Company NameD.U.K.E. Real Estate Limited
DirectorsJames Edward Maddy and Mark St John Daly
Company StatusActive
Company NumberSC257226
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Previous NamesScamp Holdings Limited and Valad (Hurst) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Edward Maddy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Fund Accounting
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Mark St John Daly
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Equity Investments
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusCurrent
Appointed08 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
Correspondence AddressCromwell Property Group Spaces, Lochrin Square, 1
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameStewart David Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Moat Place
Edinburgh
EH14 1NY
Scotland
Director NameFrank Alexander Fowlie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleSolicitor
Correspondence Address14/4 Hermand Crescent
Edinburgh
Midlothian
EH11 1LP
Scotland
Secretary NameStewart David Brown
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Moat Place
Edinburgh
EH14 1NY
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 10 July 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressAvenue Louise 541 Ascot Apartments
Square Du Bois 1050 Ixelles
Bruxelles
Belgium
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed08 October 2003(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 17 March 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park
Haxby
Yorkshire
YO32 3LN
Director NameMrs Rachel Elizabeth Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 2007)
RoleHead Of Corporate Banking
Country of ResidenceEngland
Correspondence AddressBetchworth House
101 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameScott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 April 2007)
RoleManaging Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Peter Edmund Hurley
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Martyn James McCarthy
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed24 December 2008(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 2015)
RoleCeo Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Paul Shiels
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(5 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLevel 1, Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 2015)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameMr Gary John McCabe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cleuch Avenue
North Middleton
Midlothian
EH23 4RP
Scotland
Director NameClement Peter Salwin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2011(7 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 September 2011)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2015(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMiss Amy Charlotte Bone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered AddressCromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches5 other UK companies use this postal address

Shareholders

24.5m at £0.01Uberior Europe LTD
50.00%
Ordinary B
24.5m at £0.01Valad Holdings (Uk) LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£35,796,000
Gross Profit£24,711,000
Net Worth-£462,724,000
Cash£14,697,000
Current Liabilities£489,226,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

17 February 2015Delivered on: 2 March 2015
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: 250,000 fully paid units in vpt european investments trust.
Outstanding
17 February 2015Delivered on: 2 March 2015
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: 5,480,000 fully paid units in senate unit trust.
Outstanding
17 February 2015Delivered on: 2 March 2015
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: 7,697,718 fully paid units in norwich house camberley unit trust.
Outstanding
19 December 2014Delivered on: 6 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 March 2012Delivered on: 2 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2012Delivered on: 29 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 July 2009Delivered on: 13 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 July 2009Delivered on: 13 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 February 2015Delivered on: 10 March 2015
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 February 2015Delivered on: 10 March 2015
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 February 2015Delivered on: 10 March 2015
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: N/A.
Outstanding
16 October 2003Delivered on: 20 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 January 2021Amended total exemption full accounts made up to 31 December 2019 (17 pages)
9 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
8 September 2020Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 8 September 2020 (1 page)
8 September 2020Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020 (1 page)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
12 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
15 February 2019Appointment of Mr James Edward Maddy as a director on 15 February 2019 (2 pages)
15 February 2019Termination of appointment of Claire Treacy as a director on 15 February 2019 (1 page)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
13 June 2018Termination of appointment of Amy Charlotte Bone as a director on 2 May 2018 (1 page)
13 June 2018Appointment of Mr Andrew Hulme as a director on 2 May 2018 (2 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (56 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
