Company NameCrisp Investment Limited
Company StatusActive
Company NumberSC226313
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 India Street
Edinburgh
EH3 6EZ
Scotland
Secretary NameMs Fiona Louise Reid
NationalityBritish
StatusCurrent
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 India Street
Edinburgh
EH3 6EZ
Scotland
Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameMrs Tessa Maxine Gilchrist Allen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressThe Tower
7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2k at £1Csg Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£313,707
Gross Profit£292,892
Net Worth£2,012,425
Cash£68,536
Current Liabilities£250,263

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due25 June 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End25 June

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

25 March 2002Delivered on: 4 April 2002
Satisfied on: 18 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 8 rosebery terrace, stirling.
Fully Satisfied
25 March 2002Delivered on: 4 April 2002
Satisfied on: 18 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 10 rosebery terrace, stirling.
Fully Satisfied
25 March 2002Delivered on: 4 April 2002
Satisfied on: 18 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 14 rosebery terrace, stirling.
Fully Satisfied
25 March 2002Delivered on: 4 April 2002
Satisfied on: 18 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 18 rosebery terrace, stirling.
Fully Satisfied
25 March 2002Delivered on: 4 April 2002
Satisfied on: 18 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 12 rosebery terrace, stirling.
Fully Satisfied
25 March 2002Delivered on: 4 April 2002
Satisfied on: 18 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 20 rosebery terrace, stirling.
Fully Satisfied
25 March 2002Delivered on: 4 April 2002
Satisfied on: 18 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 16 rosebery terrace, stirling.
Fully Satisfied
9 March 2015Delivered on: 13 March 2015
Satisfied on: 17 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 8 rosebery terrace, stirling. Title number STG39646.
Fully Satisfied
10 October 2013Delivered on: 18 October 2013
Satisfied on: 17 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 13 and 13A castle terrace edinburgh and 1A cambridge street edinburgh MID52564. Notification of addition to or amendment of charge.
Fully Satisfied
10 October 2013Delivered on: 17 October 2013
Satisfied on: 17 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 20 rosebery terrace stirling stg 39650. notification of addition to or amendment of charge.
Fully Satisfied
10 October 2013Delivered on: 17 October 2013
Satisfied on: 17 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 40 port street stirling stg 39360. notification of addition to or amendment of charge.
Fully Satisfied
22 February 2002Delivered on: 1 March 2002
Satisfied on: 5 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND and 3RD floors and the roof space above the 3RD floor at 40 port street, stirling.
Fully Satisfied
19 May 2005Delivered on: 2 June 2005
Satisfied on: 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18/22 torphichen street, edinburgh.
Fully Satisfied
12 February 2004Delivered on: 26 February 2004
Satisfied on: 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 49 north castle street, edinburgh being the block of offices and dwellinghouses lying on the east side of castle street and the south side of hill street, edinburgh sometime known as numbers 47 and 49 castle street.
Fully Satisfied
26 November 2003Delivered on: 2 December 2003
Satisfied on: 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and lower ground floors at 13 & 13A castle terrace & 1A cambridge street, edinburgh.
Fully Satisfied
26 August 2002Delivered on: 30 August 2002
Satisfied on: 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming and known as 4 st. Colme street, edinburgh.
Fully Satisfied
23 August 2002Delivered on: 30 August 2002
Satisfied on: 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising the ground and basement floors at 20 charlotte street, perth.
Fully Satisfied
20 August 2002Delivered on: 29 August 2002
Satisfied on: 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising the second and third floor flats at 40 port street, stirling subject to short term tenancy agreements dated 24 may 2002 and 10 june 2002.
Fully Satisfied
20 August 2002Delivered on: 29 August 2002
Satisfied on: 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 20 rosebery terrace, stirling.
Fully Satisfied
20 August 2002Delivered on: 29 August 2002
Satisfied on: 25 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 8 rosebery terrace, stirling.
