Company NameGrant Henderson Ltd.
DirectorGrant William Crighton Henderson
Company StatusActive
Company NumberSC267438
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameGrant William Crighton Henderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence AddressStonefield House
22 Park Road
Dalkeith
EH11 3DH
Scotland
Secretary NameElaine Catherine Henderson
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStonefield House
22 Park Road
Dalkeith
EH11 3DH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteghlimited.co.uk

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Elaine Catherine Henderson
50.00%
Ordinary
50 at £1Grant William Crighton Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£160,139
Cash£9,495
Current Liabilities£123,760

Accounts

Latest Accounts16 October 2023 (6 months ago)
Next Accounts Due16 July 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End16 October

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

11 January 2007Delivered on: 17 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 granton road, edinburgh.
Outstanding
1 November 2005Delivered on: 7 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 east norton place, edinburgh.
Outstanding
25 May 2018Delivered on: 31 May 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The rental income due under the leases of (I) 1A logie green road, edinburgh, EH7 4EY; (ii) 187/189 great junction street, edinburgh, EH6 5LQ; (iii) 14/22 links street, kirkaldy, KY1 1QE; (iv) 90A walter scott avenue, edinburgh, EH16 5RL; (v) 147 dundee street, edinburgh, EH11 1BP; and others, for more details please refer to the instrument.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the shop premises known as 90A walter scott avenue, edinburgh, EH16 5RL, being the subjects registered in the land register of scotland under title number MID103761.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the shop premises known as 1 maurice place, edinburgh, EH9 3EP being the subjects registered in the land register of scotland under title number MID10008.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the shop premises known as 1A logie green road, edinburgh, EH7 4EY, being the subjects registered in the land register of scotland under title number MID38669.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the shop premises known as 14, 16, 18, 20 and 22 links street, kirkcaldy, KY1 1QE, being the subjects registered in the land register of scotland under the title number FFE77742.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the shop premises known as 131 gilmore place, edinburgh, EH3 9PP, being the subjects registered in the land register of scotland under title number MID58017.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: (1) the shop premises known as 147 dundee street, edinburgh, EH11 1BP being the subjects registered in the land register of scotland under title number MID107438 and (2) the shop premises known as 149 dundee street, edinburgh, EH11 1BP, being the subjects registered in the land register of scotland under title number MID114054.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the shop premises known as 1 bangor road, edinburgh, EH6 5JY being the subjects registered in the land register of scotland under title number MID136205.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the shop premises known as 187/189 great junction street, edinburgh, EH6 5LQ being the subjects registered in the land register of scotland under title number MID103317.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the shop premises known as 185 great junction street, edinburgh, EH6 5LQ being the subjects registered in the land register of scotland under title number MID102872.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the shop premises known as 175 dalry road, edinburgh, EH11 2EB, being the subjects registered in the land register of scotland under title number MID4828.
Outstanding
16 January 2018Delivered on: 18 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Three shop premises registered in the land register of scotland respectively under the following title numbers: FFE44533; FFE46978 and FFE65949.. For more details, please refer to the instrument.
Outstanding
9 January 2018Delivered on: 12 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 May 2013Delivered on: 12 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 175 dalry road edinburgh.
Outstanding
28 May 2013Delivered on: 12 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 147 dundee street edinburgh.
Outstanding
28 May 2013Delivered on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 197 great junction street edinburgh.
Outstanding
22 September 2004Delivered on: 8 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 120 gorgie road, edinburgh.
Outstanding
28 May 2013Delivered on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 131 gilmore place edinburgh.
Outstanding
28 May 2013Delivered on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 bangor road edinburgh.
Outstanding
3 August 2011Delivered on: 19 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 bangor road, edinburgh.
Outstanding
23 June 2009Delivered on: 27 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 175 dalry road, edinburgh.
Outstanding
29 February 2008Delivered on: 12 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 149 dundee street, edinburgh.
Outstanding
20 December 2007Delivered on: 9 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 268-270 gorgie road, edinburgh.
Outstanding
20 December 2007Delivered on: 9 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 dolphin avenue, currie.
Outstanding
20 December 2007Delivered on: 9 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 portland place, edinburgh.
Outstanding
20 December 2007Delivered on: 9 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 grove street, edinburgh.
Outstanding
16 August 2007Delivered on: 6 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 147 dundee street, edinburgh.
Outstanding
20 August 2007Delivered on: 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 134 main street, lochgelly.
Outstanding
20 August 2007Delivered on: 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 136 main street, lochgelly.
Outstanding
25 July 2007Delivered on: 1 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14-22 links street, kirkcaldy, fife.
Outstanding
1 June 2007Delivered on: 14 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 portland place edinburgh.
Outstanding
22 May 2007Delivered on: 26 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 185 great junction street, edinburgh.
Outstanding
15 May 2007Delivered on: 19 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90A walter scott avenue, edinburgh.
Outstanding
2 May 2007Delivered on: 10 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 187 and 189 great junction street, leith, edinburgh.
Outstanding
25 April 2007Delivered on: 2 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 197 great junction street, edinburgh.
Outstanding
20 March 2007Delivered on: 3 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131 gilmore place, edinburgh.
Outstanding
7 March 2007Delivered on: 28 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 199 great junction street, edinburgh.
Outstanding
28 August 2006Delivered on: 13 September 2006
Satisfied on: 15 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 178 and 178A easter road, edinburgh.
Fully Satisfied
23 February 2006Delivered on: 16 March 2006
Satisfied on: 15 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 30 montrose terrace, edinburgh.
Fully Satisfied
17 October 2005Delivered on: 2 November 2005
Satisfied on: 15 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99 portobello high street, edinburgh.
Fully Satisfied
29 August 2005Delivered on: 5 September 2005
Satisfied on: 7 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as one maurice place, edinburgh mid 10008.
Fully Satisfied
17 September 2004Delivered on: 8 October 2004
Satisfied on: 7 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A logie green road, edinburgh.
Fully Satisfied
30 June 2004Delivered on: 8 July 2004
Satisfied on: 7 April 2018
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

