London
W1G 6NU
Director Name | Mr David James Shannon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2003(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Director Name | Mr Nigel Kevin Ford |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Secretary Name | Mr Michael James Sharp |
---|---|
Status | Current |
Appointed | 26 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Director Name | Mr James Allan Jack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Craigton Heights Malcolm Road Peterculter Aberdeen AB14 0NT Scotland |
Director Name | Mr Timothy Robin Downs |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(1 week, 4 days after company formation) |
Appointment Duration | 14 years (resigned 16 October 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Director Name | Mr Andrew Charles Webley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(1 week, 4 days after company formation) |
Appointment Duration | 14 years (resigned 16 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Director Name | Mr Graham Martin Young |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Secretary Name | Mr Christopher Martin Hobden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Secretary Name | Mrs Clodagh Woodall |
---|---|
Status | Resigned |
Appointed | 28 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 April 2022) |
Role | Company Director |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2003(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | hobton-group.com |
---|
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
75 at £1 | Medical Centre Holdings LTD 75.00% Ordinary A |
---|---|
25 at £1 | Karis Property Company LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,635,140 |
Cash | £337,299 |
Current Liabilities | £6,386,821 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
29 September 2005 | Delivered on: 13 October 2005 Persons entitled: The General Prcatice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 521.9 square metres at lochleven road, lochore, lochgelly FFE39798. Outstanding |
---|---|
13 September 2005 | Delivered on: 16 September 2005 Persons entitled: The General Practice Finance Corporation Limited as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Those premises known as and comprising nethergate medical centre, tay square, dundee, erected upon the site of the former tay square church, church halls and offices at tay square, dundee, in the city of dundee and county of angus ang 18376. Outstanding |
13 September 2005 | Delivered on: 16 September 2005 Persons entitled: The General Practice Finance Corporation Limited as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Those areas of ground at carntyne road, parkhead, glasgow gla 51754 gla 27563 gla 96986. Outstanding |
22 July 2005 | Delivered on: 8 August 2005 Persons entitled: The General Practice Finance Corporation as Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 4898 square metres of ground at jesmond drive, aberdeen ABN78656. Outstanding |
7 December 2017 | Delivered on: 12 December 2017 Persons entitled: Aviva Public Private Finance Limited, Acting as Trustee for Itself and Others Classification: A registered charge Outstanding |
28 November 2017 | Delivered on: 30 November 2017 Persons entitled: Aviva Public Private Finance Limited, Acting as Trustee. Classification: A registered charge Particulars: Eglinton medical centre, ayrshire central hospital, kilwinning road, irvine, KA12 8TJ, being the subjects registered at the land register of scotland under title number AYR101049. Outstanding |
16 November 2017 | Delivered on: 27 November 2017 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Outstanding |
11 May 2017 | Delivered on: 18 May 2017 Persons entitled: Aviva Public Private Finance Limited (Formerly Known as the General Practice Finance Corporation Limited) as the Trustee as Defined in the Instrument Evidencing the Charge Attached to This Form MR01 Classification: A registered charge Outstanding |
25 August 2016 | Delivered on: 31 August 2016 Persons entitled: Aviva Public Private Finance Limited as Trustee for Itself and the Other Lenders as Defined in the Instrument Accompanying This Form MR01. Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 22 June 2015 Persons entitled: Aviva Public Private Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
3 December 2014 | Delivered on: 15 December 2014 Persons entitled: Aviva Public Private Finance Limited as Trustee for Itself and Each of the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All and whole (first) all and whole the subjects lying on the southwest side of dumbarton road, glasgow registered in the land register of scotland under title number GLA213219; (second) all and whole the plot or area of ground extending to 751 square metres or thereby presently undergoing registration in the land register of scotland under title number GLA213560; and (third) all and whole the plot or area of ground extending to 18 square metres or thereby adjacent to the subjects known as and forming 2385 dumbarton road, glasgow presently undergoing registration in the land register of scotland under title number GLA213560. Outstanding |
