Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2003) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 2003) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr Robert James Millar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Ms Moira Ramsay Sibbald |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 2004(2 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 July 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2004) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | cala.co.uk |
---|---|
Telephone | 0131 5355200 |
Telephone region | Edinburgh |
Registered Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 5 other UK companies use this postal address |
500k at £1 | Hsdl Nominees LTD 50.00% Ordinary A |
---|---|
500k at £1 | Hsdl Nominees LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,540,598 |
Cash | £180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
2 May 2003 | Delivered on: 20 May 2003 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All obligations under the development agreement. Particulars: The subjects at victoria road and stanley road, paisley--title number ren 97339. Fully Satisfied |
---|---|
11 September 2002 | Delivered on: 13 September 2002 Satisfied on: 10 March 2008 Persons entitled: Argyll & Clyde Acute Hospitals National Health Service Trust Classification: Standard security Secured details: The obligations as contained in the missives. Particulars: 4.83 hectares lying to the south and east of victoria road, paisley and the northwest of stanley road, paisley--title number ren 97339. Fully Satisfied |
25 July 2002 | Delivered on: 9 August 2002 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due under the development agreement. Particulars: Area of ground in the parish of haddington and couty of east lothian extending to 3.392 hectares lying generally to the southeast of and bounded on the northwest by the A199 public road and to the west of and bounded on the east by lower alderston road, haddington. Fully Satisfied |
25 July 2002 | Delivered on: 5 August 2002 Satisfied on: 10 March 2008 Persons entitled: Lothian Primary Care Nhs Trust Classification: Standard security Secured details: All sums due in terms of the missives between cala management limited and lothian primary care nhs trust and a minute of agreement executed on 11 july 2002. Particulars: Area of ground in the parish of haddington in the county of east lothian extending to 3.392 hectares lying generally to the south east of and bounded on the north west by the A199 public road and to the west of and bounded on the east by lower alderston road, haddington. Fully Satisfied |
21 June 2002 | Delivered on: 3 July 2002 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at school road, aberlady. Fully Satisfied |
21 June 2002 | Delivered on: 26 June 2002 Satisfied on: 10 March 2008 Persons entitled: Aberlady Properties Limited and Another Classification: Standard security Secured details: £2,850,000. Particulars: Ground at aberlady, east lothian on or towards the west of the A6137 public road. Fully Satisfied |
21 December 2009 | Delivered on: 23 December 2009 Satisfied on: 26 November 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land and buildings at birkby lodge road huddersfield YK29847, WYK839296 and WYK809487. Fully Satisfied |
8 March 2007 | Delivered on: 15 March 2007 Satisfied on: 15 July 2010 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land to west of switchback road, bearsden, county of dumbarton DMB79949. Fully Satisfied |
10 October 2006 | Delivered on: 28 October 2006 Satisfied on: 9 June 2010 Persons entitled: Cala Management Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of fixed charge all that freehold and leasehold land at wheathouse road and birkby lodge road, birkby, huddersfield WYK805007 WYK809487 WYK103925 YK29847 YK29849. Fully Satisfied |
7 August 2006 | Delivered on: 16 August 2006 Satisfied on: 15 July 2010 Persons entitled: Cala Management Limited Classification: Standard security Secured details: Obligations in terms of the development agreement. Particulars: Area of ground extended to 4.19 hectares forming part of the farm and land at milton mill, stirling (title number STG55496). Fully Satisfied |
30 June 2006 | Delivered on: 13 July 2006 Satisfied on: 22 April 2011 Persons entitled: Cala Management Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold property formerly known as 2A and 2B the fordrough, sutton coldfield, west midlands wm 318388. Fully Satisfied |
11 April 2006 | Delivered on: 25 April 2006 Satisfied on: 15 July 2010 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.25 hectares at woodlands hospital, craigton road, cults, aberdeen. Fully Satisfied |
11 April 2006 | Delivered on: 21 April 2006 Satisfied on: 23 October 2006 Persons entitled: Stewart Milne Group Limited Classification: Standard security Secured details: £1,000,000. Particulars: 2.25 hectares at woodlands hospital, craigton road, aberdeen. Fully Satisfied |