1 September 2017Change of details for Valad Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Change of details for Valad Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (62 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (62 pages)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 31 October 2016 (2 pages)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 31 October 2016 (2 pages)
15 November 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
15 November 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
25 June 2016Amended group of companies' accounts made up to 30 June 2015 (63 pages)
25 June 2016Amended group of companies' accounts made up to 30 June 2015 (63 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (63 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (63 pages)
3 February 2016Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page)
3 February 2016Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page)
18 November 2015Appointment of Mrs Claire Treacy as a director on 10 August 2015 (2 pages)
18 November 2015Appointment of Mrs Claire Treacy as a director on 10 August 2015 (2 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 489,600
(6 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 489,600
(6 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 489,600
(6 pages)
17 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page)
7 May 2015Group of companies' accounts made up to 30 June 2014 (59 pages)
7 May 2015Group of companies' accounts made up to 30 June 2014 (59 pages)
5 May 2015Termination of appointment of Gary John Mccabe as a director on 21 April 2015 (2 pages)
5 May 2015Appointment of Mr Alistair James Neil Hewitt as a director on 21 April 2015 (3 pages)
5 May 2015Termination of appointment of Gary John Mccabe as a director on 21 April 2015 (2 pages)
5 May 2015Appointment of Mr Alistair James Neil Hewitt as a director on 21 April 2015 (3 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
10 March 2015Registration of charge SC2572260012, created on 17 February 2015 (42 pages)
10 March 2015Registration of charge SC2572260011, created on 17 February 2015 (42 pages)
10 March 2015Registration of charge SC2572260010, created on 17 February 2015 (42 pages)
10 March 2015Termination of appointment of Bruce Smith Anderson as a director on 29 January 2015 (1 page)
10 March 2015Termination of appointment of Bruce Smith Anderson as a director on 29 January 2015 (1 page)
10 March 2015Registration of charge SC2572260010, created on 17 February 2015 (42 pages)
10 March 2015Registration of charge SC2572260011, created on 17 February 2015 (42 pages)
10 March 2015Registration of charge SC2572260012, created on 17 February 2015 (42 pages)
2 March 2015Registration of charge SC2572260007, created on 17 February 2015 (62 pages)
2 March 2015Registration of charge SC2572260009, created on 17 February 2015 (62 pages)
2 March 2015Registration of charge SC2572260008, created on 17 February 2015 (62 pages)
2 March 2015Registration of charge SC2572260009, created on 17 February 2015 (62 pages)
2 March 2015Registration of charge SC2572260007, created on 17 February 2015 (62 pages)
2 March 2015Registration of charge SC2572260008, created on 17 February 2015 (62 pages)
6 January 2015Registration of charge SC2572260006, created on 19 December 2014 (46 pages)
6 January 2015Registration of charge SC2572260006, created on 19 December 2014 (46 pages)
24 November 2014Memorandum and Articles of Association (11 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 November 2014Memorandum and Articles of Association (11 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 489,600
(8 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 489,600
(8 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 489,600
(8 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 June 2014Group of companies' accounts made up to 30 June 2013 (61 pages)
30 June 2014Group of companies' accounts made up to 30 June 2013 (61 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 489,600
(8 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 489,600
(8 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 489,600
(8 pages)
2 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
25 October 2012Group of companies' accounts made up to 30 June 2012 (63 pages)
25 October 2012Group of companies' accounts made up to 30 June 2012 (63 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
9 October 2012Director's details changed for Mr Fraser James Kennedy on 7 October 2012 (2 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
9 October 2012Director's details changed for Mr Martyn James Mccarthy on 7 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Fraser James Kennedy on 7 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Martyn James Mccarthy on 7 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Fraser James Kennedy on 7 October 2012 (2 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (8 pages)
9 October 2012Director's details changed for Mr Martyn James Mccarthy on 7 October 2012 (2 pages)
21 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
21 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
24 May 2012Group of companies' accounts made up to 30 June 2011 (66 pages)
24 May 2012Group of companies' accounts made up to 30 June 2011 (66 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 5 (25 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 5 (25 pages)
30 March 2012Memorandum and Articles of Association (11 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 March 2012Memorandum and Articles of Association (11 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