Fully Satisfied
15 July 2002Delivered on: 23 July 2002
Satisfied on: 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
21 January 2002Delivered on: 1 February 2002
Satisfied on: 4 September 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 May 2023Delivered on: 2 June 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
31 May 2023Delivered on: 2 June 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: (1) all and whole (first) all and whole the property known as the tower building, advocate'S. Close, edinburgh comprising (I) the subjects known as 9 advocate's close, edinburgh shown coloured. Yellow and marked "9 advocate's close" on supplementary plan numbers 37 and 30 to the title plan relative to title number MID149111; (ii) the subjects known as 7 advocate's close, edinburgh shown coloured yellow and marked "7 advocate's close" on supplementary plans number 31 and 32 to the title plan relative to title number MID149111; and (second) all and whole the outside/amenity areas shown tinted blue, pink and brown on the plan annexed and executed as relative hereto ("the plan") under exception of the outside/amenity area tinted blue and hatched blue on the plan, declaring that as to the subjects tinted pink and hatched yellow on the plan, only the ground level, but excluding the supporting pillar to the upper floor, are included in the security subjects, which subjects (first) and (second) secured form part and portion of the subjects registered in the land register of scotland under title number MID149111 and which subjects (first) and (second) are secured together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto; and. (2) all and whole the subjects known as and forming 20-22 torphichen street, edinburgh, EH3 8JB and being the subjects registered in the land register of scotland under title number MID75646.
Outstanding
12 May 2023Delivered on: 30 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 July 2018Delivered on: 27 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole those subjects known as 49 north castle street, edinburgh being the subjects registered in the land register of scotland under title number MID56454.
Outstanding
25 July 2018Delivered on: 27 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole those subjects known as 20-22 torphichen street, edinburgh being the subjects registered in the land register of scotland under title number MID75646.
Outstanding
18 July 2018Delivered on: 25 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 24 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 23 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 23 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 23 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
19 June 2017Delivered on: 28 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: 49 north castle street, edinburgh as registered in the land register of scotland under title number MID56454.
Outstanding
19 June 2017Delivered on: 28 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: 20 and 22 torphichen street, edinburgh as registered in the land register of scotland under title number MID75646.
Outstanding
19 June 2017Delivered on: 28 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: 20 charlotte street, perth as registered in the land register of scotland under title number PTH5417.
Outstanding
7 June 2017Delivered on: 20 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
10 October 2013Delivered on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 49 north castle street edinburgh MID56454. Notification of addition to or amendment of charge.
Outstanding
10 October 2013Delivered on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 20 charlotte street perth pth 5417. notification of addition to or amendment of charge.
Outstanding
10 October 2013Delivered on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 18,20 and 22 trophichen street edinburgh MID75646. Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 12 October 2013
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Whole right title and interest and benefit in and to the rents. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 8 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 February 2020Accounts for a small company made up to 30 June 2019 (11 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 30 June 2018 (12 pages)
8 January 2019Confirmation statement made on 30 November 2018 with updates (4 pages)
22 August 2018Notification of Situs Asset Management Limited as a person with significant control on 18 July 2018 (2 pages)
16 August 2018Satisfaction of charge SC2263130019 in full (4 pages)
16 August 2018Satisfaction of charge SC2263130028 in full (4 pages)
16 August 2018Satisfaction of charge SC2263130020 in full (4 pages)
14 August 2018Satisfaction of charge SC2263130024 in full (1 page)
14 August 2018Satisfaction of charge SC2263130023 in full (1 page)