30 April 2002 | Delivered on: 21 May 2002 Satisfied on: 10 March 2008 Persons entitled: Crest Nicholson Residential (South East) Limited Classification: Legal charge Secured details: £651,875 payable on 20 may 2002 £1,725,000 payable on 30 july 2002. Particulars: Telephone house, church road, tunbridge wells, kent & 13, 15, 19, 21, 23, 25 york road, tunbridge wells, kent. Fully Satisfied |
10 January 2006 | Delivered on: 20 January 2006 Satisfied on: 10 March 2008 Persons entitled: Forth Ports PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at albert quay, leith, edinburgh MID226976. Fully Satisfied |
10 January 2006 | Delivered on: 19 January 2006 Satisfied on: 15 July 2010 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at albert quay, leith docks, edinburgh MID79002. Fully Satisfied |
21 December 2005 | Delivered on: 24 December 2005 Satisfied on: 22 April 2011 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due under the development agreement dated 12 december 2005. Particulars: Those two areas of ground part and portion of the lands of ferniehill and situated within the parish of carmunnock and county of lanark. Fully Satisfied |
21 December 2005 | Delivered on: 24 December 2005 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due under the development agreement dated 15 december 2005. Particulars: Plot of ground on east of strathaven road, east kilbride (title number LAN183133). Fully Satisfied |
26 October 2005 | Delivered on: 2 November 2005 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land at 42,44 & 46 lillington road, leamington spa WK298598 WK230504 WK95943. Fully Satisfied |
18 July 2005 | Delivered on: 26 July 2005 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All obligations under the development agreement in respect of the subjects secured between cala land investments limited and cala management limited. Particulars: That area of ground lying on the corner of mcdonald road and hopetoun street, edinburgh mid 35598 and those subjects at mid 71455. Fully Satisfied |
22 June 2005 | Delivered on: 6 July 2005 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground to south of greenhills road, east kilbride lan 157548 three areas of ground to north west of shields road, east kilbride LAN108339. Fully Satisfied |
14 June 2005 | Delivered on: 22 June 2005 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 13.5 acres of ground at lennoxlove, acredales, parish of haddington, east lothian. Fully Satisfied |
6 May 2005 | Delivered on: 21 May 2005 Satisfied on: 5 June 2010 Persons entitled: Cala Management Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal charge over freehold land at 1-3 battersea square, london TGL253300. Fully Satisfied |
3 March 2005 | Delivered on: 10 March 2005 Satisfied on: 10 March 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8.75 acres at braehead road, thorntonhill. Fully Satisfied |
2 April 2002 | Delivered on: 16 April 2002 Satisfied on: 10 March 2008 Persons entitled: Sainsbury's Supermarkets LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 3.5 hectares or thereby on the east side of milngavie road, milngavie. Fully Satisfied |
17 September 2004 | Delivered on: 5 October 2004 Satisfied on: 9 June 2010 Persons entitled: Cala Mangement Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1767 dewsbury, joshua ellis mills WYK753165 WYK753752. Fully Satisfied |
3 May 2004 | Delivered on: 18 May 2004 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Aviation house, 31 pinkhill, edinburgh. Fully Satisfied |
22 April 2004 | Delivered on: 13 May 2004 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Former site of bellefield hospital, bellefield road, lanark LAN173982. Fully Satisfied |
5 May 2004 | Delivered on: 12 May 2004 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land northwest of braehead road, thorntonhall, lanark. Fully Satisfied |
3 May 2004 | Delivered on: 11 May 2004 Satisfied on: 23 October 2006 Persons entitled: National Air Traffic Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Aviation house, 31 pinkhill, edinburgh MID59582. Fully Satisfied |
6 January 2004 | Delivered on: 20 January 2004 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at 24-26 four oaks road, sutton coldfield WM108024 WK76700. Fully Satisfied |
5 January 2004 | Delivered on: 20 January 2004 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at dromenagh, hancocks mount, sunningdale. Fully Satisfied |
23 December 2003 | Delivered on: 31 December 2003 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Legal charge Secured details: All sums due under the terms of the development agreement dated 23 december 2003. Particulars: First fixed legal charge over the freehold land at bolton hall, bradford (part of title number WYK66895). Fully Satisfied |
25 November 2003 | Delivered on: 5 December 2003 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land at warren road, woodley BK340594 & part of BK372569 & BK245545. Fully Satisfied |
8 September 2003 | Delivered on: 11 September 2003 Satisfied on: 10 March 2008 Persons entitled: Cala Management Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.12 hectares at holl of banchory, banchory, aberdeenshire. Fully Satisfied |
28 March 2002 | Delivered on: 8 April 2002 Satisfied on: 30 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
