London
W1S 3PB
Director Name | Mr Ciaran Murdock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2020(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp St Vincent Pl 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Ms Ewe Sim Yap |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 27 March 2024(19 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp St Vincent Pl 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Old House Of Orchill Braco Perthshire FK15 9LF Scotland |
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Ellieslea Road West Ferry Dundee Angus DD5 1JG Scotland |
Director Name | Mr Derek Lachlan Tyson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Park House Westfield Road Cupar Fife KY15 5DR Scotland |
Secretary Name | Mr Ian Baillie Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Rosamunde Pilcher Drive Longforgan Dundee DD2 5EF Scotland |
Director Name | Mr Iain Andrew Mercer Glen |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Richard Patrick Kelly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Tyndaris Llp 5 Savile Row London W1S 3PB |
Director Name | Mr Daniel Stengel |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2019(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 September 2020) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Francis Raji |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2024) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Tyrus Capital 5 Savile Row London W1S 3PB |
Website | www.commercial-properties-scotland.co.uk |
---|---|
Telephone | 01382 456783 |
Telephone region | Dundee |
Registered Address | C/O Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£371,405 |
Cash | £92,505 |
Current Liabilities | £13,808,256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
25 November 2005 | Delivered on: 29 November 2005 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as and forming units 1, 2, 3, 7 and 9 within the development known as panmurefield village, panmurefield, dundee in the county of angus. Fully Satisfied |
---|---|
15 September 2005 | Delivered on: 17 September 2005 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 flats at 12 hill street, inverkeithing. Fully Satisfied |
15 September 2005 | Delivered on: 17 September 2005 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 flats at 14 hill street, inverkeithing. Fully Satisfied |
20 July 2005 | Delivered on: 26 July 2005 Satisfied on: 26 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit at mitchelson drive, mitchelson industrial estate, kirkcaldy ffe 48706. Fully Satisfied |
1 July 2005 | Delivered on: 13 July 2005 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The properties known as 20, 22, 24, 26, 36, 38 and 52 woodside way, glenrothes. Fully Satisfied |
7 November 2013 | Delivered on: 18 November 2013 Satisfied on: 2 April 2015 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Unit 6, newbridge industrial estate, newbridge MID83773. Notification of addition to or amendment of charge. Fully Satisfied |
1 July 2005 | Delivered on: 13 July 2005 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 43A perth road, cowdenbeath (title number FFE16886) and 97 foulford road, cowdenbeath (title numbers FFE26399 and FFE30796). Fully Satisfied |
7 November 2013 | Delivered on: 18 November 2013 Satisfied on: 6 January 2017 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 134 and 150 lawers drive and 136,136 & 146 lawers road, broughty feerry, dundee ANG39561. Notification of addition to or amendment of charge. Fully Satisfied |
7 November 2013 | Delivered on: 18 November 2013 Satisfied on: 6 November 2018 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 20,22,24,26,38 & 52 woodside way, glenrothes FFE70366 and FFE19953. Notification of addition to or amendment of charge. Fully Satisfied |
7 November 2013 | Delivered on: 18 November 2013 Satisfied on: 6 November 2018 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 97 foulford road, cowdenbeath FFE26399 & subjects on southeast side of foulford road and northeast side of prospect street, cowdenbeath FFE30796. Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 8 November 2013 Satisfied on: 6 November 2018 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2013 | Delivered on: 5 November 2013 Satisfied on: 6 November 2018 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Leasehold land and buildings on north side of ennerdale road, blyth riverside business park, blyth ND42867 ND57012 ND161246. Notification of addition to or amendment of charge. Fully Satisfied |
13 February 2008 | Delivered on: 20 February 2008 Satisfied on: 8 November 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 11 ridgeway donibristle industrial estate fife, blocks 10, 19, 20, 21 and 22 ridgeway donibristle industrial estate fife, land to the east of blocks 19 and 21 ridgeway donibristle industrial estate fife, area to the north of the axon cable unit at ridgeway donibristle industrial estate fife, axon cable unit at ridgeway donibristle industrial estate fife and units 2-12 merlin way dalgety bay fife. Fully Satisfied |
