 pages) |
27 January 2020 | Satisfaction of charge 1 in full (4 pages) |
27 January 2020 | Satisfaction of charge SC2202970016 in full (3 pages) |
20 December 2019 | Resolutions
|
14 October 2019 | Appointment of Mr John Mccraw as a director on 17 September 2019 (2 pages) |
10 October 2019 | Termination of appointment of Elaine Tyler as a director on 17 September 2019 (1 page) |
10 October 2019 | Termination of appointment of David Mcmillan as a director on 17 September 2019 (1 page) |
10 October 2019 | Termination of appointment of Robert George Carnochan as a director on 17 September 2019 (1 page) |
10 October 2019 | Termination of appointment of George Livingstone Mcburnie as a director on 17 September 2019 (1 page) |
10 October 2019 | Termination of appointment of Rose Mary Gowan as a director on 17 September 2019 (1 page) |
28 August 2019 | Group of companies' accounts made up to 31 March 2019 (56 pages) |
20 August 2019 | Resolutions
|
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr George William Faulds Thorley as a director on 20 February 2019 (2 pages) |
2 April 2019 | Appointment of Mrs Irene Clark as a director on 20 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Annie Murray as a director on 30 January 2019 (1 page) |
11 February 2019 | Termination of appointment of Robert James Higgins as a director on 30 January 2019 (1 page) |
11 February 2019 | Termination of appointment of Fred Murray as a director on 30 January 2019 (1 page) |
31 October 2018 | Appointment of Mr John Maxwell Houston Henderson as a director on 27 September 2018 (2 pages) |
30 October 2018 | Termination of appointment of Zoe Forster as a secretary on 25 October 2018 (1 page) |
30 October 2018 | Appointment of Mrs Eilidh Mowat as a secretary on 25 October 2018 (2 pages) |
29 October 2018 | Group of companies' accounts made up to 31 March 2018 (53 pages) |
29 October 2018 | Termination of appointment of John Caird Hay as a director on 19 October 2018 (1 page) |
4 October 2018 | Termination of appointment of Beryl Nelley Henriette Castle as a director on 27 September 2018 (1 page) |
4 October 2018 | Termination of appointment of James Monteith Steen as a director on 27 September 2018 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 June 2018 | Appointment of Ms Maureen Dowden as a director on 28 March 2018 (2 pages) |
21 June 2018 | Appointment of Ms Heather Macnaughton as a director on 28 March 2018 (2 pages) |
15 June 2018 | Registration of charge SC2202970023, created on 8 June 2018 (16 pages) |
14 May 2018 | Termination of appointment of Michael Joseph Lyons as a director on 25 April 2018 (1 page) |
7 November 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
7 November 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
23 October 2017 | Appointment of Mrs Rose Gowan as a director on 28 September 2017 (2 pages) |
23 October 2017 | Appointment of Mrs Rose Gowan as a director on 28 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Robert Love as a director on 28 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Michael Greaves - Mackintosh as a director on 28 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Michael Greaves - Mackintosh as a director on 28 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Robert Love as a director on 28 September 2017 (1 page) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
17 May 2017 | Termination of appointment of Stella Joan Milsom as a director on 26 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Stella Joan Milsom as a director on 26 April 2017 (1 page) |
19 December 2016 | Termination of appointment of Thomas Mcquillan Gillan as a director on 14 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Thomas Mcquillan Gillan as a director on 14 December 2016 (1 page) |
19 December 2016 | Appointment of Ms Elaine Tyler as a director on 14 December 2016 (2 pages) |
19 December 2016 | Appointment of Ms Elaine Tyler as a director on 14 December 2016 (2 pages) |
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (61 pages) |
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (61 pages) |
30 September 2016 | Appointment of Mrs Stella Joan Milsom as a director on 22 September 2016 (2 pages) |
30 September 2016 | Appointment of Mrs Stella Joan Milsom as a director on 22 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of William Brown Lockhart as a director on 22 September 2016 (1 page) |
29 September 2016 | Termination of appointment of William Brown Lockhart as a director on 22 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Robert George Carnochan as a director on 22 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr William Robertson on 25 August 2016 (2 pages) |
29 September 2016 | Termination of appointment of William Zemaititis as a director on 22 September 2016 (1 page) |
29 September 2016 | Termination of appointment of William Zemaititis as a director on 22 September 2016 (1 page) |
29 September 2016 | Director's details changed for Mr William Robertson on 25 August 2016 (2 pages) |