22 April 2013 | Delivered on: 25 April 2013 Persons entitled: Aviva Public Private Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All and whole the subjects lying to the north of high street, prestonpans being the subjects registered in the land register of scotland under title number ELN17135 under exception of all and whole that area of ground lying to the north of high street, prestonpans registered in the land register of scotland under title number ELN17662.. Notification of addition to or amendment of charge. Outstanding |
28 May 2009 | Delivered on: 11 June 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lightburn medical centre, carntyne road, glasgow GLA93337. Outstanding |
17 April 2009 | Delivered on: 21 April 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All rights, titles, benefits and interests to the company over rents of carden house, carden place, aberdeen,ABN82184. Outstanding |
20 June 2005 | Delivered on: 22 June 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All the rights, titles, benefits and interests, whether present or future, of the company to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims, actions and damages arising in connection therewith and any proceeds of the foregoing. Outstanding |
8 April 2009 | Delivered on: 17 April 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Terra nova house medical practice, 43 dura street, dundee ANG42591. Outstanding |
8 April 2009 | Delivered on: 17 April 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 12A arnhall business park, westhill, aberdeen ABN70629. Outstanding |
8 April 2009 | Delivered on: 17 April 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Mountcastle medical centre, 132 mountcastle drive south, edinburgh MID20542 and MID30110. Outstanding |
8 April 2009 | Delivered on: 17 April 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Waverley medical centre, dalrymple street, stranraer WGN2529. Outstanding |
2 April 2009 | Delivered on: 3 April 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All rights, titles, benefits and interests to the company over the rents of terra nova house medical practice, 43 dura street, dundee ANG42591. Outstanding |
2 April 2009 | Delivered on: 3 April 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due all sums due or to become due. Particulars: All rights, titles, benefits and interests to the company over rents of unit 12A arnhall business park, westhill, aberdeen ABN70629. Outstanding |
2 April 2009 | Delivered on: 3 April 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All the rights, titles, benefits and interests to the company over rents of waverley medical centre, dalrymple street, stranraer WGN2529. Outstanding |
2 April 2009 | Delivered on: 3 April 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All rights, titles, benefits and interests to the company over rents of mountcastle medical centre, 132 mountcastle drive south, edinburgh MID20542 and MID30110. Outstanding |
23 February 2009 | Delivered on: 2 March 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All rights, titles, benefits and interests to the company over the lease of terra nova house medical practice, 43 dura street, dundee ANG42591. Outstanding |
23 February 2009 | Delivered on: 2 March 2009 Persons entitled: The General Prectice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All rights, title, benefits and interests of the company over the lease of mountcastle medical centre, 132 mountcastle drive south, edinburgh MID20542, MID30110. Outstanding |
23 February 2009 | Delivered on: 2 March 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All the rights, title, benefits and interest to the company over rents of the medical centre at unit 12A arnhall business park, westhill, aberdeen ABN70629. Outstanding |
23 February 2009 | Delivered on: 2 March 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All rights, title, benefits and interests of the company to the rents over lease of waverley medical centre, dalrymple street, stranraer WGN2529. Outstanding |
6 February 2009 | Delivered on: 19 February 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Terra nova house medical practice, 43 dura street, dundee ANG42591. Outstanding |
6 February 2009 | Delivered on: 19 February 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Mountcastle medical centre, 132 mountcastle drive south, edinburgh MID20542 MID301110. Outstanding |
6 February 2009 | Delivered on: 19 February 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 12A arnhall business park, westhill, aberdeen ABN70629. Outstanding |
6 February 2009 | Delivered on: 19 February 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Waverley medical centre, dalrymple street, stranraer WGN2529. Outstanding |
28 January 2009 | Delivered on: 4 February 2009 Persons entitled: Taylor Wimpey Developments Limited Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: 1965 square metres of ground at oldmachar, aberdeen. Outstanding |