19 September 2011Appointment of Mr Fraser James Kennedy as a director (2 pages)
19 September 2011Appointment of Mr Fraser James Kennedy as a director (2 pages)
19 September 2011Termination of appointment of Clement Salwin as a director (1 page)
19 September 2011Termination of appointment of Clement Salwin as a director (1 page)
6 May 2011Appointment of Clement Peter Salwin as a director (3 pages)
6 May 2011Termination of appointment of Peter Hurley as a director (3 pages)
6 May 2011Appointment of Clement Peter Salwin as a director (3 pages)
6 May 2011Termination of appointment of Peter Hurley as a director (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
8 December 2010Registered office address changed from Exchange Place 3, 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3, 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3, 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
27 October 2010Group of companies' accounts made up to 30 June 2010 (73 pages)
27 October 2010Group of companies' accounts made up to 30 June 2010 (73 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
22 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
22 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
25 June 2010Termination of appointment of Paul Shiels as a director (2 pages)
25 June 2010Appointment of Gary John Mccabe as a director (3 pages)
25 June 2010Appointment of Gary John Mccabe as a director (3 pages)
25 June 2010Termination of appointment of Paul Shiels as a director (2 pages)
30 March 2010Company name changed valad (hurst) LIMITED\certificate issued on 30/03/10
  • CONNOT ‐
(3 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(1 page)
30 March 2010Company name changed valad (hurst) LIMITED\certificate issued on 30/03/10
  • CONNOT ‐
(3 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(1 page)
26 March 2010Group of companies' accounts made up to 30 June 2009 (80 pages)
26 March 2010Group of companies' accounts made up to 30 June 2009 (80 pages)
14 December 2009Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages)
14 December 2009Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages)
4 November 2009Secretary's details changed for Valad Secretarial Services Limited on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Paul Shiels on 7 October 2009 (2 pages)
4 November 2009Secretary's details changed for Valad Secretarial Services Limited on 7 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Paul Shiels on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Bruce Smith Anderson on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Martyn James Mccarthy on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Peter Edmund Hurley on 7 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Bruce Smith Anderson on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Paul Shiels on 7 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Martyn James Mccarthy on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Bruce Smith Anderson on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Martyn James Mccarthy on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Peter Edmund Hurley on 7 October 2009 (2 pages)
4 November 2009Secretary's details changed for Valad Secretarial Services Limited on 7 October 2009 (2 pages)
4 November 2009Director's details changed for Peter Edmund Hurley on 7 October 2009 (2 pages)
27 October 2009Change of share class name or designation (3 pages)
27 October 2009S-div (3 pages)
27 October 2009Change of share class name or designation (3 pages)
27 October 2009S-div (3 pages)
16 October 2009Form 122 (3 pages)
16 October 2009Form 128(4) (3 pages)
16 October 2009Form 128(4) (3 pages)
16 October 2009Director's details changed for Paul Shiels on 14 October 2009 (3 pages)
16 October 2009Director's details changed for Paul Shiels on 14 October 2009 (3 pages)
16 October 2009Form 122 (3 pages)
14 October 2009Director's details changed for Peter Edmund Hurley on 21 July 2009 (1 page)
14 October 2009Director's details changed for Peter Edmund Hurley on 21 July 2009 (1 page)
24 September 2009Ad 30/06/09\gbp si [email protected]=244800\gbp ic 244800/489600\ (9 pages)
24 September 2009Statement of affairs (69 pages)
24 September 2009Statement of affairs (69 pages)
24 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 September 2009Ad 30/06/09\gbp si [email protected]=244800\gbp ic 244800/489600\ (9 pages)
24 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 September 2009Gbp nc 400000/600000\30/06/09 (2 pages)
24 September 2009Gbp nc 400000/600000\30/06/09 (2 pages)
15 September 2009S-div (2 pages)
15 September 2009Nc inc already adjusted 30/06/09 (2 pages)
15 September 2009S-div (2 pages)
15 September 2009Nc inc already adjusted 30/06/09 (2 pages)
29 July 2009Director appointed paul shiels (2 pages)
29 July 2009Appointment terminated director cesidio di ciacca (1 page)
29 July 2009Appointment terminated director cesidio di ciacca (1 page)
29 July 2009Director appointed bruce smith anderson (3 pages)
29 July 2009Director appointed bruce smith anderson (3 pages)
29 July 2009Director appointed paul shiels (2 pages)
15 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
15 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
14 July 2009Resolutions
  • RES13 ‐ Approval of certain financing documentation 30/06/2009
(6 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Changes to share capital 30/06/2009
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Changes to share capital 30/06/2009
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
14 July 2009Resolutions
  • RES13 ‐ Approval of certain financing documentation 30/06/2009