31 January 2008 | Delivered on: 14 February 2008 Satisfied on: 8 November 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the land & buildings at kitty brewster trading estate, north side of ennerdale road, blyth, northumberland ND42867 and ND57012. See form 410 for full details. Fully Satisfied |
29 January 2008 | Delivered on: 6 February 2008 Satisfied on: 8 November 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 1-8, 76 regent quay, aberdeen ABN90145 ABN90147 ABN90149 ABN90150 ABN90151 ABN90152 ABN90153 ABN90156. Fully Satisfied |
5 November 2007 | Delivered on: 10 November 2007 Satisfied on: 8 November 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.1 acres area of ground at newbridge industrial estate, parish of kirkliston, midlothian MID83773 & unit 6, newbridge industrial estate, newbridge, midlothian. Fully Satisfied |
23 June 2005 | Delivered on: 29 June 2005 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 43A perth road, cowdenbeath (title number FFE16886) and 97 foulford road, cowdenbeath (title number FFE30796). Fully Satisfied |
23 August 2007 | Delivered on: 29 August 2007 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Sabre house, cupar trading estate, fife. Fully Satisfied |
29 June 2007 | Delivered on: 6 July 2007 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at viewfield industrial estate, glenrothes, fife-title number FFE37842. Fully Satisfied |
9 March 2007 | Delivered on: 15 March 2007 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, southfield industrial estate, whitworth road, kinglassie, lochgelly FFE43689. Fully Satisfied |
5 February 2007 | Delivered on: 14 February 2007 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 abel place, dunfermline, fife FFE38010. Fully Satisfied |
5 February 2007 | Delivered on: 14 February 2007 Satisfied on: 30 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 abel place, dunfermline, fife FFE31623. Fully Satisfied |
5 February 2007 | Delivered on: 14 February 2007 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 baird court, lochgelly, fife FFE67601. Fully Satisfied |
5 February 2007 | Delivered on: 14 February 2007 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 23E elgin road, cowdenbeath, fife FFE38461. Fully Satisfied |
5 February 2007 | Delivered on: 14 February 2007 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 57D priory lane, dunfermline, fife FFE12505. Fully Satisfied |
5 February 2007 | Delivered on: 14 February 2007 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 94 grainger street, lochgelly, fife FFE28571. Fully Satisfied |
5 February 2007 | Delivered on: 14 February 2007 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 elder place, rosyth, fife FFE897. Fully Satisfied |
7 June 2005 | Delivered on: 13 June 2005 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20-26 union street, cowdenbeath (title number FFE11973). Fully Satisfied |
5 February 2007 | Delivered on: 14 February 2007 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 44 gardeners street, dunfermline FFE51012. Fully Satisfied |
5 February 2007 | Delivered on: 14 February 2007 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 timmons park, lochgelly FFE60823. Fully Satisfied |
5 February 2007 | Delivered on: 14 February 2007 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 beath view, dunfermline ffe 8142. Fully Satisfied |
18 December 2006 | Delivered on: 29 December 2006 Satisfied on: 26 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 32/33 rutherford road, glenrothes FFE20620. Fully Satisfied |
23 August 2006 | Delivered on: 1 September 2006 Satisfied on: 26 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1, telford square, houston industrial estate, livingston. Fully Satisfied |
30 March 2006 | Delivered on: 5 April 2006 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 lock-up garages situated at the beeches, woodside way, glenrothes (title number FFE19953). Fully Satisfied |
30 March 2006 | Delivered on: 5 April 2006 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 bighty avenue, glenrothes (title number ffe 34962). Fully Satisfied |
30 March 2006 | Delivered on: 5 April 2006 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 49 and 65 bighty avenue, woodside, glenrothes (title number FFE19955). Fully Satisfied |
10 March 2006 | Delivered on: 21 March 2006 Satisfied on: 26 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 3 & 4 telford square, houston industrial estate, livingston WLN12442. Fully Satisfied |
7 December 2005 | Delivered on: 10 December 2005 Satisfied on: 26 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at prestonhall trading estate, cupar (title number FFE22424). Fully Satisfied |
22 April 2005 | Delivered on: 27 April 2005 Satisfied on: 8 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
14 November 2018 | Delivered on: 23 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects within the land edged red on the title plan (in the first place) being the ground floor flat, flat 1, 76 regent quay, aberdeen being the subjects registered in the land register of scotland under title number ABN90145; (in the second place) being the ground floor flat, flat 2, 76 regent quay, aberdeen being the subjects registered in the land register of scotland under title number ABN90147. For more details please refer to the instrument. Outstanding |