18 April 2008 | Delivered on: 23 April 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Whinpark medical centre, 6 saughton road, edinburgh. Outstanding |
4 April 2008 | Delivered on: 18 April 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Whinpark medical centre, 6 saughton road, edinburgh. Outstanding |
5 March 2008 | Delivered on: 10 March 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 6552 square metres of ground north of gillbrae road, dumfries DMF20175. Outstanding |
8 September 2004 | Delivered on: 28 September 2004 Persons entitled: The General Practice Finance Corporation Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the medical centre, seafield road, aberdeen; fixed and floating charges over assets. Outstanding |
28 February 2008 | Delivered on: 6 March 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Those subjects at seafield road, aberdeen-title number ABN75145. Outstanding |
27 September 2007 | Delivered on: 4 October 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The rights, titles, benefits and interests of the company to the rents over lease of kenilworth medical centre, cumbernauld. Outstanding |
26 September 2007 | Delivered on: 1 October 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over ground at wallacewell road/wallacewell quadrant, glasgow GLA190409. Outstanding |
2 October 2006 | Delivered on: 11 October 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.41 hectare area of ground to south of C495 road at lethangie, kinross. Outstanding |
18 April 2006 | Delivered on: 2 May 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Kenilworth medical centre, 1 kenilworth court, cumbernauld, glasgow DMB56615. Outstanding |
3 March 2006 | Delivered on: 7 March 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Right, titles, benefits and interests in the rents over nethergate medical centre, tay square, dundee ANG18376. Outstanding |
25 January 2006 | Delivered on: 31 January 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Right, title, benefits and interests in the rents over benarty medical practice, 54/58 lochleven road, lochore, lochgelly, fife. Outstanding |
8 November 2005 | Delivered on: 22 November 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the north east of penicuik road, roslin, midlothian. Outstanding |
26 October 2005 | Delivered on: 2 November 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects extending to half an acre and eighteen poles or thereby part of the land of cardenshaugh of rubislaw in the city and county of aberdeen together with the dwellinghouse and other buildings erected thereon known as carden house, carden place, aberdeen (formerly skene street west, aberdeen). Outstanding |
21 September 2004 | Delivered on: 24 September 2004 Persons entitled: The General Practice Finance Corporation Limited as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at seafield road, aberdeen ABN74294. Outstanding |
20 June 2005 | Delivered on: 24 June 2005 Satisfied on: 3 July 2010 Persons entitled: The General Practice Finance Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as kings close, huntly street, aberdeen abn 54066. Fully Satisfied |
21 September 2004 | Delivered on: 12 October 2004 Satisfied on: 18 December 2019 Persons entitled: Seafield Homes Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Proposed medical centre at seafield road, aberdeen. Fully Satisfied |
5 March 2008 | Delivered on: 7 March 2008 Satisfied on: 18 December 2019 Persons entitled: The Dumfries and Galloway Council Classification: Standard security Secured details: All obligations detailed in the minute of agreement. Particulars: Area of ground situated to the north of gillbrae road, dumfries extending 11930 metres squared DMF20227. Fully Satisfied |
18 December 2017 | Termination of appointment of Andrew Charles Webley as a director on 16 October 2017 (1 page) |
---|---|
15 December 2017 | Termination of appointment of Timothy Robin Downs as a director on 16 October 2017 (1 page) |
12 December 2017 | Registration of charge SC2563750049, created on 7 December 2017 (14 pages) |
30 November 2017 | Registration of charge SC2563750048, created on 28 November 2017 (11 pages) |
27 November 2017 | Registration of charge SC2563750047, created on 16 November 2017 (11 pages) |
13 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
16 June 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
18 May 2017 | Registration of charge SC2563750046, created on 11 May 2017 (23 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
31 August 2016 | Registration of charge SC2563750045, created on 25 August 2016 (24 pages) |
12 May 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Resolutions
|
26 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
26 April 2016 | Cancellation of shares. Statement of capital on 22 March 2016
|