10 July 2018 | Delivered on: 19 July 2018 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2013 | Delivered on: 24 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
18 March 2013 | Delivered on: 22 March 2013 Persons entitled: Bank of Scotland PLC Classification: English deed of confirmation Secured details: All sums due or to become due. Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details. Outstanding |
18 March 2013 | Delivered on: 22 March 2013 Persons entitled: Bank of Scotland PLC Classification: Scottish deed of confirmation Secured details: All sums due or to become due. Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details. Outstanding |
29 June 2010 | Delivered on: 7 July 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 December 2009 | Delivered on: 11 January 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects towards the north of ocean drive, albert quay, leith docks, edinburgh title number MID79002. Outstanding |
21 December 2009 | Delivered on: 23 December 2009 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2009 | Delivered on: 23 December 2009 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages) |
---|---|
15 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
26 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages) |
26 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
26 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with updates (5 pages) |
23 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
23 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
23 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (61 pages) |
22 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (59 pages) |
19 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages) |
19 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
19 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
20 August 2020 | Memorandum and Articles of Association (9 pages) |
13 July 2020 | Resolutions
|
9 June 2020 | Alterations to floating charge SC2269760045 (27 pages) |
29 May 2020 | Resolutions
|
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages) |
12 August 2019 | Alterations to floating charge SC2269760045 (21 pages) |
12 March 2019 | Satisfaction of charge 41 in full (1 page) |
12 March 2019 | Satisfaction of charge 40 in full (1 page) |
12 March 2019 | Satisfaction of charge SC2269760044 in full (1 page) |
12 March 2019 | Satisfaction of charge 38 in full (1 page) |
12 March 2019 | Satisfaction of charge SC2269760043 in full (1 page) |
12 March 2019 | Satisfaction of charge 42 in full (1 page) |
12 March 2019 | Satisfaction of charge 36 in full (1 page) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (6 pages) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
2 August 2018 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages) |
25 July 2018 | Alterations to floating charge SC2269760045 (55 pages) |
19 July 2018 | Registration of charge SC2269760045, created on 10 July 2018 (25 pages) |
2 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 May 2018 | Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages) |
24 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
19 January 2018 | Satisfaction of charge 39 in full (4 pages) |
18 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (3 pages) |
18 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (51 pages) |
18 January 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (12 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with updates (6 pages) |
26 July 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
26 July 2017 | Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
26 July 2017 | Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
27 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
27 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
27 October 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
27 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (53 pages) |
27 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (53 pages) |
27 October 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (12 pages) |
27 October 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
27 October 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (12 pages) |
26 February 2016 | Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page) |
26 February 2016 | Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
28 October 2015 | Full accounts made up to 30 June 2015 (13 pages) |
28 October 2015 | Full accounts made up to 30 June 2015 (13 pages) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
30 April 2014 | Satisfaction of charge 1 in full (4 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
24 December 2013 | Registration of charge 2269760044 (30 pages) |
24 December 2013 | Registration of charge 2269760044 (30 pages) |
23 December 2013 | Registration of charge 2269760043 (32 pages) |
23 December 2013 | Registration of charge 2269760043 (32 pages) |
26 November 2013 | Satisfaction of charge 37 in full (4 pages) |
26 November 2013 | Satisfaction of charge 37 in full (4 pages) |
11 September 2013 | Full accounts made up to 30 June 2013 (15 pages) |