29 September 2016 | Appointment of Mr Michael Joseph Lyons as a director on 22 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Michael Joseph Lyons as a director on 22 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Robert George Carnochan as a director on 22 September 2016 (2 pages) |
4 July 2016 | Annual return made up to 15 June 2016 no member list (8 pages) |
4 July 2016 | Termination of appointment of Patricia Mctaggart as a director on 24 May 2016 (1 page) |
4 July 2016 | Annual return made up to 15 June 2016 no member list (8 pages) |
4 July 2016 | Termination of appointment of Patricia Mctaggart as a director on 24 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Elizabeth Roper as a director on 1 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Elizabeth Roper as a director on 1 April 2016 (1 page) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
16 October 2015 | Appointment of Mrs Annie Murray as a director on 24 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Robert Love as a director on 24 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Robert Love as a director on 24 September 2015 (2 pages) |
16 October 2015 | Termination of appointment of William Marshall as a director on 24 September 2015 (1 page) |
16 October 2015 | Appointment of Mrs Annie Murray as a director on 24 September 2015 (2 pages) |
16 October 2015 | Termination of appointment of William Marshall as a director on 24 September 2015 (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (43 pages) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (43 pages) |
6 August 2015 | Registration of charge SC2202970022, created on 4 August 2015 (15 pages) |
6 August 2015 | Registration of charge SC2202970022, created on 4 August 2015 (15 pages) |
6 August 2015 | Registration of charge SC2202970022, created on 4 August 2015 (15 pages) |
30 June 2015 | Annual return made up to 15 June 2015 no member list (16 pages) |
30 June 2015 | Annual return made up to 15 June 2015 no member list (16 pages) |
10 March 2015 | Registration of charge SC2202970021, created on 7 March 2015 (16 pages) |
10 March 2015 | Registration of charge SC2202970021, created on 7 March 2015 (16 pages) |
10 March 2015 | Registration of charge SC2202970021, created on 7 March 2015 (16 pages) |
25 February 2015 | Termination of appointment of Adam Scott Armstrong as a director on 24 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Adam Scott Armstrong as a director on 24 January 2015 (1 page) |
5 January 2015 | Registration of charge SC2202970020, created on 25 December 2014 (16 pages) |
5 January 2015 | Registration of charge SC2202970020, created on 25 December 2014 (16 pages) |
11 September 2014 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
11 September 2014 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
4 September 2014 | Registration of charge SC2202970018, created on 29 August 2014 (16 pages) |
4 September 2014 | Registration of charge SC2202970018, created on 29 August 2014 (16 pages) |
4 September 2014 | Registration of charge SC2202970019, created on 29 August 2014 (16 pages) |
4 September 2014 | Registration of charge SC2202970019, created on 29 August 2014 (16 pages) |
16 June 2014 | Annual return made up to 15 June 2014 no member list (17 pages) |
16 June 2014 | Annual return made up to 15 June 2014 no member list (17 pages) |
29 May 2014 | Registration of charge 2202970017 (15 pages) |
29 May 2014 | Registration of charge 2202970017 (15 pages) |
17 March 2014 | Registration of charge 2202970016 (26 pages) |
17 March 2014 | Registration of charge 2202970016 (26 pages) |
13 January 2014 | Appointment of Mrs Zoe Forster as a secretary (2 pages) |
13 January 2014 | Appointment of Mrs Zoe Forster as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Kirsten Craig as a secretary (1 page) |
6 January 2014 | Termination of appointment of Kirsten Craig as a secretary (1 page) |
8 October 2013 | Group of companies' accounts made up to 31 March 2013 (44 pages) |
8 October 2013 | Group of companies' accounts made up to 31 March 2013 (44 pages) |
2 October 2013 | Appointment of Mr William Robertson as a director (2 pages) |
2 October 2013 | Termination of appointment of John Potts as a director (1 page) |
2 October 2013 | Termination of appointment of John Potts as a director (1 page) |
2 October 2013 | Appointment of Mrs Elizabeth Roper as a director (2 pages) |
2 October 2013 | Appointment of Mrs Elizabeth Roper as a director (2 pages) |
2 October 2013 | Appointment of Mr William Robertson as a director (2 pages) |
17 June 2013 | Termination of appointment of Margaret Brown as a director (1 page) |
17 June 2013 | Annual return made up to 15 June 2013 no member list (16 pages) |
17 June 2013 | Annual return made up to 15 June 2013 no member list (16 pages) |
17 June 2013 | Termination of appointment of Margaret Brown as a director (1 page) |
18 April 2013 | Registration of charge 2202970015 (20 pages) |
18 April 2013 | Registration of charge 2202970015 (20 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (46 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (46 pages) |
20 June 2012 | Annual return made up to 15 June 2012 no member list (17 pages) |
