Company NameRural Renaissance Limited
Company StatusActive
Company NumberSC241320
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Previous NameAC&H 162 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael John Crawford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(1 year, 12 months after company formation)
Appointment Duration19 years, 4 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressPavillion House 1 Pavilion Estate
Melrose
Roxburghshire
TD6 9BN
Scotland
Director NameMrs Deborah Nancy Crawford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2019(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pavilion Gattonside
Melrose
Roxburghshire
TD6 9BN
Scotland
Director NameMr Donald John Crawford
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriorwood House High Road
Melrose
TD6 9EF
Scotland
Director NameMr Callum Robin Crawford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2009)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressInglewood
Georgefield Farm
Earlston
TD4 6BH
Scotland
Director NameMr Cameron Richard Crawford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2009)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Clock House
2 Pavilion
Melrose
TD6 9BN
Scotland
Director NameMrs Esther Crawford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2009)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressDunkeld
Melrose
TD6 9SG
Scotland
Director NameMr John Crawford
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2009)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressDunkeld
Melrose
TD6 9SG
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameGattonside Mains Limited (Corporation)
StatusResigned
Appointed30 January 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2004)
Correspondence AddressPriorwood
Melrose
Borders
TD6 9BN
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed15 December 2004(1 year, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 April 2009)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameANDY Purves Limited (Corporation)
StatusResigned
Appointed20 April 2009(6 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 16 January 2024)
Correspondence AddressSt. Dunstans House High Street
Melrose
Roxburghshire
TD6 9RU
Scotland

Contact

Websiteadampurves.com
Telephone01896 759121
Telephone regionGalashiels

Location

Registered AddressPriorwood House
High Road
Melrose
TD6 9EF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches9 other UK companies use this postal address

Shareholders

30.3m at £0.01Michael John Crawford
100.00%
Ordinary

Financials

Year2014
Net Worth£2,171,249
Cash£491,131
Current Liabilities£1,678,369

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

22 May 2009Delivered on: 27 May 2009
Persons entitled: John Crawford and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Goat brae (formerly earlston road) gattonside county of roxburgh.
Outstanding
5 May 2009Delivered on: 8 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 502, 503, 504, 505, 507, 508, 509, 511 & 512 at wallaceneuk, kelso. ROX10249.
Outstanding
5 May 2009Delivered on: 8 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 17, 18, 32, 33 and 34 monkswood, gattonside, melrose ROX10250.
Outstanding
22 April 2009Delivered on: 1 May 2009
Persons entitled: Trustees of the Firm of J S Crawford Farming Partnership

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the west of cheifswood road, darnick, melrose ROX5164.
Outstanding
22 April 2009Delivered on: 1 May 2009
Persons entitled: Trustees of the Firm of J S Crawford Partnership

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the northeast side of manse street, galashiels SEL3276.
Outstanding
31 August 2021Delivered on: 9 September 2021
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as and forming west grove, waverley road, melrose TD6 9SJ and being the whole subjects registered in the land register of scotland under title number ROX16972.
Outstanding
24 August 2021Delivered on: 30 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as west grove, waverley road, melrose being the subjects registered in the land register of scotland under title number ROX16972.
Outstanding
24 December 2020Delivered on: 4 January 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects lying to the west or northwest of angraflat road, kelso and being the. Subjects registered in the land register of scotland under title number ROX3470.
Outstanding
22 April 2009Delivered on: 1 May 2009
Persons entitled: Trustees of the Firm of J S Crawford Partnership