16 November 2018 | Delivered on: 23 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as 20, 22, 24 and 26 union street, cowdenbeath, KY4 9SA edged red on the title plan being the subjects registered in the land register of scotland under title number FFE11973. All and whole (in the first place) the subjects at 97 foulford road, cowdenbeath being the subjects registered in the land register of scotland under title number FFE26399 and (in the second place) the subjects on the south east side of foulford road, cowdenbeath and the north east side of prospect street, both cowdenbeath, being the subjects registered in the land register of scotland under title number FFE30796. All and whole the subjects known as 43A perth road, cowdenbeath, KY4 9BD being the northmost flat on the first floor tenement 35 to 43 (odd numbers) perth being the subjects registered in the land register of scotland under title number FFE16886. For more details please refer to the instrument. Outstanding |
14 November 2018 | Delivered on: 23 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 53 bighty avenue, glenrothes, KY7 5AD within the land edged red on the title plan being the shop premises tinted pink on the said plan all as registered in the land register of scotland under title number FFE34962; and all and whole the subjects known as and forming 49 bighty avenue within the land edged red on the title plan all as registered in the land register of scotland under title number FFE19955. Outstanding |
14 November 2018 | Delivered on: 23 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subject's known as and forming 1 baird court, lochgelly KY5 9NB being the northwestmost flatted dwellinghouse on the ground floor of the tenement 1 to 4 baird court, within the land edged red on the title plan being the subjects registered in the land register of scotland under title number FFE67601. All and whole the subjects known as and forming 57D priory lane, dunfermline, KY12 7DU within the land edged red on the title plan, being the west most house on the first floor above ground floor of the tenement 57 priory lane, with the second coal cellar counting from the north in the row of five coal cellars and being the subjects registered in the land register of scotland under title number FFE12505. For more details please refer to the instrument. Outstanding |
14 November 2018 | Delivered on: 22 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as unit V2, viewfield industrial estate, glenrothes, KY6 2RS being the subjects registered in the land register of scotland under title number FFE37842. Outstanding |
15 November 2018 | Delivered on: 22 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole (1) the subjects forming part of donibristle industrial estate, dalgety bay registered in the land register of scotland under title number FFE22537; (2) land to the south east of ridge way, donibristle industrial estate, fife registered in the land register of scotland under title number FFE86511; and (3)land to the east of blocks 19 and 21 ridge way, donibristle industrial estate, fife registered in the land register of scotland under title number FFE86509. Please refer to the charging instrument for further details. Outstanding |
14 November 2018 | Delivered on: 22 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects (in the first place) being ground floor shop premises 20, 22, 24, 26, 36, 38 and 52 woodside way, glenrothes, KY7 5DF and pavement areas with other areas being the subjects registered in the land register of scotland under title number FFE70366 and (in the second place) being the garages 1-9 (inclusive), the beeches, woodside way, glenrothes, KY7 5DF being the subjects registered in the land register of scotland under title number FFE19953. Outstanding |
14 November 2018 | Delivered on: 22 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as units 2-12 merlin way, hillend industrial park, hillend, dunfermline KY11 9JY being the subjects registered in the land register of scotland under title number FFE86508. Outstanding |
14 November 2018 | Delivered on: 22 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole (in the first place) the subjects within the land edged red on the title plan being the tenement block 12 hill street, inverkeithing tinted blue on the said plan being the subjects registered in the land register of scotland under title number FFE76012 and (in the second place) the subjects edged red on the title plan under exception of the subjects tinted blue on the said plan being the subjects registered in the land register of scotland under title number FFE76013. Outstanding |
14 November 2018 | Delivered on: 22 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All the whole the subjects at cupar trading estate known as sabre house being the subjects registered in the land register of scotland under title number FFE1162. Outstanding |