20 June 2012 | Annual return made up to 15 June 2012 no member list (17 pages) |
6 April 2012 | Alterations to floating charge 4 (5 pages) |
6 April 2012 | Alterations to floating charge 1 (5 pages) |
6 April 2012 | Alterations to floating charge 1 (5 pages) |
6 April 2012 | Alterations to floating charge 4 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 14 (29 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 April 2012 | Statement 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 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 14 (29 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
5 April 2012 | Statement 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 2012 | Statement 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 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 April 2012 | Statement 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 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
5 March 2012 | Appointment of William Marshall as a director (3 pages) |
5 March 2012 | Appointment of William Marshall as a director (3 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
2 November 2011 | Termination of appointment of James Duncan as a director (2 pages) |
2 November 2011 | Termination of appointment of George Murray as a director (2 pages) |
2 November 2011 | Termination of appointment of James Duncan as a director (2 pages) |
2 November 2011 | Termination of appointment of George Murray as a director (2 pages) |
20 October 2011 | Appointment of Patricia Mctaggart as a director (3 pages) |
20 October 2011 | Appointment of Patricia Mctaggart as a director (3 pages) |
11 October 2011 | Appointment of James Monteith Steen as a director (3 pages) |
11 October 2011 | Appointment of James Monteith Steen as a director (3 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
27 June 2011 | Director's details changed for Thomas Mcquillan Gillan on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for George Murray on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Beryl Nelley Henriette Castle on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for John Caird Hay on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Beryl Nelley Henriette Castle on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 15 June 2011 no member list (16 pages) |
27 June 2011 | Director's details changed for Margaret Brown on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Thomas Mcquillan Gillan on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 15 June 2011 no member list (16 pages) |
27 June 2011 | Director's details changed for Fred Murray on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for George Murray on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for William Lockhart on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Fred Murray on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Margaret Brown on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for William Lockhart on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for John Caird Hay on 27 June 2011 (2 pages) |
19 April 2011 | Termination of appointment of John Jameson as a director (2 pages) |
19 April 2011 | Termination of appointment of John Jameson as a director (2 pages) |
24 March 2011 | Appointment of Kirsten Mary Craig as a secretary (3 pages) |
24 March 2011 | Appointment of Kirsten Mary Craig as a secretary (3 pages) |
16 March 2011 | Termination of appointment of Jayne Moore as a secretary (2 pages) |
16 March 2011 | Termination of appointment of Jayne Moore as a secretary (2 pages) |
20 December 2010 | Termination of appointment of Mike Mclurg as a director (2 pages) |
20 December 2010 | Termination of appointment of Mike Mclurg as a director (2 pages) |
16 December 2010 | Appointment of Robert James Higgins as a director (3 pages) |
16 December 2010 | Appointment of Robert James Higgins as a director (3 pages) |
8 October 2010 | Group of companies' accounts made up to 31 March 2010 (39 pages) |
8 October 2010 | Group of companies' accounts made up to 31 March 2010 (39 pages) |
23 July 2010 | Annual return made up to 15 June 2010 (27 pages) |
23 July 2010 | Annual return made up to 15 June 2010 (27 pages) |
21 June 2010 | Appointment of William Zemaititis as a director (3 pages) |
21 June 2010 | Appointment of William Zemaititis as a director (3 pages) |
21 June 2010 | Termination of appointment of William Zemaititis as a director (2 pages) |
21 June 2010 | Termination of appointment of William Zemaititis as a director (2 pages) |
10 February 2010 | Termination of appointment of Gordon Duff as a director (2 pages) |
10 February 2010 | Termination of appointment of Gordon Duff as a director (2 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
19 October 2009 | Appointment of Gordon Duff as a director (2 pages) |
19 October 2009 | Appointment of Gordon Duff as a director (2 pages) |
29 June 2009 | Annual return made up to 15/06/09 (11 pages) |
29 June 2009 | Annual return made up to 15/06/09 (11 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
