Company NameMedical Centres Scotland Limited
Company StatusActive
Company NumberSC256375
CategoryPrivate Limited Company
Incorporation Date21 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Martin Hobden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr David James Shannon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr Nigel Kevin Ford
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Weymouth Street
London
W1G 6NU
Secretary NameMr Michael James Sharp
StatusCurrent
Appointed26 April 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr James Allan Jack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(1 week, 4 days after company formation)
Appointment Duration11 years, 7 months (resigned 05 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigton Heights
Malcolm Road
Peterculter
Aberdeen
AB14 0NT
Scotland
Director NameMr Timothy Robin Downs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(1 week, 4 days after company formation)
Appointment Duration14 years (resigned 16 October 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr Andrew Charles Webley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(1 week, 4 days after company formation)
Appointment Duration14 years (resigned 16 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr Graham Martin Young
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 4 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Weymouth Street
London
W1G 6NU
Secretary NameMr Christopher Martin Hobden
NationalityBritish
StatusResigned
Appointed02 October 2003(1 week, 4 days after company formation)
Appointment Duration12 years, 4 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Weymouth Street
London
W1G 6NU
Secretary NameMrs Clodagh Woodall
StatusResigned
Appointed28 January 2016(12 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 April 2022)
RoleCompany Director
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitehobton-group.com

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

75 at £1Medical Centre Holdings LTD
75.00%
Ordinary A
25 at £1Karis Property Company LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£22,635,140
Cash£337,299
Current Liabilities£6,386,821

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

29 September 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 27 November 2017
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Outstanding
11 May 2017Delivered 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 2016Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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 2005Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2005Delivered 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 2004Delivered 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 2008Delivered 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

Filing History

18 December 2017Termination of appointment of Andrew Charles Webley as a director on 16 October 2017 (1 page)
15 December 2017Termination of appointment of Timothy Robin Downs as a director on 16 October 2017 (1 page)
12 December 2017Registration of charge SC2563750049, created on 7 December 2017 (14 pages)
30 November 2017Registration of charge SC2563750048, created on 28 November 2017 (11 pages)
27 November 2017Registration of charge SC2563750047, created on 16 November 2017 (11 pages)
13 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
16 June 2017Accounts for a small company made up to 31 October 2016 (6 pages)
18 May 2017Registration of charge SC2563750046, created on 11 May 2017 (23 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
31 August 2016Registration of charge SC2563750045, created on 25 August 2016 (24 pages)
12 May 2016Purchase of own shares. (3 pages)
4 May 2016Resolutions
  • RES13 ‐ Own share purchase contract authorised and approved 22/03/2016
(1 page)
26 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 120.00
(4 pages)
26 April 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 110.00
(4 pages)
5 February 2016Appointment of Mrs Clodagh Woodall as a secretary on 28 January 2016 (2 pages)
5 February 2016Termination of appointment of Christopher Martin Hobden as a secretary on 28 January 2016 (1 page)
19 January 2016Accounts for a small company made up to 31 October 2015 (6 pages)
16 October 2015Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page)
16 October 2015Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page)
5 October 2015Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(9 pages)
5 October 2015Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page)
15 September 2015Registered 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 2015Registration of charge SC2563750044, created on 12 June 2015 (25 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
15 December 2014Registration of charge SC2563750043, created on 3 December 2014 (28 pages)
15 December 2014Registration of charge SC2563750043, created on 3 December 2014 (28 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(10 pages)
4 February 2014Accounts for a small company made up to 31 October 2013 (6 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(10 pages)
25 April 2013Registration of charge 2563750042 (27 pages)
22 February 2013Accounts for a small company made up to 31 October 2012 (6 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (10 pages)
7 February 2012Accounts for a small company made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (10 pages)
13 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
30 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
5 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
18 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
3 March 2010Director's details changed for Mr Andrew Charles Webley on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Andrew Charles Webley on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Timothy Robin Downs on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Timothy Robin Downs on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Christopher Martin Hobden on 1 October 2009 (1 page)
26 February 2010Secretary's details changed for Christopher Martin Hobden on 1 October 2009 (1 page)
26 February 2010Director's details changed for Christopher Martin Hobden on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Christopher Martin Hobden on 1 October 2009 (2 pages)
18 December 2009Auditor's resignation (1 page)
22 September 2009Return made up to 21/09/09; full list of members (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 41 (5 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 40 (6 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
19 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 30 (6 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 28 (6 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 31 (6 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
9 February 2009Return made up to 21/09/08; full list of members (5 pages)
9 February 2009Director's change of particulars / david shannon / 20/09/2008 (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
14 August 2008Alterations to floating charge 2 (11 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 22 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 21 (5 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 March 2008Full accounts made up to 31 October 2007 (13 pages)
5 October 2007Return made up to 21/09/07; no change of members (9 pages)
4 October 2007Partic of mort/charge * (5 pages)
1 October 2007Partic of mort/charge * (5 pages)
6 August 2007Full accounts made up to 31 October 2006 (13 pages)
23 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 October 2006Partic of mort/charge * (6 pages)
7 July 2006Full accounts made up to 31 October 2005 (14 pages)
15 May 2006Registered office changed on 15/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
2 May 2006Partic of mort/charge * (5 pages)
3 April 2006Registered office changed on 03/04/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page)
7 March 2006Partic of mort/charge * (8 pages)
31 January 2006Partic of mort/charge * (12 pages)
13 December 2005Director's particulars changed (1 page)
22 November 2005Partic of mort/charge * (5 pages)
2 November 2005Partic of mort/charge * (5 pages)
13 October 2005Partic of mort/charge * (5 pages)
6 October 2005Return made up to 21/09/05; full list of members (3 pages)
16 September 2005Partic of mort/charge * (5 pages)
16 September 2005Partic of mort/charge * (6 pages)
30 August 2005Full accounts made up to 31 October 2004 (13 pages)
8 August 2005Partic of mort/charge * (3 pages)
24 June 2005Partic of mort/charge * (4 pages)
22 June 2005Partic of mort/charge * (4 pages)
12 October 2004Partic of mort/charge * (5 pages)
1 October 2004Return made up to 21/09/04; full list of members (9 pages)
29 September 2004Alterations to a floating charge (14 pages)
28 September 2004Partic of mort/charge * (7 pages)
24 September 2004Partic of mort/charge * (8 pages)
12 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
17 November 2003New director appointed (2 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 November 2003Company name changed ledge 751 LIMITED\certificate issued on 12/11/03 (3 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Ad 02/10/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Ad 02/10/03--------- £ si 74@1=74 £ ic 1/75 (2 pages)
11 November 2003Registered office changed on 11/11/03 from: johnstone house 52/54 rose street aberdeen AB10 1HA (1 page)
11 November 2003New director appointed (2 pages)
21 September 2003Incorporation (25 pages)