5 February 2016 | Appointment of Mrs Clodagh Woodall as a secretary on 28 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Christopher Martin Hobden as a secretary on 28 January 2016 (1 page) |
19 January 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
16 October 2015 | Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page) |
16 October 2015 | Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page) |
5 October 2015 | Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page) |
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page) |
15 September 2015 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 15 September 2015 (1 page) |
22 June 2015 | Registration of charge SC2563750044, created on 12 June 2015 (25 pages) |
16 June 2015 | Resolutions
|
23 February 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
15 December 2014 | Registration of charge SC2563750043, created on 3 December 2014 (28 pages) |
15 December 2014 | Registration of charge SC2563750043, created on 3 December 2014 (28 pages) |
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 February 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 April 2013 | Registration of charge 2563750042 (27 pages) |
22 February 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
11 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (10 pages) |
7 February 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (10 pages) |
13 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
30 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (10 pages) |
5 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
18 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
3 March 2010 | Director's details changed for Mr Andrew Charles Webley on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Charles Webley on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Timothy Robin Downs on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Timothy Robin Downs on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Christopher Martin Hobden on 1 October 2009 (1 page) |
26 February 2010 | Secretary's details changed for Christopher Martin Hobden on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Christopher Martin Hobden on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Christopher Martin Hobden on 1 October 2009 (2 pages) |
18 December 2009 | Auditor's resignation (1 page) |
22 September 2009 | Return made up to 21/09/09; full list of members (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
19 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
9 February 2009 | Return made up to 21/09/08; full list of members (5 pages) |
9 February 2009 | Director's change of particulars / david shannon / 20/09/2008 (1 page) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
14 August 2008 | Alterations to floating charge 2 (11 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 March 2008 | Full accounts made up to 31 October 2007 (13 pages) |
5 October 2007 | Return made up to 21/09/07; no change of members (9 pages) |
4 October 2007 | Partic of mort/charge * (5 pages) |
1 October 2007 | Partic of mort/charge * (5 pages) |
6 August 2007 | Full accounts made up to 31 October 2006 (13 pages) |
23 October 2006 | Return made up to 21/09/06; full list of members
|
11 October 2006 | Partic of mort/charge * (6 pages) |
7 July 2006 | Full accounts made up to 31 October 2005 (14 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 49 queen street edinburgh EH2 3NH (1 page) |
2 May 2006 | Partic of mort/charge * (5 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
7 March 2006 | Partic of mort/charge * (8 pages) |
31 January 2006 | Partic of mort/charge * (12 pages) |
13 December 2005 | Director's particulars changed (1 page) |
22 November 2005 | Partic of mort/charge * (5 pages) |
2 November 2005 | Partic of mort/charge * (5 pages) |
13 October 2005 | Partic of mort/charge * (5 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
16 September 2005 | Partic of mort/charge * (5 pages) |
16 September 2005 | Partic of mort/charge * (6 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
8 August 2005 | Partic of mort/charge * (3 pages) |
24 June 2005 | Partic of mort/charge * (4 pages) |
22 June 2005 | Partic of mort/charge * (4 pages) |
12 October 2004 | Partic of mort/charge * (5 pages) |
1 October 2004 | Return made up to 21/09/04; full list of members (9 pages) |
29 September 2004 | Alterations to a floating charge (14 pages) |
28 September 2004 | Partic of mort/charge * (7 pages) |
24 September 2004 | Partic of mort/charge * (8 pages) |
12 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
17 November 2003 | New director appointed (2 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Company name changed ledge 751 LIMITED\certificate issued on 12/11/03 (3 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Ad 02/10/03--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Ad 02/10/03--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: johnstone house 52/54 rose street aberdeen AB10 1HA (1 page) |
11 November 2003 | New director appointed (2 pages) |
21 September 2003 | Incorporation (25 pages) |