1 November 2018 | Delivered on: 13 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 November 2018 | Delivered on: 13 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 November 2018 | Delivered on: 8 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 November 2018 | Delivered on: 7 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold land and buildings at ennerdale road, blyth riverside business park, blyth, northumberland, registered in the land registry with title numbers ND42867, ND57012 and ND161246. Outstanding |
21 May 2014 | Delivered on: 3 June 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 12 & 14 hill street, inverkeithing FFE746012 FFE76013. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 78 abel place, dunfermline FFE38010. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 1 baird court, lochgelly on ground floor of 1 to 4 baird court FFE67601. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 23E elgin road, cowdenbeath FFE38461. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 57D priory lane, dunfermline FFE12505. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 94 grainger street, lochgelly FFE28571. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 42 elder place, rosyth, dunfermline FFE897. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 44 gardeners street, dunfermline FFE51012. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 35 timmons park, lochgelly being first floor of 33 & 35 timmons park FFE60823. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 43 beath view, dunfermline FFE8142 being ground floor house of 43-47 (odd numbers) beath view. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 43A perth road, cowdenbeath FFE16886 being northmost first flor flat of 35-43 (odd numbers) perth road. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 20,22,24 & 26 union street, cowdenbeath FFE11973. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Units 2-12, merlin way, hillend industrial park, hillend, dunfermline FFE86508. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Subjects on north side of ridge way, dalgety bay FFE13761. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Subjects to north of ridge way, donibristle industrial estate, dalgety bay FFE71032. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Land to east of blocks 19 & 21 ridgeway, donibristle industrial estate, fife FFE86509. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Ground to southeast of ridge way, donibristle industrial estate, fife FFE86511. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Donibristle industrial estate, dalgety bay to east of fulmar way FFE22537. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Cupar trading estate, cupar FFE1162. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Subjects at viewfield industrial estate, glenrothes FFE37842. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Flats 1-8 76 regents quay aberdeen ABN90145 ABN90147 ABN90149 ABN90150 ABN90151 ABN90152 ABN90153 and ABN90156. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Subjects at southfield industrial estate, whitworth road, glenrothes FFE43689. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 49 & 53 bighty avenue, glenrothes FFE19955 FFE34962. Notification of addition to or amendment of charge. Outstanding |
22 September 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
9 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
4 July 2023 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 4 July 2023 (1 page) |
31 October 2022 | Satisfaction of charge SC2717160068 in full (1 page) |
28 October 2022 | Satisfaction of charge SC2717160070 in full (1 page) |
28 October 2022 | Satisfaction of charge SC2717160077 in full (1 page) |
28 October 2022 | Satisfaction of charge SC2717160069 in full (1 page) |
28 October 2022 | Satisfaction of charge SC2717160075 in full (1 page) |
25 October 2022 | Notification of Crocodile (Dundee) No.2 Limited as a person with significant control on 1 November 2018 (2 pages) |
25 October 2022 | Cessation of Abbey National Nominees Limited as a person with significant control on 7 August 2019 (1 page) |
8 September 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
19 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
24 March 2021 | Director's details changed for Mr Alastair Coulson on 24 March 2021 (2 pages) |
27 November 2020 | Part of the property or undertaking has been released and no longer forms part of charge SC2717160065 (2 pages) |
27 November 2020 | Part of the property or undertaking has been released and no longer forms part of charge SC2717160064 (2 pages) |
25 September 2020 | Termination of appointment of Daniel Stengel as a director on 25 September 2020 (1 page) |
25 September 2020 | Appointment of Mr Francis Raji as a director on 25 September 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
17 August 2020 | Cessation of Bridgeban Investments Limited as a person with significant control on 7 August 2019 (1 page) |