Filing History

15 June 2023Satisfaction of charge SC2674380042 in full (4 pages)
15 June 2023Satisfaction of charge SC2674380043 in full (4 pages)
15 June 2023Satisfaction of charge 12 in full (4 pages)
15 June 2023Satisfaction of charge SC2674380041 in full (4 pages)
15 June 2023Satisfaction of charge 24 in full (4 pages)
15 June 2023Satisfaction of charge 21 in full (4 pages)
15 June 2023Satisfaction of charge 23 in full (4 pages)
15 June 2023Satisfaction of charge 6 in full (4 pages)
15 June 2023Satisfaction of charge SC2674380037 in full (4 pages)
15 June 2023Satisfaction of charge 3 in full (4 pages)
15 June 2023Satisfaction of charge SC2674380036 in full (4 pages)
15 June 2023Satisfaction of charge 9 in full (4 pages)
15 June 2023Satisfaction of charge 22 in full (4 pages)
15 June 2023Satisfaction of charge SC2674380038 in full (4 pages)
15 June 2023Satisfaction of charge SC2674380034 in full (4 pages)
15 June 2023Satisfaction of charge 10 in full (4 pages)
15 June 2023Satisfaction of charge 16 in full (4 pages)
15 June 2023Satisfaction of charge SC2674380044 in full (4 pages)
15 June 2023Satisfaction of charge SC2674380039 in full (4 pages)
15 June 2023Satisfaction of charge SC2674380033 in full (4 pages)
5 May 2023Secretary's details changed for Elaine Catherine Henderson on 5 May 2023 (1 page)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
5 May 2023Director's details changed for Grant William Crighton Henderson on 5 May 2023 (2 pages)
5 May 2023Director's details changed for Grant William Crighton Henderson on 5 May 2023 (2 pages)
16 March 2023Satisfaction of charge SC2674380035 in full (4 pages)
16 March 2023Satisfaction of charge SC2674380040 in full (4 pages)
9 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
1 June 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
19 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
13 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
31 May 2018Registration of charge SC2674380045, created on 25 May 2018 (6 pages)
7 April 2018Satisfaction of charge 19 in full (4 pages)
7 April 2018Satisfaction of charge SC2674380031 in full (4 pages)
7 April 2018Satisfaction of charge 4 in full (4 pages)
7 April 2018Satisfaction of charge SC2674380028 in full (4 pages)
7 April 2018Satisfaction of charge 13 in full (4 pages)
7 April 2018Satisfaction of charge 14 in full (4 pages)
7 April 2018Satisfaction of charge 25 in full (4 pages)
7 April 2018Satisfaction of charge 1 in full (4 pages)
7 April 2018Satisfaction of charge 15 in full (4 pages)
7 April 2018Satisfaction of charge 27 in full (4 pages)
7 April 2018Satisfaction of charge SC2674380030 in full (4 pages)
7 April 2018Satisfaction of charge 18 in full (4 pages)
7 April 2018Satisfaction of charge 20 in full (4 pages)
7 April 2018Satisfaction of charge 26 in full (4 pages)
7 April 2018Satisfaction of charge 2 in full (4 pages)
7 April 2018Satisfaction of charge SC2674380029 in full (4 pages)
7 April 2018Satisfaction of charge SC2674380032 in full (4 pages)
7 April 2018Satisfaction of charge 11 in full (4 pages)
7 April 2018Satisfaction of charge 17 in full (4 pages)
18 January 2018Registration of charge SC2674380042, created on 16 January 2018 (5 pages)
18 January 2018Registration of charge SC2674380039, created on 16 January 2018 (6 pages)
18 January 2018Registration of charge SC2674380038, created on 16 January 2018 (5 pages)
18 January 2018Registration of charge SC2674380035, created on 16 January 2018 (5 pages)
18 January 2018Registration of charge SC2674380044, created on 16 January 2018 (5 pages)
18 January 2018Registration of charge SC2674380037, created on 16 January 2018 (5 pages)
18 January 2018Registration of charge SC2674380040, created on 16 January 2018 (5 pages)
18 January 2018Registration of charge SC2674380041, created on 16 January 2018 (5 pages)
18 January 2018Registration of charge SC2674380036, created on 16 January 2018 (5 pages)
18 January 2018Registration of charge SC2674380034, created on 16 January 2018 (5 pages)
18 January 2018Registration of charge SC2674380043, created on 16 January 2018 (5 pages)
16 January 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