(6 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 3 (22 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 3 (22 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 June 2009Full accounts made up to 30 June 2008 (18 pages)
3 June 2009Full accounts made up to 30 June 2008 (18 pages)
28 March 2009Director's change of particulars / peter hurley / 24/03/2009 (1 page)
28 March 2009Director's change of particulars / peter hurley / 24/03/2009 (1 page)
15 January 2009Director appointed martyn james mccarthy (3 pages)
15 January 2009Director appointed martyn james mccarthy (3 pages)
14 October 2008Return made up to 07/10/08; full list of members (4 pages)
14 October 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
14 October 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
14 October 2008Return made up to 07/10/08; full list of members (4 pages)
22 April 2008Director appointed peter edmund hurley (2 pages)
22 April 2008Director appointed peter edmund hurley (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh midlothian EH2 3ES (1 page)
13 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
13 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
18 October 2007Return made up to 07/10/07; full list of members (6 pages)
18 October 2007Return made up to 07/10/07; full list of members (6 pages)
26 September 2007Company name changed scamp holdings LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed scamp holdings LIMITED\certificate issued on 26/09/07 (2 pages)
24 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Declaration of assistance for shares acquisition (4 pages)
24 July 2007Director resigned (1 page)
24 July 2007Declaration of assistance for shares acquisition (4 pages)
24 July 2007Director resigned (1 page)
24 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
8 June 2007Group of companies' accounts made up to 28 February 2007 (35 pages)
8 June 2007Group of companies' accounts made up to 28 February 2007 (35 pages)
4 May 2007Auditor's resignation (2 pages)
4 May 2007Auditor's resignation (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
25 October 2006Return made up to 07/10/06; full list of members (5 pages)
25 October 2006Return made up to 07/10/06; full list of members (5 pages)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (3 pages)
31 August 2006Group of companies' accounts made up to 28 February 2006 (26 pages)
31 August 2006Group of companies' accounts made up to 28 February 2006 (26 pages)
5 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2005Return made up to 07/10/05; full list of members (10 pages)
19 October 2005Return made up to 07/10/05; full list of members (10 pages)
4 August 2005Group of companies' accounts made up to 28 February 2005 (27 pages)
4 August 2005Group of companies' accounts made up to 28 February 2005 (27 pages)
13 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2004Return made up to 07/10/04; full list of members (11 pages)
14 October 2004Return made up to 07/10/04; full list of members (11 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
7 May 2004New director appointed (7 pages)
7 May 2004New director appointed (7 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
9 January 2004£ ic 245780/244800 17/12/03 £ sr [email protected]=980 (1 page)
9 January 2004£ ic 245780/244800 17/12/03 £ sr [email protected]=980 (1 page)
6 January 2004Ad 01/12/03--------- £ si [email protected] £ ic 245780/245780 (2 pages)
6 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 January 2004Ad 01/12/03--------- £ si [email protected] £ ic 245780/245780 (2 pages)
6 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 December 2003Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
3 December 2003S-div 16/10/03 (1 page)
3 December 2003Memorandum and Articles of Association (16 pages)
3 December 2003Memorandum and Articles of Association (16 pages)
3 December 2003S-div 16/10/03 (1 page)
3 December 2003Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
24 November 2003Statement of affairs (8 pages)
24 November 2003Statement of affairs (8 pages)
24 November 2003Statement of affairs (10 pages)
24 November 2003Statement of affairs (10 pages)
24 November 2003Ad 16/10/03--------- £ si [email protected]=96189 £ ic 1/96190 (4 pages)
24 November 2003Ad 16/10/03--------- £ si [email protected]=148600 £ ic 97180/245780 (2 pages)
24 November 2003Ad 16/10/03--------- £ si 990@1=990 £ ic 96190/97180 (2 pages)
24 November 2003Ad 16/10/03--------- £ si 990@1=990 £ ic 96190/97180 (2 pages)
24 November 2003Ad 16/10/03--------- £ si [email protected]=148600 £ ic 97180/245780 (2 pages)
24 November 2003Ad 16/10/03--------- £ si [email protected]=96189 £ ic 1/96190 (4 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003New director appointed (8 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 October 2003£ nc 149590/400000 16/10/03 (1 page)
28 October 2003New director appointed (4 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003£ nc 149590/400000 16/10/03 (1 page)
28 October 2003New director appointed (8 pages)
28 October 2003New director appointed (4 pages)
28 October 2003New director appointed (7 pages)
28 October 2003New director appointed (7 pages)
28 October 2003Secretary resigned;director resigned (1 page)
20 October 2003Partic of mort/charge * (5 pages)
20 October 2003Partic of mort/charge * (5 pages)
10 October 2003£ nc 14959081/149590 08/10/03 (1 page)
10 October 2003Resolutions
  • RES13 ‐ Cancellation of shares 08/10/03
(1 page)
10 October 2003£ nc 14959081/149590 08/10/03 (1 page)
10 October 2003Resolutions
  • RES13 ‐ Cancellation of shares 08/10/03
(1 page)
7 October 2003Incorporation (22 pages)
7 October 2003Incorporation (22 pages)