17 August 2020 | Notification of Abbey National Nominees Limited as a person with significant control on 7 August 2019 (2 pages) |
6 May 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
27 March 2020 | Appointment of Mr Ciaran Murdock as a director on 2 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Richard Patrick Kelly as a director on 28 February 2020 (1 page) |
20 December 2019 | Termination of appointment of Iain Andrew Mercer Glen as a director on 20 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Daniel Stengel as a director on 20 December 2019 (2 pages) |
27 October 2019 | Current accounting period extended from 1 November 2019 to 31 December 2019 (1 page) |
4 September 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
14 August 2019 | Total exemption full accounts made up to 1 November 2018 (6 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
27 November 2018 | Purchase of own shares. (3 pages) |
23 November 2018 | Registration of charge SC2717160077, created on 14 November 2018 (24 pages) |
23 November 2018 | Registration of charge SC2717160074, created on 14 November 2018 (25 pages) |
23 November 2018 | Registration of charge SC2717160076, created on 16 November 2018 (24 pages) |
23 November 2018 | Registration of charge SC2717160075, created on 14 November 2018 (24 pages) |
22 November 2018 | Registration of charge SC2717160073, created on 14 November 2018 (24 pages) |
22 November 2018 | Registration of charge SC2717160072, created on 15 November 2018 (24 pages) |
22 November 2018 | Registration of charge SC2717160069, created on 14 November 2018 (24 pages) |
22 November 2018 | Registration of charge SC2717160070, created on 14 November 2018 (24 pages) |
22 November 2018 | Registration of charge SC2717160071, created on 14 November 2018 (24 pages) |
22 November 2018 | Registration of charge SC2717160068, created on 14 November 2018 (23 pages) |
21 November 2018 | Notification of Bridgeban Investments Limited as a person with significant control on 1 November 2018 (2 pages) |
15 November 2018 | Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 15 November 2018 (1 page) |
13 November 2018 | Registration of charge SC2717160067, created on 1 November 2018 (18 pages) |
13 November 2018 | Registration of charge SC2717160066, created on 1 November 2018 (18 pages) |
8 November 2018 | Termination of appointment of Derek Lachlan Tyson as a director on 1 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Ian Baillie Stewart as a secretary on 1 November 2018 (1 page) |
8 November 2018 | Appointment of Mr Alastair Coulson as a director on 1 November 2018 (2 pages) |
8 November 2018 | Appointment of Mr Richard Patrick Kelly as a director on 1 November 2018 (2 pages) |
8 November 2018 | Registration of charge SC2717160065, created on 1 November 2018 (21 pages) |
8 November 2018 | Cessation of Bruce Reid Linton as a person with significant control on 1 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Bruce Reid Linton as a director on 1 November 2018 (1 page) |
7 November 2018 | Registration of charge SC2717160064, created on 1 November 2018 (14 pages) |
6 November 2018 | Satisfaction of charge SC2717160035 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160050 in full (1 page) |
6 November 2018 | Resolutions
|
6 November 2018 | Satisfaction of charge SC2717160036 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160061 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160052 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160051 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160062 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160041 in full (1 page) |
6 November 2018 | Previous accounting period shortened from 30 September 2019 to 1 November 2018 (1 page) |
6 November 2018 | Satisfaction of charge SC2717160045 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160037 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160034 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160043 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160048 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160063 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160058 in full (1 page) |
6 November 2018 | Appointment of Mr Iain Andrew Mercer Glen as a director on 1 November 2018 (2 pages) |
6 November 2018 | Satisfaction of charge SC2717160055 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160049 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160042 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160047 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160059 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160057 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160039 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160054 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160053 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160046 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160056 in full (1 page) |
6 November 2018 | Satisfaction of charge SC2717160060 in full (1 page) |
5 November 2018 | Cancellation of shares. Statement of capital on 25 October 2018
|
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