11 September 2013 | Full accounts made up to 30 June 2013 (15 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 42 (8 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
10 September 2012 | Full accounts made up to 30 June 2012 (15 pages) |
10 September 2012 | Full accounts made up to 30 June 2012 (15 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
13 September 2011 | Full accounts made up to 30 June 2011 (15 pages) |
13 September 2011 | Full accounts made up to 30 June 2011 (15 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (15 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 40 (14 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 40 (14 pages) |
9 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
9 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
9 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
9 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
7 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
21 January 2010 | Director's details changed for Robert James Millar on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Robert James Millar on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Appointment of Alan Duke Brown as a director (3 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Appointment of Alan Duke Brown as a director (3 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
26 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
22 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
26 August 2008 | Director's change of particulars / robert millar / 19/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / robert millar / 19/08/2008 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
28 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
16 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
21 March 2007 | Alterations to a floating charge (5 pages) |
21 March 2007 | Alterations to a floating charge (5 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Alterations to a floating charge (8 pages) |
3 March 2007 | Alterations to a floating charge (8 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (20 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (20 pages) |
28 October 2006 | Partic of mort/charge * (5 pages) |
28 October 2006 | Partic of mort/charge * (5 pages) |
23 October 2006 | Dec mort/charge * (2 pages) |
23 October 2006 | Dec mort/charge * (2 pages) |
23 October 2006 | Dec mort/charge * (2 pages) |
23 October 2006 | Dec mort/charge * (2 pages) |
14 October 2006 | Alterations to a floating charge (8 pages) |
14 October 2006 | Alterations to a floating charge (8 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Alterations to a floating charge (5 pages) |
8 August 2006 | Alterations to a floating charge (5 pages) |
4 August 2006 | Alterations to a floating charge (9 pages) |
4 August 2006 | Alterations to a floating charge (9 pages) |
13 July 2006 | Partic of mort/charge * (3 pages) |
13 July 2006 | Partic of mort/charge * (3 pages) |
7 July 2006 | Alterations to a floating charge (5 pages) |
7 July 2006 | Alterations to a floating charge (5 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
25 April 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Alterations to a floating charge (9 pages) |
31 March 2006 | Alterations to a floating charge (9 pages) |
3 March 2006 | Alterations to a floating charge (5 pages) |
3 March 2006 | Alterations to a floating charge (5 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Alterations to a floating charge (10 pages) |
10 January 2006 | Alterations to a floating charge (10 pages) |
24 December 2005 | Partic of mort/charge * (3 pages) |
24 December 2005 | Partic of mort/charge * (3 pages) |
24 December 2005 | Partic of mort/charge * (3 pages) |
24 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Alterations to a floating charge (10 pages) |
22 December 2005 | Alterations to a floating charge (10 pages) |
20 December 2005 | Alterations to a floating charge (9 pages) |
20 December 2005 | Alterations to a floating charge (9 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
1 November 2005 | Alterations to a floating charge (7 pages) |
1 November 2005 | Alterations to a floating charge (7 pages) |
23 September 2005 | Total exemption full accounts made up to 30 June 2005 (17 pages) |
23 September 2005 | Total exemption full accounts made up to 30 June 2005 (17 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Alterations to a floating charge (7 pages) |
8 July 2005 | Alterations to a floating charge (7 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
22 June 2005 | Alterations to a floating charge (5 pages) |
22 June 2005 | Partic of mort/charge * (3 pages) |
22 June 2005 | Partic of mort/charge * (3 pages) |
22 June 2005 | Alterations to a floating charge (5 pages) |
13 June 2005 | Alterations to a floating charge (7 pages) |
13 June 2005 | Alterations to a floating charge (7 pages) |
13 June 2005 | Alterations to a floating charge (7 pages) |
13 June 2005 | Alterations to a floating charge (7 pages) |
21 May 2005 | Partic of mort/charge * (3 pages) |
21 May 2005 | Partic of mort/charge * (3 pages) |