14 August 2018Satisfaction of charge SC2263130031 in full (1 page)
14 August 2018Satisfaction of charge SC2263130021 in full (1 page)
14 August 2018Satisfaction of charge SC2263130030 in full (1 page)
14 August 2018Satisfaction of charge SC2263130029 in full (1 page)
27 July 2018Registration of charge SC2263130037, created on 25 July 2018 (18 pages)
27 July 2018Registration of charge SC2263130038, created on 25 July 2018 (18 pages)
25 July 2018Registration of charge SC2263130036, created on 18 July 2018 (22 pages)
24 July 2018Registration of charge SC2263130035, created on 18 July 2018 (22 pages)
23 July 2018Registration of charge SC2263130032, created on 18 July 2018 (26 pages)
23 July 2018Registration of charge SC2263130034, created on 18 July 2018 (19 pages)
23 July 2018Registration of charge SC2263130033, created on 18 July 2018 (30 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
28 June 2017Registration of charge SC2263130029, created on 19 June 2017 (23 pages)
28 June 2017Registration of charge SC2263130030, created on 19 June 2017 (24 pages)
28 June 2017Registration of charge SC2263130031, created on 19 June 2017 (23 pages)
28 June 2017Registration of charge SC2263130030, created on 19 June 2017 (24 pages)
28 June 2017Registration of charge SC2263130031, created on 19 June 2017 (23 pages)
28 June 2017Registration of charge SC2263130029, created on 19 June 2017 (23 pages)
23 June 2017Alterations to floating charge SC2263130028 (21 pages)
23 June 2017Alterations to floating charge SC2263130019 (21 pages)
23 June 2017Alterations to floating charge SC2263130028 (21 pages)
23 June 2017Alterations to floating charge SC2263130019 (21 pages)
20 June 2017Registration of charge SC2263130028, created on 7 June 2017 (18 pages)
20 June 2017Registration of charge SC2263130028, created on 7 June 2017 (18 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
8 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
26 May 2016Full accounts made up to 30 June 2015 (13 pages)
26 May 2016Full accounts made up to 30 June 2015 (13 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
23 December 2015Registered office address changed from The Tower Advocates Close Edinburgh EH1 1nd to The Tower 7 Advocate's Close Edinburgh EH1 1nd on 23 December 2015 (1 page)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,200
(4 pages)
23 December 2015Registered office address changed from The Tower Advocates Close Edinburgh EH1 1nd to The Tower 7 Advocate's Close Edinburgh EH1 1nd on 23 December 2015 (1 page)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,200
(4 pages)
17 December 2015Satisfaction of charge SC2263130026 in full (4 pages)
17 December 2015Satisfaction of charge SC2263130027 in full (4 pages)
17 December 2015Satisfaction of charge SC2263130025 in full (4 pages)
17 December 2015Satisfaction of charge SC2263130025 in full (4 pages)
17 December 2015Satisfaction of charge SC2263130027 in full (4 pages)
17 December 2015Satisfaction of charge SC2263130022 in full (4 pages)
17 December 2015Satisfaction of charge SC2263130022 in full (4 pages)
17 December 2015Satisfaction of charge SC2263130026 in full (4 pages)
8 May 2015Full accounts made up to 30 June 2014 (14 pages)
8 May 2015Full accounts made up to 30 June 2014 (14 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
13 March 2015Registration of charge SC2263130027, created on 9 March 2015 (24 pages)
13 March 2015Registration of charge SC2263130027, created on 9 March 2015 (24 pages)
13 March 2015Registration of charge SC2263130027, created on 9 March 2015 (24 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,200
(4 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,200
(4 pages)
25 November 2014Satisfaction of charge 11 in full (4 pages)
25 November 2014Satisfaction of charge 11 in full (4 pages)
19 August 2014Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to The Tower Advocates Close Edinburgh EH1 1ND on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to The Tower Advocates Close Edinburgh EH1 1ND on 19 August 2014 (1 page)
9 July 2014Auditor's resignation (1 page)
9 July 2014Auditor's resignation (1 page)
10 June 2014Auditor's resignation (1 page)
10 June 2014Auditor's resignation (1 page)
18 March 2014Change of accounting reference date (3 pages)
18 March 2014Change of accounting reference date (3 pages)
5 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,200
(4 pages)
17 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,200
(4 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Registration of charge 2263130026 (25 pages)
18 October 2013Registration of charge 2263130026 (25 pages)
17 October 2013Registration of charge 2263130023 (25 pages)
17 October 2013Registration of charge 2263130024 (25 pages)
17 October 2013Registration of charge 2263130023 (25 pages)
17 October 2013Registration of charge 2263130021 (25 pages)
17 October 2013Registration of charge 2263130025 (25 pages)
17 October 2013Registration of charge 2263130022 (25 pages)