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the west of chiefswood road, darnick, melrose ROX5164.
Outstanding
27 October 2020Delivered on: 28 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming orchard park, gattonside, melrose TD6 9NP and being the whole subjects registered in the land register of scotland under title number ROX10270.
Outstanding
27 October 2020Delivered on: 28 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects extending to 0.267 hectares (0.659 acres) or thereby once occupied as a market garden in gattonside in the parish of melrose and county of roxburgh being the whole subjects currently undergoing first registration in the land register of scotland under title number ROX15522.
Outstanding
1 October 2020Delivered on: 5 October 2020
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as and forming gala tennis courts, abbotsford road, galashiels, being the whole subjects registered in the land register of scotland under title number SEL4542.
Outstanding
4 August 2020Delivered on: 5 August 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming gala tennis courts, abbotsford road, galashiels and being the whole subjects registered in the land register of scotland under title number SEL4542.
Outstanding
29 May 2020Delivered on: 1 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known and forming plot 34 ellwyn terrace, galashiels, lying in the county of selkirk being the subjects outlined in red and marked "plot 34" on the plan annexed and signed relative hereto ("the plan") which subjects form part and portion of all and whole the subjects at ellwyn terrace, galashiels and being the whole subjects registered in the land register of scotland under title number SEL5762.
Outstanding
21 April 2020Delivered on: 27 April 2020
Persons entitled: The Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 October 2018Delivered on: 23 October 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 42 monkswood road, gattonside, melrose registered in the land register of scotland under title number ROX10258.
Outstanding
11 July 2018Delivered on: 13 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects lying to the west of chiefswood road, darnick, melrose registered in the land register of scotland under title number ROX5164.
Outstanding
9 April 2018Delivered on: 13 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plots 35, 37 & 38 ellwyn terrace, galashiels registered in the land register of scotland under title number SEL6370.
Outstanding
12 April 2018Delivered on: 13 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 32 ellwyn terrace, galashiels registered in the land register of scotland under title number part and portion of SEL5850.
Outstanding
22 April 2009Delivered on: 1 May 2009
Persons entitled: Trustees for the Firm of J S Crawford Farming Partnership

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the northeast side of manse street, galashiels SEL3276.
Outstanding
6 December 2017Delivered on: 7 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 43 (to be known as "monksmeadow"), monkswood road, gattonside, melrose registered in the land register of scotland under title number ROX10258.
Outstanding
28 November 2017Delivered on: 6 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 February 2017Delivered on: 8 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fauwood, monkswood road, gattonside melrose. Please refer to instrument for further details.
Outstanding
16 December 2016Delivered on: 16 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at lye road, darnick, melrose.
Outstanding
22 June 2016Delivered on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 28 ellwyn terrace, galashiels (title number SEL5850).
Outstanding
13 June 2016Delivered on: 14 June 2016
Persons entitled: Royal Bank of Scotland

Classification: A registered charge
Particulars: Benview, broomilees road, melrose TD6 9AW registered in the land register under title number ROX10265.
Outstanding
9 March 2016Delivered on: 16 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 29, ellwyn terrace, galashiels; plot 30, ellwyn terrace, galashiels; plot 31, ellwyn terrace, galashiels. SEL5803.
Outstanding
9 March 2016Delivered on: 16 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 44, monkswood, gattonside, melrose. ROX13402.
Outstanding
28 October 2014Delivered on: 1 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plots 11, 12L 13, 15, 16, 17, & 18 queens court kelso.
Outstanding
1 October 2014Delivered on: 3 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 10, 11, 12, 13, 15, 16, 17 and 18 queens court, kelso.
Outstanding
23 April 2009Delivered on: 25 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 February 2014Delivered on: 25 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 7, plot 8, plot 9 & plot 14, queens court, kelso. Notification of addition to or amendment of charge.
Outstanding
10 January 2014Delivered on: 25 January 2014
Persons entitled: Charlotte Jolly Allan

Classification: A registered charge
Particulars: Subjects known as st michaels knowe coldingham BER3313.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Firm of J S Crawford Farming Partnership

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the west of chiefswood road darnick melrose ROX5164.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Firm of J S Crawford Farming Partnership

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the north east side of manse street galashiels SEL3276.
Outstanding
25 January 2013Delivered on: 5 February 2013
Persons entitled: Firm of J S Crawford Farming Partnership

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Goatbrae gattonside rox 10258.
Outstanding
18 January 2013Delivered on: 5 February 2013
Persons entitled: The Firm of J S Crawford Partnership