14 May 2005 | Alterations to a floating charge (8 pages) |
14 May 2005 | Alterations to a floating charge (8 pages) |
8 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
8 April 2005 | Full accounts made up to 30 June 2004 (17 pages) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
10 March 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
31 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
5 October 2004 | Partic of mort/charge * (6 pages) |
5 October 2004 | Partic of mort/charge * (6 pages) |
22 September 2004 | Alterations to a floating charge (16 pages) |
22 September 2004 | Alterations to a floating charge (16 pages) |
28 July 2004 | Location of register of members (1 page) |
28 July 2004 | Location of register of members (1 page) |
2 June 2004 | Alterations to a floating charge (13 pages) |
2 June 2004 | Alterations to a floating charge (13 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
12 May 2004 | Partic of mort/charge * (5 pages) |
12 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Alterations to a floating charge (15 pages) |
7 May 2004 | Alterations to a floating charge (15 pages) |
6 April 2004 | Alterations to a floating charge (11 pages) |
6 April 2004 | Alterations to a floating charge (11 pages) |
31 March 2004 | Alterations to a floating charge (11 pages) |
31 March 2004 | Alterations to a floating charge (11 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
14 January 2004 | Alterations to a floating charge (13 pages) |
14 January 2004 | Alterations to a floating charge (13 pages) |
9 January 2004 | Alterations to a floating charge (13 pages) |
9 January 2004 | Alterations to a floating charge (13 pages) |
31 December 2003 | Partic of mort/charge * (5 pages) |
31 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Alterations to a floating charge (13 pages) |
24 December 2003 | Alterations to a floating charge (13 pages) |
5 December 2003 | Partic of mort/charge * (5 pages) |
5 December 2003 | Partic of mort/charge * (5 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
27 November 2003 | Alterations to a floating charge (13 pages) |
27 November 2003 | Alterations to a floating charge (13 pages) |
11 November 2003 | Full accounts made up to 30 June 2003 (17 pages) |
11 November 2003 | Full accounts made up to 30 June 2003 (17 pages) |
21 October 2003 | Alterations to a floating charge (10 pages) |
21 October 2003 | Alterations to a floating charge (10 pages) |
11 September 2003 | Partic of mort/charge * (5 pages) |
11 September 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Alterations to a floating charge (10 pages) |
2 September 2003 | Alterations to a floating charge (10 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
20 May 2003 | Partic of mort/charge * (5 pages) |
20 May 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Alterations to a floating charge (8 pages) |
25 March 2003 | Alterations to a floating charge (8 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
23 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
13 September 2002 | Partic of mort/charge * (5 pages) |
13 September 2002 | Partic of mort/charge * (5 pages) |
3 September 2002 | Alterations to a floating charge (12 pages) |
3 September 2002 | Alterations to a floating charge (12 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Partic of mort/charge * (5 pages) |
19 July 2002 | Alterations to a floating charge (14 pages) |
19 July 2002 | Alterations to a floating charge (14 pages) |
11 July 2002 | Alterations to a floating charge (11 pages) |
11 July 2002 | Alterations to a floating charge (11 pages) |
6 July 2002 | Alterations to a floating charge (10 pages) |
6 July 2002 | Alterations to a floating charge (10 pages) |
3 July 2002 | Partic of mort/charge * (5 pages) |
3 July 2002 | Partic of mort/charge * (5 pages) |
26 June 2002 | Partic of mort/charge * (5 pages) |
26 June 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
16 April 2002 | Partic of mort/charge * (5 pages) |
16 April 2002 | Partic of mort/charge * (5 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Ad 28/03/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
8 April 2002 | Nc inc already adjusted 28/03/02 (1 page) |
8 April 2002 | Nc inc already adjusted 28/03/02 (1 page) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Ad 28/03/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Resolutions
|
5 April 2002 | Company name changed dmws 535 LIMITED\certificate issued on 05/04/02 (3 pages) |
5 April 2002 | Company name changed dmws 535 LIMITED\certificate issued on 05/04/02 (3 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
3 April 2002 | New director appointed (3 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (3 pages) |
3 April 2002 | New director appointed (4 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (4 pages) |
3 April 2002 | New director appointed (3 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (3 pages) |
3 April 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
3 April 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
15 January 2002 | Incorporation (39 pages) |
15 January 2002 | Incorporation (39 pages) |