Company NameTriple Crown (Edinburgh Quay) Limited
Company StatusActive
Company NumberSC262985
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Previous NameAndstrat (No. 195) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(7 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Director NameMr Grant Andrew Richard Simpson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(7 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 West Carnethy Avenue
Edinburgh
Midlothian
EH13 0ED
Scotland
Director NameMr Peter Alexander Whitelaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(7 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1/10 Lower Gilmore Bank
Edinburgh
Midlothian
EH3 9QP
Scotland
Secretary NameIan Shand
NationalityBritish
StatusCurrent
Appointed13 October 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2010)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitewww.triplecrown.co.uk

Location

Registered Address115 Lauriston Placw
Edinburgh
Lothian
EH3 9JG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Financials

Year2012
Net Worth£239,054
Cash£9
Current Liabilities£5,069,800

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 February 2023 (1 year, 2 months ago)
Next Return Due19 February 2024 (overdue)

Charges

27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/8 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/7 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/6 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/5 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/4 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/3 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 11 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/14 lower gilmore bank, edinburgh otherwise known as plot number 27, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 11 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/15 lower gilmore bank, edinburgh otherwise known as plot number 26, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 11 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/16 lower gilmore bank, edinburgh otherwise known as plot number 25, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 11 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/17 lower gilmore bank, edinburgh otherwise known as plot number 24, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 11 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/10 lower gilmore bank, edinburgh otherwise known as plot number 23, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/11 lower gilmore bank, edinburgh otherwise known as plot number 22, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/2 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/12 lower gilmore bank, edinburgh otherwise known as plot number 21, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/13 lower gilmore bank, edinburgh otherwise known as plot number 20, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/6 lower gilmore bank, edinburgh otherwise known as plot number 19, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/7 lower gilmore bank, edinburgh otherwise known as plot number 18, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/8 lower gilmore bank, edinburgh otherwise known as plot number 17, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/9 lower gilmore bank, edinburgh otherwise known as plot number 16, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/1 lower gilmore bank, edinburgh otherwise known as plot number 15, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/2 lower gilmore bank, edinburgh otherwise known as plot number 14, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/3 lower gilmore bank, edinburgh otherwise known as plot number 13, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/4 lower gilmore bank, edinburgh otherwise known as plot number 12, edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/1 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That flatted dwellinghouse known as number 2/5 lower gilmore bank, edinburgh otherwise known as plot number 11 edinburgh quay 2 mid 28575.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/17 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/16 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/15 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/14 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/13 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/12 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/11 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/10 lower gilmore bank, edinburgh.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 5 October 2012
Persons entitled: Miller (Edinburgh Quay 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/9 lower gilmore bank, edinburgh.
Fully Satisfied
29 April 2005Delivered on: 7 May 2005
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
8 October 2012Delivered on: 17 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/1 lower gilmore bank edinburgh MID75997. 2/2 lower gilmore bank edinburgh MID75998. See form for details of more properties (2 lower gilmore bank).
Outstanding
2 October 2012Delivered on: 3 October 2012
Persons entitled: Hsbc Bank PLC

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

Filing History

21 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
23 April 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
17 April 2023Satisfaction of charge 36 in full (1 page)
14 April 2023Sub-division of shares on 23 March 2023 (6 pages)
4 April 2023Resolutions
  • RES13 ‐ Subdivision of shares 23/03/2023
(2 pages)
5 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
23 June 2022Satisfaction of charge 37 in full (1 page)
30 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
1 July 2021Accounts for a small company made up to 30 September 2020 (13 pages)
9 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 30 September 2019 (11 pages)
21 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
19 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
22 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (20 pages)
6 July 2017Full accounts made up to 30 September 2016 (20 pages)
7 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
28 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 120
(6 pages)
28 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 120
(6 pages)
30 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
30 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
(6 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
(6 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120
(6 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
1 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 120
(6 pages)
1 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 120
(6 pages)
1 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 120
(6 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 37 (8 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 37 (8 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
11 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
8 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 36 (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 36 (7 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
23 February 2012Accounts for a small company made up to 30 September 2011 (8 pages)
23 February 2012Accounts for a small company made up to 30 September 2011 (8 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
1 March 2011Registered office address changed from 115 Lauriston Place Edinburgh Lothian EH3 9JG Scotland on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 115 Lauriston Place Edinburgh Lothian EH3 9JG Scotland on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 1 March 2011 (1 page)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
1 March 2011Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 115 Lauriston Place Edinburgh Lothian EH3 9JG Scotland on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 1 March 2011 (1 page)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
15 October 2010Appointment of Ian Shand as a secretary (3 pages)
15 October 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
15 October 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
15 October 2010Appointment of Ian Shand as a secretary (3 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
15 February 2010Director's details changed for Peter Alexander Whitelaw on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Alexander Whitelaw on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Alexander Whitelaw on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
16 February 2009Return made up to 05/02/09; full list of members (4 pages)
16 February 2009Return made up to 05/02/09; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
13 February 2008Return made up to 05/02/08; full list of members (3 pages)
13 February 2008Return made up to 05/02/08; full list of members (3 pages)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
31 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
2 March 2007Return made up to 05/02/07; full list of members (3 pages)
2 March 2007Return made up to 05/02/07; full list of members (3 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 July 2006Ad 05/05/06--------- £ si 118@1=118 £ ic 2/120 (2 pages)
3 July 2006Ad 05/05/06--------- £ si 118@1=118 £ ic 2/120 (2 pages)
14 February 2006Return made up to 05/02/06; full list of members (3 pages)
14 February 2006Return made up to 05/02/06; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 December 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
9 December 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
2 June 2005Partic of mort/charge * (3 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
18 May 2005Alterations to a floating charge (5 pages)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
11 March 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 March 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 November 2004Company name changed andstrat (no. 195) LIMITED\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed andstrat (no. 195) LIMITED\certificate issued on 17/11/04 (2 pages)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (3 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004New director appointed (3 pages)
23 September 2004Registered office changed on 23/09/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004Registered office changed on 23/09/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
23 September 2004New director appointed (3 pages)
5 February 2004Incorporation (31 pages)
5 February 2004Incorporation (31 pages)