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the north east side of manse street galashiels SEL3276.
Outstanding
18 January 2013Delivered on: 5 February 2013
Persons entitled: The Firm of J S Crawford Partnership

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Goat brae gattonside ROX10258.
Outstanding
18 January 2013Delivered on: 5 February 2013
Persons entitled: The Firm of Js Crawford Partnership

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the west of chiefswood road darnick melrose ROX5164.
Outstanding
10 September 2012Delivered on: 29 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Extending to 1100 square metres at the private housing development at monkswood gattonside rox 11637.
Outstanding
22 May 2009Delivered on: 27 May 2009
Persons entitled: John Crawford and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Goat brae (formerly earlston road) gattonside county of roxburgh.
Outstanding
9 August 2006Delivered on: 29 August 2006
Satisfied on: 10 July 2008
Persons entitled: David Alexander Hogg and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land extending to 2.39HA or thereby known as birkenside steading earlston BER4229.
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
5 June 2023Satisfaction of charge SC2413200038 in full (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
10 November 2021Satisfaction of charge SC2413200036 in full (1 page)
10 November 2021Satisfaction of charge SC2413200037 in full (1 page)
28 September 2021Confirmation statement made on 28 September 2021 with updates (3 pages)
9 September 2021Registration of charge SC2413200042, created on 31 August 2021 (8 pages)
7 September 2021Alterations to floating charge SC2413200034 (13 pages)
30 August 2021Registration of charge SC2413200041, created on 24 August 2021 (6 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 January 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
4 January 2021Registration of charge SC2413200040, created on 24 December 2020 (6 pages)
28 October 2020Registration of charge SC2413200039, created on 27 October 2020 (6 pages)
28 October 2020Registration of charge SC2413200038, created on 27 October 2020 (7 pages)
5 October 2020Registration of charge SC2413200037, created on 1 October 2020 (8 pages)
5 August 2020Registration of charge SC2413200036, created on 4 August 2020 (6 pages)
1 June 2020Registration of charge SC2413200035, created on 29 May 2020 (8 pages)
27 April 2020Registration of charge SC2413200034, created on 21 April 2020 (15 pages)
30 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 303,151.30
(8 pages)
20 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of shares 20/12/2018
(2 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 September 2019Satisfaction of charge 11 in full (1 page)
9 September 2019Satisfaction of charge 8 in full (1 page)
31 July 2019Satisfaction of charge SC2413200023 in full (1 page)
23 July 2019Satisfaction of charge SC2413200022 in full (1 page)
23 July 2019Director's details changed for Mr Michael John Crawford on 23 July 2019 (2 pages)
23 July 2019Satisfaction of charge SC2413200025 in full (1 page)
23 July 2019Satisfaction of charge SC2413200027 in full (1 page)
23 July 2019Director's details changed for Mr Michael John Crawford on 23 July 2019 (2 pages)
23 July 2019Satisfaction of charge SC2413200024 in full (1 page)
23 July 2019Satisfaction of charge SC2413200021 in full (1 page)
23 July 2019Director's details changed for Mrs Deborah Nancy Crawford on 23 July 2019 (2 pages)
23 July 2019Satisfaction of charge SC2413200019 in full (1 page)
23 July 2019Change of details for Mr Michael John Crawford as a person with significant control on 23 July 2019 (2 pages)
23 July 2019Satisfaction of charge SC2413200020 in full (1 page)
2 July 2019Appointment of Mr Donald John Crawford as a director on 1 July 2019 (2 pages)
26 April 2019Satisfaction of charge SC2413200028 in full (1 page)
24 April 2019Satisfaction of charge SC2413200033 in full (1 page)
18 February 2019Appointment of Mrs Deborah Nancy Crawford as a director on 17 February 2019 (2 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 October 2018Registration of charge SC2413200033, created on 9 October 2018 (7 pages)
5 October 2018Satisfaction of charge SC2413200031 in full (1 page)
17 July 2018Satisfaction of charge SC2413200029 in full (1 page)
13 July 2018Registration of charge SC2413200032, created on 11 July 2018 (6 pages)
16 May 2018Satisfaction of charge 2 in full (1 page)
13 April 2018Registration of charge SC2413200030, created on 12 April 2018 (7 pages)
13 April 2018Registration of charge SC2413200031, created on 9 April 2018 (7 pages)