18 March 2009 | Director appointed margaret brown (2 pages) |
18 March 2009 | Director appointed margaret brown (2 pages) |
23 February 2009 | Director appointed fred murray (2 pages) |
23 February 2009 | Director appointed fred murray (2 pages) |
16 February 2009 | Appointment terminated director alexandra johnstone (1 page) |
16 February 2009 | Director's change of particulars / john jameson / 11/12/2008 (1 page) |
16 February 2009 | Appointment terminated director alexandra johnstone (1 page) |
16 February 2009 | Director's change of particulars / john jameson / 11/12/2008 (1 page) |
4 December 2008 | Annual return made up to 15/06/08 (11 pages) |
4 December 2008 | Annual return made up to 15/06/08 (11 pages) |
6 November 2008 | Director's change of particulars / john jameson / 31/01/2008 (1 page) |
6 November 2008 | Director's change of particulars / john jameson / 31/01/2008 (1 page) |
6 November 2008 | Director appointed george livingstone mcburnie (2 pages) |
6 November 2008 | Director's change of particulars / george murray / 24/09/2008 (1 page) |
6 November 2008 | Appointment terminate, director hugh wilson fraser logged form (1 page) |
6 November 2008 | Director's change of particulars / james duncan / 01/09/2008 (1 page) |
6 November 2008 | Director appointed george livingstone mcburnie (2 pages) |
6 November 2008 | Director's change of particulars / beryl castle / 01/03/2008 (1 page) |
6 November 2008 | Appointment terminate, director hugh wilson fraser logged form (1 page) |
6 November 2008 | Director's change of particulars / beryl castle / 01/03/2008 (1 page) |
6 November 2008 | Director's change of particulars / james duncan / 01/09/2008 (1 page) |
6 November 2008 | Director's change of particulars / george murray / 24/09/2008 (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 October 2008 | Appointment terminated director archie dryburgh (1 page) |
7 October 2008 | Appointment terminated director robert higgins (1 page) |
7 October 2008 | Appointment terminated director hugh wilson fraser (1 page) |
7 October 2008 | Appointment terminated director hugh wilson fraser (1 page) |
7 October 2008 | Appointment terminated director robert higgins (1 page) |
7 October 2008 | Appointment terminated director archie dryburgh (1 page) |
2 October 2008 | Full accounts made up to 31 March 2008 (34 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (34 pages) |
3 July 2008 | Appointment terminated director bruce hodgson (1 page) |
3 July 2008 | Appointment terminated director brian collins (1 page) |
3 July 2008 | Appointment terminated director bruce hodgson (1 page) |
3 July 2008 | Appointment terminated director brian collins (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (31 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (31 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
9 July 2007 | Annual return made up to 15/06/07 (12 pages) |
9 July 2007 | Annual return made up to 15/06/07 (12 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (29 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (29 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
5 July 2006 | Annual return made up to 15/06/06 (11 pages) |
5 July 2006 | Annual return made up to 15/06/06 (11 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (27 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (27 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Annual return made up to 15/06/05
|
15 July 2005 | Annual return made up to 15/06/05
|
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
2 March 2005 | Full accounts made up to 31 March 2004 (22 pages) |
2 March 2005 | Full accounts made up to 31 March 2004 (22 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
13 July 2004 | Annual return made up to 15/06/04
|
13 July 2004 | Annual return made up to 15/06/04
|
10 May 2004 | Registered office changed on 10/05/04 from: carmont house, the crichton bankend road dumfries dumfriesshire DG1 4ZJ (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: carmont house, the crichton bankend road dumfries dumfriesshire DG1 4ZJ (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | New director appointed (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Annual return made up to 15/06/03 (12 pages) |
16 July 2003 | Annual return made up to 15/06/03 (12 pages) |
16 July 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
25 April 2003 | Partic of mort/charge * (10 pages) |
25 April 2003 | Partic of mort/charge * (10 pages) |
24 April 2003 | Partic of mort/charge * (15 pages) |
24 April 2003 | Partic of mort/charge * (15 pages) |
17 April 2003 | Partic of mort/charge * (9 pages) |
17 April 2003 | Partic of mort/charge * (9 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
26 June 2002 | Annual return made up to 15/06/02 (13 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Annual return made up to 15/06/02 (13 pages) |
15 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (1 page) |
8 August 2001 | New director appointed (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
15 June 2001 | Incorporation (46 pages) |
15 June 2001 | Incorporation (46 pages) |