22 Park Road
Dalkeith
EH11 3DH
Scotland
Secretary Name | Elaine Catherine Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stonefield House 22 Park Road Dalkeith EH11 3DH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | ghlimited.co.uk |
---|
Registered Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Elaine Catherine Henderson 50.00% Ordinary |
---|---|
50 at £1 | Grant William Crighton Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,139 |
Cash | £9,495 |
Current Liabilities | £123,760 |
Latest Accounts | 16 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 16 July 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 16 October |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
11 January 2007 | Delivered 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 2005 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 12 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
28 May 2013 | Delivered on: 12 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 175 dalry road edinburgh. Outstanding |
28 May 2013 | Delivered on: 12 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 147 dundee street edinburgh. Outstanding |
28 May 2013 | Delivered 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 2004 | Delivered 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 2013 | Delivered on: 13 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 131 gilmore place edinburgh. Outstanding |
28 May 2013 | Delivered on: 13 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 bangor road edinburgh. Outstanding |
3 August 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
15 June 2023 | Satisfaction of charge SC2674380042 in full (4 pages) |
---|---|
15 June 2023 | Satisfaction of charge SC2674380043 in full (4 pages) |
15 June 2023 | Satisfaction of charge 12 in full (4 pages) |
15 June 2023 | Satisfaction of charge SC2674380041 in full (4 pages) |
15 June 2023 | Satisfaction of charge 24 in full (4 pages) |
15 June 2023 | Satisfaction of charge 21 in full (4 pages) |
15 June 2023 | Satisfaction of charge 23 in full (4 pages) |
15 June 2023 | Satisfaction of charge 6 in full (4 pages) |
15 June 2023 | Satisfaction of charge SC2674380037 in full (4 pages) |
15 June 2023 | Satisfaction of charge 3 in full (4 pages) |
15 June 2023 | Satisfaction of charge SC2674380036 in full (4 pages) |
15 June 2023 | Satisfaction of charge 9 in full (4 pages) |
15 June 2023 | Satisfaction of charge 22 in full (4 pages) |
15 June 2023 | Satisfaction of charge SC2674380038 in full (4 pages) |
15 June 2023 | Satisfaction of charge SC2674380034 in full (4 pages) |
15 June 2023 | Satisfaction of charge 10 in full (4 pages) |
15 June 2023 | Satisfaction of charge 16 in full (4 pages) |
15 June 2023 | Satisfaction of charge SC2674380044 in full (4 pages) |
15 June 2023 | Satisfaction of charge SC2674380039 in full (4 pages) |
15 June 2023 | Satisfaction of charge SC2674380033 in full (4 pages) |
5 May 2023 | Secretary's details changed for Elaine Catherine Henderson on 5 May 2023 (1 page) |
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
5 May 2023 | Director's details changed for Grant William Crighton Henderson on 5 May 2023 (2 pages) |
5 May 2023 | Director's details changed for Grant William Crighton Henderson on 5 May 2023 (2 pages) |
16 March 2023 | Satisfaction of charge SC2674380035 in full (4 pages) |
16 March 2023 | Satisfaction of charge SC2674380040 in full (4 pages) |
9 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
1 June 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
6 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
19 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
31 May 2018 | Registration of charge SC2674380045, created on 25 May 2018 (6 pages) |
7 April 2018 | Satisfaction of charge 19 in full (4 pages) |
7 April 2018 | Satisfaction of charge SC2674380031 in full (4 pages) |
7 April 2018 | Satisfaction of charge 4 in full (4 pages) |
7 April 2018 | Satisfaction of charge SC2674380028 in full (4 pages) |
7 April 2018 | Satisfaction of charge 13 in full (4 pages) |
7 April 2018 | Satisfaction of charge 14 in full (4 pages) |
7 April 2018 | Satisfaction of charge 25 in full (4 pages) |
7 April 2018 | Satisfaction of charge 1 in full (4 pages) |
7 April 2018 | Satisfaction of charge 15 in full (4 pages) |
7 April 2018 | Satisfaction of charge 27 in full (4 pages) |
7 April 2018 | Satisfaction of charge SC2674380030 in full (4 pages) |
7 April 2018 | Satisfaction of charge 18 in full (4 pages) |
7 April 2018 | Satisfaction of charge 20 in full (4 pages) |
7 April 2018 | Satisfaction of charge 26 in full (4 pages) |
