Company NameKingsford Estates Limited
DirectorJustin Alexander Watts
Company StatusActive
Company NumberSC230124
CategoryPrivate Limited Company
Incorporation Date9 April 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Alexander Watts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address14 Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed27 April 2012(10 years after company formation)
Appointment Duration11 years, 11 months
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameNeil McAllister
NationalityBritish
StatusResigned
Appointed01 August 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2003)
RoleAccounts Manager
Correspondence Address41 Garry Walk
Craigshill
Livingston
West Lothian
EH54 5AS
Scotland
Secretary NameMr Kevin Christie Brown
StatusResigned
Appointed14 April 2010(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address14 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMrs Emma Catherine Lennox
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2015)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address14 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMr Stuart Bruce Montgomery
Date of BirthNovember 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed07 March 2018(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameBell & Scott Ws (Property Nominees) Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott Ws (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address95 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 2010)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitekingsfordoffice.co.uk
Telephone0131 3220909
Telephone regionEdinburgh

Location

Registered Address14 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Kingsford Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£356,361
Cash£29,032
Current Liabilities£728,223

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

30 January 2004Delivered on: 5 February 2004
Satisfied on: 15 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40/40A albany street, edinburgh.
Fully Satisfied
14 March 2003Delivered on: 19 March 2003
Satisfied on: 15 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 rosenheath street, edinburgh.
Fully Satisfied
5 July 2002Delivered on: 17 July 2002
Satisfied on: 15 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House of four apartments forming the first flat above the street flat at 2 abercromby place, edinburgh.
Fully Satisfied
13 June 2002Delivered on: 19 June 2002
Satisfied on: 2 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 marchmont road, edinburgh.
Fully Satisfied
10 November 2006Delivered on: 16 November 2006
Satisfied on: 15 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 & 15A stafford street, edinburgh.
Fully Satisfied
12 July 2004Delivered on: 16 July 2004
Satisfied on: 15 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 easter road, leith, edinburgh.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 15 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004.
Particulars: 3 wolselay place, edinburgh.
Fully Satisfied
30 January 2004Delivered on: 5 February 2004
Satisfied on: 15 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 albany street, edinburgh.
Fully Satisfied
22 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002.
Particulars: The property known as 119/121 dalry road, edinburgh (title number mid 50438).
Outstanding
22 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002.
Particulars: The property known as 177 gorgie road, edinburgh (title number mid 50437).
Outstanding
2 July 2002Delivered on: 22 July 2002
Persons entitled: Britannic Money PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as and forming 16 rosebery terrace, stirling.
Outstanding
2 July 2002Delivered on: 22 July 2002
Persons entitled: Britannic Money PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as and forming 14 rosebery terrace, stirling.
Outstanding
22 June 2018Delivered on: 29 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
22 June 2018Delivered on: 29 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 July 2013Delivered on: 30 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Apartment 3 9 south st andrew street edinburgh.
Outstanding
10 April 2008Delivered on: 22 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 albany street, edinburgh MID66650.
Outstanding
3 May 2007Delivered on: 11 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 171-173 dalry road, edinburgh.
Outstanding
15 February 2005Delivered on: 19 February 2005
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 property known as and forming barnton service reservoir, clermiston road north, edinburgh (title number MID62806).
Outstanding
28 June 2004Delivered on: 6 July 2004
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 and forming 49 & 49A west bowling green street, edinburgh.
Outstanding
29 May 2002Delivered on: 12 June 2002
Persons entitled: Britannic Money PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and first floor maisonette dwellinghouse known as and forming 3/8 saunders street, edinburgh.
Outstanding