21 December 2017Total exemption small company accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption small company accounts made up to 31 March 2017 (9 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
7 December 2017Registration of charge SC2413200029, created on 6 December 2017 (7 pages)
7 December 2017Registration of charge SC2413200029, created on 6 December 2017 (7 pages)
6 December 2017Registration of charge SC2413200028, created on 28 November 2017 (16 pages)
6 December 2017Registration of charge SC2413200028, created on 28 November 2017 (16 pages)
16 November 2017Registered office address changed from C/O Andy Purves Limited St. Dunstans House High Street Melrose Scottish Borders TD6 9RU to Priorwood House High Road Melrose TD6 9EF on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Andy Purves Limited St. Dunstans House High Street Melrose Scottish Borders TD6 9RU to Priorwood House High Road Melrose TD6 9EF on 16 November 2017 (1 page)
1 September 2017Satisfaction of charge SC2413200026 in full (4 pages)
1 September 2017Satisfaction of charge SC2413200026 in full (4 pages)
7 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
7 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
8 March 2017Registration of charge SC2413200027, created on 23 February 2017 (7 pages)
8 March 2017Registration of charge SC2413200027, created on 23 February 2017 (7 pages)
19 January 2017Satisfaction of charge 13 in full (4 pages)
19 January 2017Satisfaction of charge 10 in full (4 pages)
19 January 2017Satisfaction of charge 10 in full (4 pages)
19 January 2017Satisfaction of charge 9 in full (4 pages)
19 January 2017Satisfaction of charge 13 in full (4 pages)
19 January 2017Satisfaction of charge 15 in full (4 pages)
19 January 2017Satisfaction of charge 9 in full (4 pages)
19 January 2017Satisfaction of charge 15 in full (4 pages)
2 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
16 December 2016Registration of charge SC2413200026, created on 16 December 2016 (7 pages)
16 December 2016Registration of charge SC2413200026, created on 16 December 2016 (7 pages)
21 October 2016Satisfaction of charge 7 in full (4 pages)
21 October 2016Satisfaction of charge 7 in full (4 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 June 2016Registration of charge SC2413200025, created on 22 June 2016 (7 pages)
23 June 2016Registration of charge SC2413200025, created on 22 June 2016 (7 pages)
14 June 2016Registration of charge SC2413200024, created on 13 June 2016 (4 pages)
14 June 2016Registration of charge SC2413200024, created on 13 June 2016 (4 pages)
16 March 2016Registration of charge SC2413200023, created on 9 March 2016 (9 pages)
16 March 2016Registration of charge SC2413200023, created on 9 March 2016 (9 pages)
16 March 2016Registration of charge SC2413200022, created on 9 March 2016 (7 pages)
16 March 2016Registration of charge SC2413200022, created on 9 March 2016 (7 pages)
5 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 303,151
(4 pages)
5 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 303,151
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 303,151
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 303,151
(4 pages)
1 November 2014Registration of charge SC2413200021, created on 28 October 2014 (9 pages)
1 November 2014Registration of charge SC2413200021, created on 28 October 2014 (9 pages)
3 October 2014Registration of charge SC2413200020, created on 1 October 2014
  • ANNOTATION Other 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.
(9 pages)
3 October 2014Registration of charge SC2413200020, created on 1 October 2014
  • ANNOTATION Other 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.
(9 pages)
3 October 2014Registration of charge SC2413200020, created on 1 October 2014
  • ANNOTATION Other 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.
(9 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
25 February 2014Registration of charge 2413200019
  • 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.
(9 pages)
25 February 2014Registration of charge 2413200019
  • 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.
(9 pages)
25 January 2014Registration of charge 2413200018 (8 pages)
25 January 2014Registration of charge 2413200018 (8 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 303,151
(4 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 303,151
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 12 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 12 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 January 2010Secretary's details changed for Andy Purves Limited on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Andy Purves Limited on 11 January 2010 (2 pages)
23 December 2009Auditor's resignation (1 page)
23 December 2009Auditor's resignation (1 page)