12 January 2018Registration of charge SC2674380033, created on 9 January 2018 (3 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 June 2013Registration of charge 2674380030 (10 pages)
13 June 2013Registration of charge 2674380028 (10 pages)
13 June 2013Registration of charge 2674380029 (10 pages)
13 June 2013Registration of charge 2674380030 (10 pages)
13 June 2013Registration of charge 2674380029 (10 pages)
13 June 2013Registration of charge 2674380028 (10 pages)
12 June 2013Registration of charge 2674380031 (10 pages)
12 June 2013Registration of charge 2674380032 (10 pages)
12 June 2013Registration of charge 2674380032 (10 pages)
12 June 2013Registration of charge 2674380031 (10 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Grant Henderson on 5 May 2010 (2 pages)
21 May 2010Director's details changed for Grant Henderson on 5 May 2010 (2 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Grant Henderson on 5 May 2010 (2 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
22 May 2009Return made up to 05/05/09; full list of members (3 pages)
22 May 2009Return made up to 05/05/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 May 2008Return made up to 05/05/08; full list of members (3 pages)
23 May 2008Return made up to 05/05/08; full list of members (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
15 December 2007Dec mort/charge * (2 pages)
15 December 2007Dec mort/charge * (2 pages)
15 December 2007Dec mort/charge * (2 pages)
15 December 2007Dec mort/charge * (2 pages)
15 December 2007Dec mort/charge * (2 pages)
15 December 2007Dec mort/charge * (2 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
1 August 2007Partic of mort/charge * (3 pages)
1 August 2007Partic of mort/charge * (3 pages)
14 June 2007Partic of mort/charge * (3 pages)
14 June 2007Partic of mort/charge * (3 pages)
8 June 2007Return made up to 05/05/07; full list of members (2 pages)
8 June 2007Return made up to 05/05/07; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
26 May 2007Partic of mort/charge * (3 pages)
26 May 2007Partic of mort/charge * (3 pages)
19 May 2007Partic of mort/charge * (3 pages)
19 May 2007Partic of mort/charge * (3 pages)
10 May 2007Partic of mort/charge * (3 pages)
10 May 2007Partic of mort/charge * (3 pages)
2 May 2007Partic of mort/charge * (3 pages)
2 May 2007Partic of mort/charge * (3 pages)
3 April 2007Partic of mort/charge * (3 pages)
3 April 2007Partic of mort/charge * (3 pages)
28 March 2007Partic of mort/charge * (3 pages)
28 March 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
13 September 2006Partic of mort/charge * (3 pages)
13 September 2006Partic of mort/charge * (3 pages)
14 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Return made up to 05/05/06; full list of members (2 pages)
22 May 2006Registered office changed on 22/05/06 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Registered office changed on 22/05/06 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
22 May 2006Return made up to 05/05/06; full list of members (2 pages)
22 May 2006Location of register of members (1 page)
16 March 2006Partic of mort/charge * (3 pages)
16 March 2006Partic of mort/charge * (3 pages)
7 November 2005Partic of mort/charge * (3 pages)
7 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
5 September 2005Partic of mort/charge * (3 pages)
5 September 2005Partic of mort/charge * (3 pages)
18 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 June 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(6 pages)
2 June 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(6 pages)
2 June 2005Registered office changed on 02/06/05 from: 67 inglis green road edinburgh EH12 2EZ (1 page)
2 June 2005Registered office changed on 02/06/05 from: 67 inglis green road edinburgh EH12 2EZ (1 page)
8 October 2004Partic of mort/charge * (5 pages)
8 October 2004Partic of mort/charge * (5 pages)
8 October 2004Partic of mort/charge * (5 pages)
8 October 2004Partic of mort/charge * (5 pages)
8 July 2004Partic of mort/charge * (6 pages)
8 July 2004Partic of mort/charge * (6 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (15 pages)
5 May 2004Incorporation (15 pages)