Filing History

26 April 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
7 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
11 August 2022Satisfaction of charge SC2301240019 in full (1 page)
11 August 2022Satisfaction of charge SC2301240020 in full (1 page)
31 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
19 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
19 April 2022Cessation of Addleshaw Goddard (Scotland) Trustees Limited as a person with significant control on 21 September 2020 (1 page)
19 April 2022Notification of Tc Trustees Limited as a person with significant control on 21 September 2020 (2 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
31 December 2020Termination of appointment of Stuart Bruce Montgomery as a director on 31 December 2020 (1 page)
13 May 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
17 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
19 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
3 July 2018Satisfaction of charge 4 in full (1 page)
3 July 2018Satisfaction of charge 1 in full (1 page)
3 July 2018Satisfaction of charge 5 in full (1 page)
29 June 2018Registration of charge SC2301240019, created on 22 June 2018 (22 pages)
29 June 2018Registration of charge SC2301240020, created on 22 June 2018 (22 pages)
28 June 2018Satisfaction of charge 17 in full (1 page)
26 June 2018Satisfaction of charge 16 in full (1 page)
26 June 2018Satisfaction of charge SC2301240018 in full (1 page)
26 June 2018Satisfaction of charge 8 in full (1 page)
26 June 2018Satisfaction of charge 12 in full (1 page)
26 June 2018Satisfaction of charge 7 in full (1 page)
20 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
8 March 2018Change of details for Mr Justin Alexander Watts as a person with significant control on 7 March 2018 (2 pages)
7 March 2018Appointment of Mr Stuart Bruce Montgomery as a director on 7 March 2018 (2 pages)
5 July 2017Change of details for Hbj Trustees Limited as a person with significant control on 1 June 2017 (2 pages)
5 July 2017Change of details for Hbj Trustees Limited as a person with significant control on 1 June 2017 (2 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
21 April 2017Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page)
21 April 2017Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
17 July 2015Register inspection address has been changed to 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page)
17 July 2015Register inspection address has been changed to 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page)
17 July 2015Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page)
17 July 2015Register(s) moved to registered inspection location 12 Hope Street Edinburgh Midlothian EH2 4DB (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 May 2015Termination of appointment of Emma Catherine Lennox as a director on 31 March 2015 (1 page)
1 May 2015Termination of appointment of Emma Catherine Lennox as a director on 31 March 2015 (1 page)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
30 July 2013Registration of charge 2301240018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
30 July 2013Registration of charge 2301240018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
16 April 2013Director's details changed for Mr Justin Alexander Watts on 8 April 2013 (3 pages)
16 April 2013Director's details changed for Mr Justin Alexander Watts on 8 April 2013 (3 pages)
16 April 2013Director's details changed for Mr Justin Alexander Watts on 8 April 2013 (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
10 May 2012Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages)
10 May 2012Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages)
17 September 2011Appointment of Mrs Emma Catherine Lennox as a director (2 pages)
17 September 2011Appointment of Mrs Emma Catherine Lennox as a director (2 pages)
19 July 2011Termination of appointment of Kevin Brown as a secretary (1 page)
19 July 2011Termination of appointment of Kevin Brown as a secretary (1 page)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
8 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
8 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
15 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
10 September 2010Accounts for a small company made up to 31 March 2009 (9 pages)
10 September 2010Accounts for a small company made up to 31 March 2009 (9 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
9 June 2010Current accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
9 June 2010Current accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
24 May 2010Appointment of Mr Kevin Christie Brown as a secretary (1 page)
24 May 2010Secretary's details changed for Hbjgw Secretarial Limited on 9 April 2010 (2 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
24 May 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Hbjgw Secretarial Limited on 9 April 2010 (2 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Hbjgw Secretarial Limited on 9 April 2010 (2 pages)
24 May 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
24 May 2010Appointment of Mr Kevin Christie Brown as a secretary (1 page)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
6 July 2009Registered office changed on 06/07/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
6 July 2009Registered office changed on 06/07/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
5 May 2009Return made up to 09/04/09; full list of members (3 pages)
5 May 2009Return made up to 09/04/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 May 2008Return made up to 09/04/08; full list of members (3 pages)
15 May 2008Return made up to 09/04/08; full list of members (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 May 2007Return made up to 09/04/07; full list of members (2 pages)
17 May 2007Return made up to 09/04/07; full list of members (2 pages)
11 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
24 May 2006Return made up to 09/04/06; full list of members (6 pages)
24 May 2006Return made up to 09/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
26 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
9 May 2005Return made up to 09/04/05; full list of members (6 pages)
9 May 2005Return made up to 09/04/05; full list of members (6 pages)
19 February 2005Partic of mort/charge * (3 pages)
19 February 2005Partic of mort/charge * (3 pages)
16 July 2004Partic of mort/charge * (5 pages)
16 July 2004Partic of mort/charge * (5 pages)
6 July 2004Partic of mort/charge * (5 pages)
6 July 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 April 2004Return made up to 09/04/04; full list of members (6 pages)
23 April 2004Return made up to 09/04/04; full list of members (6 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
30 January 2004Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
30 January 2004Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
23 December 2003Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (5 pages)
8 December 2003Return made up to 09/04/03; full list of members (6 pages)
8 December 2003Return made up to 09/04/03; full list of members (6 pages)
24 November 2003Registered office changed on 24/11/03 from: 7 cumberland street newtown, edinburgh midlothian EH3 6RT (1 page)
24 November 2003Registered office changed on 24/11/03 from: 7 cumberland street newtown, edinburgh midlothian EH3 6RT (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
2 May 2003Dec mort/charge * (4 pages)
2 May 2003Dec mort/charge * (4 pages)
19 March 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (5 pages)
7 October 2002New secretary appointed (1 page)
7 October 2002New secretary appointed (1 page)
7 October 2002Registered office changed on 07/10/02 from: 16 hill street edinburgh midlothian EH2 3LD (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 16 hill street edinburgh midlothian EH2 3LD (1 page)
22 July 2002Partic of mort/charge * (5 pages)
22 July 2002Partic of mort/charge * (5 pages)
22 July 2002Partic of mort/charge * (5 pages)
22 July 2002Partic of mort/charge * (5 pages)
17 July 2002Partic of mort/charge * (6 pages)
17 July 2002Partic of mort/charge * (6 pages)
19 June 2002Partic of mort/charge * (5 pages)
19 June 2002Partic of mort/charge * (5 pages)
12 June 2002Partic of mort/charge * (6 pages)
12 June 2002Partic of mort/charge * (6 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 2002Director resigned (1 page)
9 April 2002Incorporation (16 pages)
9 April 2002Incorporation (16 pages)