7 April 2018 | Satisfaction of charge 2 in full (4 pages) |
7 April 2018 | Satisfaction of charge SC2674380029 in full (4 pages) |
7 April 2018 | Satisfaction of charge SC2674380032 in full (4 pages) |
7 April 2018 | Satisfaction of charge 11 in full (4 pages) |
7 April 2018 | Satisfaction of charge 17 in full (4 pages) |
18 January 2018 | Registration of charge SC2674380042, created on 16 January 2018 (5 pages) |
18 January 2018 | Registration of charge SC2674380039, created on 16 January 2018 (6 pages) |
18 January 2018 | Registration of charge SC2674380038, created on 16 January 2018 (5 pages) |
18 January 2018 | Registration of charge SC2674380035, created on 16 January 2018 (5 pages) |
18 January 2018 | Registration of charge SC2674380044, created on 16 January 2018 (5 pages) |
18 January 2018 | Registration of charge SC2674380037, created on 16 January 2018 (5 pages) |
18 January 2018 | Registration of charge SC2674380040, created on 16 January 2018 (5 pages) |
18 January 2018 | Registration of charge SC2674380041, created on 16 January 2018 (5 pages) |
18 January 2018 | Registration of charge SC2674380036, created on 16 January 2018 (5 pages) |
18 January 2018 | Registration of charge SC2674380034, created on 16 January 2018 (5 pages) |
18 January 2018 | Registration of charge SC2674380043, created on 16 January 2018 (5 pages) |
16 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
12 January 2018 | Registration of charge SC2674380033, created on 9 January 2018 (3 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 June 2013 | Registration of charge 2674380030 (10 pages) |
13 June 2013 | Registration of charge 2674380028 (10 pages) |
13 June 2013 | Registration of charge 2674380029 (10 pages) |
13 June 2013 | Registration of charge 2674380030 (10 pages) |
13 June 2013 | Registration of charge 2674380029 (10 pages) |
13 June 2013 | Registration of charge 2674380028 (10 pages) |
12 June 2013 | Registration of charge 2674380031 (10 pages) |
12 June 2013 | Registration of charge 2674380032 (10 pages) |
12 June 2013 | Registration of charge 2674380032 (10 pages) |
12 June 2013 | Registration of charge 2674380031 (10 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Grant Henderson on 5 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Grant Henderson on 5 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Grant Henderson on 5 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
22 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Partic of mort/charge * (3 pages) |
15 December 2007 | Dec mort/charge * (2 pages) |
15 December 2007 | Dec mort/charge * (2 pages) |
15 December 2007 | Dec mort/charge * (2 pages) |
15 December 2007 | Dec mort/charge * (2 pages) |
15 December 2007 | Dec mort/charge * (2 pages) |
15 December 2007 | Dec mort/charge * (2 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
1 August 2007 | Partic of mort/charge * (3 pages) |
1 August 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
26 May 2007 | Partic of mort/charge * (3 pages) |
26 May 2007 | Partic of mort/charge * (3 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Partic of mort/charge * (3 pages) |
2 May 2007 | Partic of mort/charge * (3 pages) |
2 May 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Partic of mort/charge * (3 pages) |
28 March 2007 | Partic of mort/charge * (3 pages) |
28 March 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
13 September 2006 | Partic of mort/charge * (3 pages) |
13 September 2006 | Partic of mort/charge * (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page) |
22 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
22 May 2006 | Location of register of members (1 page) |
16 March 2006 | Partic of mort/charge * (3 pages) |
16 March 2006 | Partic of mort/charge * (3 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
7 November 2005 | Partic of mort/charge * (3 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
5 September 2005 | Partic of mort/charge * (3 pages) |
5 September 2005 | Partic of mort/charge * (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 June 2005 | Return made up to 05/05/05; full list of members
|
2 June 2005 | Return made up to 05/05/05; full list of members
|
2 June 2005 | Registered office changed on 02/06/05 from: 67 inglis green road edinburgh EH12 2EZ (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 67 inglis green road edinburgh EH12 2EZ (1 page) |
8 October 2004 | Partic of mort/charge * (5 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
8 October 2004 | Partic of mort/charge * (5 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (15 pages) |
5 May 2004 | Incorporation (15 pages) |