6 January 2017 | Satisfaction of charge SC2717160040 in full (1 page) |
6 January 2017 | Satisfaction of charge SC2717160038 in full (1 page) |
6 January 2017 | Satisfaction of charge SC2717160040 in full (1 page) |
6 January 2017 | Satisfaction of charge SC2717160038 in full (1 page) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
2 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
2 April 2015 | Satisfaction of charge SC2717160044 in full (1 page) |
2 April 2015 | Satisfaction of charge SC2717160044 in full (1 page) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
26 June 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
26 June 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
3 June 2014 | Registration of charge 2717160063 (19 pages) |
3 June 2014 | Registration of charge 2717160063 (19 pages) |
7 March 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
7 March 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
18 November 2013 | Registration of charge 2717160060 (22 pages) |
18 November 2013 | Registration of charge 2717160053 (22 pages) |
18 November 2013 | Registration of charge 2717160037 (22 pages) |
18 November 2013 | Registration of charge 2717160050 (22 pages) |
18 November 2013 | Registration of charge 2717160057 (22 pages) |
18 November 2013 | Registration of charge 2717160038 (22 pages) |
18 November 2013 | Registration of charge 2717160061 (22 pages) |
18 November 2013 | Registration of charge 2717160046 (22 pages) |
18 November 2013 | Registration of charge 2717160046 (22 pages) |
18 November 2013 | Registration of charge 2717160051 (22 pages) |
18 November 2013 | Registration of charge 2717160049 (22 pages) |
18 November 2013 | Registration of charge 2717160052 (22 pages) |
18 November 2013 | Registration of charge 2717160041 (22 pages) |
18 November 2013 | Registration of charge 2717160058 (22 pages) |
18 November 2013 | Registration of charge 2717160044 (22 pages) |
18 November 2013 | Registration of charge 2717160047 (22 pages) |
18 November 2013 | Registration of charge 2717160057 (22 pages) |
18 November 2013 | Registration of charge 2717160059 (22 pages) |
18 November 2013 | Registration of charge 2717160036 (24 pages) |
18 November 2013 | Registration of charge 2717160037 (22 pages) |
18 November 2013 | Registration of charge 2717160061 (22 pages) |
18 November 2013 | Registration of charge 2717160049 (22 pages) |
18 November 2013 | Registration of charge 2717160038 (22 pages) |
18 November 2013 | Registration of charge 2717160051 (22 pages) |
18 November 2013 | Registration of charge 2717160047 (22 pages) |
18 November 2013 | Registration of charge 2717160041 (22 pages) |
18 November 2013 | Registration of charge 2717160042 (22 pages) |
18 November 2013 | Registration of charge 2717160039 (22 pages) |
18 November 2013 | Registration of charge 2717160039 (22 pages) |
18 November 2013 | Registration of charge 2717160042 (22 pages) |
18 November 2013 | Registration of charge 2717160055 (22 pages) |
18 November 2013 | Registration of charge 2717160036 (24 pages) |
18 November 2013 | Registration of charge 2717160045 (22 pages) |
18 November 2013 | Registration of charge 2717160059 (22 pages) |
18 November 2013 | Registration of charge 2717160043 (22 pages) |
18 November 2013 | Registration of charge 2717160043 (22 pages) |
18 November 2013 | Registration of charge 2717160056 (22 pages) |
18 November 2013 | Registration of charge 2717160054 (22 pages) |
18 November 2013 | Registration of charge 2717160062 (22 pages) |
18 November 2013 | Registration of charge 2717160048 (22 pages) |
18 November 2013 | Registration of charge 2717160044 (22 pages) |
18 November 2013 | Registration of charge 2717160040 (22 pages) |
18 November 2013 | Registration of charge 2717160055 (22 pages) |
18 November 2013 | Registration of charge 2717160058 (22 pages) |
18 November 2013 | Registration of charge 2717160050 (22 pages) |
18 November 2013 | Registration of charge 2717160060 (22 pages) |
18 November 2013 | Registration of charge 2717160054 (22 pages) |
18 November 2013 | Registration of charge 2717160040 (22 pages) |
18 November 2013 | Registration of charge 2717160045 (22 pages) |
18 November 2013 | Registration of charge 2717160056 (22 pages) |
18 November 2013 | Registration of charge 2717160062 (22 pages) |
18 November 2013 | Registration of charge 2717160053 (22 pages) |
18 November 2013 | Registration of charge 2717160048 (22 pages) |
18 November 2013 | Registration of charge 2717160052 (22 pages) |
8 November 2013 | Satisfaction of charge 17 in full (4 pages) |
8 November 2013 | Registration of charge 2717160035 (24 pages) |
8 November 2013 | Satisfaction of charge 3 in full (4 pages) |
8 November 2013 | Satisfaction of charge 20 in full (4 pages) |
8 November 2013 | Satisfaction of charge 14 in full (4 pages) |
8 November 2013 | Satisfaction of charge 26 in full (4 pages) |
8 November 2013 | Satisfaction of charge 21 in full (4 pages) |
8 November 2013 | Satisfaction of charge 8 in full (4 pages) |
8 November 2013 | Satisfaction of charge 3 in full (4 pages) |