9 July 2009Accounts for a medium company made up to 31 October 2008 (16 pages)
9 July 2009Accounts for a medium company made up to 31 October 2008 (16 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
14 May 2009Duplicate mortgage certificatecharge no:2 (3 pages)
14 May 2009Duplicate mortgage certificatecharge no:2 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 May 2009Registered office changed on 07/05/2009 from c/o dla piper scotland LLP collins house rutland square edinburgh EH1 2AA (1 page)
7 May 2009Registered office changed on 07/05/2009 from c/o dla piper scotland LLP collins house rutland square edinburgh EH1 2AA (1 page)
7 May 2009Secretary appointed andy purves LIMITED (2 pages)
7 May 2009Secretary appointed andy purves LIMITED (2 pages)
5 May 2009Appointment terminated director cameron crawford (1 page)
5 May 2009Appointment terminated director esther crawford (1 page)
5 May 2009Appointment terminated director callum crawford (1 page)
5 May 2009Appointment terminated director callum crawford (1 page)
5 May 2009Appointment terminated director john crawford (1 page)
5 May 2009Appointment terminated director john crawford (1 page)
5 May 2009Appointment terminated director esther crawford (1 page)
5 May 2009Appointment terminated director cameron crawford (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 April 2009Appointment terminated secretary secretar securities LIMITED (1 page)
16 April 2009Appointment terminated secretary secretar securities LIMITED (1 page)
19 January 2009Return made up to 18/12/08; no change of members (6 pages)
19 January 2009Return made up to 18/12/08; no change of members (6 pages)
27 August 2008Accounts for a medium company made up to 31 October 2007 (15 pages)
27 August 2008Accounts for a medium company made up to 31 October 2007 (15 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 January 2008Return made up to 18/12/07; no change of members (8 pages)
18 January 2008Return made up to 18/12/07; no change of members (8 pages)
20 September 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
20 September 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
16 January 2007Return made up to 18/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(9 pages)
16 January 2007Return made up to 18/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(9 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
29 August 2006Partic of mort/charge * (3 pages)
29 August 2006Partic of mort/charge * (3 pages)
24 April 2006Return made up to 18/12/05; full list of members; amend (9 pages)
24 April 2006Return made up to 18/12/05; full list of members; amend (9 pages)
26 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
26 January 2006Statement of affairs (8 pages)
26 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 January 2006Statement of affairs (8 pages)
26 January 2006Ad 19/05/05--------- £ si [email protected] (2 pages)
26 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 January 2006Nc inc already adjusted 19/05/05 (1 page)
26 January 2006Nc inc already adjusted 19/05/05 (1 page)
26 January 2006Ad 19/05/05--------- £ si [email protected] (2 pages)
26 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
16 January 2006Return made up to 18/12/05; full list of members (8 pages)
16 January 2006Return made up to 18/12/05; full list of members (8 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
25 May 2005Nc inc already adjusted 19/05/05 (1 page)
25 May 2005S-div 19/05/05 (1 page)
25 May 2005Memorandum and Articles of Association (27 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2005S-div 19/05/05 (1 page)
25 May 2005Memorandum and Articles of Association (27 pages)
25 May 2005Nc inc already adjusted 19/05/05 (1 page)
22 April 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(9 pages)
22 April 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(9 pages)
21 April 2005Director resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
22 December 2004New director appointed (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Registered office changed on 22/12/04 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New director appointed (2 pages)
10 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 March 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
18 March 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
22 December 2003Return made up to 18/12/03; full list of members (6 pages)
22 December 2003Return made up to 18/12/03; full list of members (6 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
30 January 2003Company name changed ac&h 162 LIMITED\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed ac&h 162 LIMITED\certificate issued on 30/01/03 (2 pages)
18 December 2002Incorporation (34 pages)
18 December 2002Incorporation (34 pages)