17 October 2013Registration of charge 2263130021 (25 pages)
17 October 2013Registration of charge 2263130024 (25 pages)
17 October 2013Registration of charge 2263130022 (25 pages)
17 October 2013Registration of charge 2263130025 (25 pages)
12 October 2013Registration of charge 2263130020 (21 pages)
12 October 2013Registration of charge 2263130020 (21 pages)
10 October 2013Satisfaction of charge 13 in full (4 pages)
10 October 2013Satisfaction of charge 13 in full (4 pages)
10 October 2013Satisfaction of charge 10 in full (4 pages)
10 October 2013Satisfaction of charge 14 in full (4 pages)
10 October 2013Satisfaction of charge 16 in full (4 pages)
10 October 2013Satisfaction of charge 15 in full (4 pages)
10 October 2013Satisfaction of charge 14 in full (4 pages)
10 October 2013Satisfaction of charge 16 in full (4 pages)
10 October 2013Satisfaction of charge 12 in full (4 pages)
10 October 2013Satisfaction of charge 15 in full (4 pages)
10 October 2013Satisfaction of charge 10 in full (4 pages)
10 October 2013Satisfaction of charge 18 in full (4 pages)
10 October 2013Satisfaction of charge 17 in full (4 pages)
10 October 2013Satisfaction of charge 12 in full (4 pages)
10 October 2013Satisfaction of charge 17 in full (4 pages)
10 October 2013Satisfaction of charge 18 in full (4 pages)
8 October 2013Registration of charge 2263130019 (21 pages)
8 October 2013Registration of charge 2263130019 (21 pages)
8 October 2013Alterations to a floating charge (16 pages)
8 October 2013Alterations to a floating charge (16 pages)
27 June 2013Appointment of Mr Archie John Aiton as a director (2 pages)
27 June 2013Appointment of Mr Archie John Aiton as a director (2 pages)
2 April 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 April 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
4 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 May 2010Previous accounting period extended from 30 December 2009 to 31 March 2010 (1 page)
12 May 2010Previous accounting period extended from 30 December 2009 to 31 March 2010 (1 page)
11 February 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,200
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,200
(2 pages)
11 January 2010Accounts for a small company made up to 30 December 2008 (7 pages)
11 January 2010Accounts for a small company made up to 30 December 2008 (7 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Christopher John Stewart on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Christopher John Stewart on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Christopher John Stewart on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
31 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages)
31 October 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages)
22 December 2008Return made up to 30/11/08; full list of members (3 pages)
22 December 2008Return made up to 30/11/08; full list of members (3 pages)
21 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
18 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 December 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
15 December 2006Return made up to 30/11/06; full list of members (6 pages)
15 December 2006Return made up to 30/11/06; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2005Partic of mort/charge * (7 pages)
2 June 2005Partic of mort/charge * (7 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
3 December 2004Return made up to 30/11/04; full list of members (6 pages)
3 December 2004Return made up to 30/11/04; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
26 February 2004Partic of mort/charge * (5 pages)
26 February 2004Partic of mort/charge * (5 pages)
17 January 2004Return made up to 11/12/03; full list of members (6 pages)
17 January 2004Return made up to 11/12/03; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 December 2003Partic of mort/charge * (5 pages)
2 December 2003Partic of mort/charge * (5 pages)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
22 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2002Secretary's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Secretary's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
4 September 2002Dec mort/charge * (4 pages)
4 September 2002Dec mort/charge * (4 pages)
30 August 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
29 August 2002Partic of mort/charge * (5 pages)
29 August 2002Partic of mort/charge * (5 pages)
29 August 2002Partic of mort/charge * (5 pages)
29 August 2002Partic of mort/charge * (5 pages)
29 August 2002Partic of mort/charge * (5 pages)
29 August 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
1 March 2002Partic of mort/charge * (5 pages)
1 March 2002Partic of mort/charge * (5 pages)
1 February 2002Partic of mort/charge * (6 pages)
1 February 2002Partic of mort/charge * (6 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
14 December 2001Incorporation (14 pages)
14 December 2001Incorporation (14 pages)