8 November 2013 | Satisfaction of charge 23 in full (4 pages) |
8 November 2013 | Satisfaction of charge 30 in full (4 pages) |
8 November 2013 | Satisfaction of charge 33 in full (4 pages) |
8 November 2013 | Satisfaction of charge 29 in full (4 pages) |
8 November 2013 | Satisfaction of charge 28 in full (4 pages) |
8 November 2013 | Satisfaction of charge 24 in full (4 pages) |
8 November 2013 | Satisfaction of charge 21 in full (4 pages) |
8 November 2013 | Satisfaction of charge 14 in full (4 pages) |
8 November 2013 | Satisfaction of charge 7 in full (4 pages) |
8 November 2013 | Satisfaction of charge 27 in full (4 pages) |
8 November 2013 | Satisfaction of charge 9 in full (4 pages) |
8 November 2013 | Satisfaction of charge 18 in full (4 pages) |
8 November 2013 | Satisfaction of charge 23 in full (4 pages) |
8 November 2013 | Satisfaction of charge 31 in full (4 pages) |
8 November 2013 | Satisfaction of charge 5 in full (4 pages) |
8 November 2013 | Satisfaction of charge 19 in full (4 pages) |
8 November 2013 | Satisfaction of charge 7 in full (4 pages) |
8 November 2013 | Satisfaction of charge 4 in full (4 pages) |
8 November 2013 | Satisfaction of charge 1 in full (4 pages) |
8 November 2013 | Satisfaction of charge 22 in full (4 pages) |
8 November 2013 | Satisfaction of charge 31 in full (4 pages) |
8 November 2013 | Satisfaction of charge 2 in full (4 pages) |
8 November 2013 | Satisfaction of charge 22 in full (4 pages) |
8 November 2013 | Satisfaction of charge 32 in full (4 pages) |
8 November 2013 | Satisfaction of charge 17 in full (4 pages) |
8 November 2013 | Satisfaction of charge 28 in full (4 pages) |
8 November 2013 | Satisfaction of charge 20 in full (4 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Satisfaction of charge 13 in full (4 pages) |
8 November 2013 | Satisfaction of charge 19 in full (4 pages) |
8 November 2013 | Satisfaction of charge 12 in full (4 pages) |
8 November 2013 | Satisfaction of charge 13 in full (4 pages) |
8 November 2013 | Satisfaction of charge 32 in full (4 pages) |
8 November 2013 | Registration of charge 2717160035 (24 pages) |
8 November 2013 | Satisfaction of charge 1 in full (4 pages) |
8 November 2013 | Satisfaction of charge 5 in full (4 pages) |
8 November 2013 | Satisfaction of charge 8 in full (4 pages) |
8 November 2013 | Satisfaction of charge 12 in full (4 pages) |
8 November 2013 | Satisfaction of charge 2 in full (4 pages) |
8 November 2013 | Satisfaction of charge 30 in full (4 pages) |
8 November 2013 | Satisfaction of charge 27 in full (4 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Satisfaction of charge 9 in full (4 pages) |
8 November 2013 | Satisfaction of charge 33 in full (4 pages) |
8 November 2013 | Satisfaction of charge 29 in full (4 pages) |
8 November 2013 | Satisfaction of charge 24 in full (4 pages) |
8 November 2013 | Satisfaction of charge 26 in full (4 pages) |
8 November 2013 | Satisfaction of charge 18 in full (4 pages) |
8 November 2013 | Satisfaction of charge 4 in full (4 pages) |
5 November 2013 | Registration of charge 2717160034 (27 pages) |
5 November 2013 | Registration of charge 2717160034 (27 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
5 June 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
27 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
9 November 2009 | Termination of appointment of William Thomson as a director (1 page) |
9 November 2009 | Termination of appointment of William Thomson as a director (1 page) |
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
11 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
19 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
19 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
20 February 2008 | Partic of mort/charge * (5 pages) |
20 February 2008 | Partic of mort/charge * (5 pages) |
14 February 2008 | Partic of mort/charge * (4 pages) |
14 February 2008 | Partic of mort/charge * (4 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (3 pages) |
10 November 2007 | Partic of mort/charge * (4 pages) |
10 November 2007 | Partic of mort/charge * (4 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
8 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
6 July 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Partic of mort/charge * (3 pages) |
26 June 2007 | Dec mort/charge * (2 pages) |
26 June 2007 | Dec mort/charge * (2 pages) |
26 June 2007 | Dec mort/charge * (2 pages) |
26 June 2007 | Dec mort/charge * (2 pages) |
26 June 2007 | Dec mort/charge * (2 pages) |
26 June 2007 | Dec mort/charge * (2 pages) |
26 June 2007 | Dec mort/charge * (2 pages) |
26 June 2007 | Dec mort/charge * (2 pages) |
26 June 2007 | Dec mort/charge * (2 pages) |
26 June 2007 | Dec mort/charge * (2 pages) |
21 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
21 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | Partic of mort/charge * (3 pages) |
14 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
7 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
7 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
21 March 2006 | Partic of mort/charge * (3 pages) |
21 March 2006 | Partic of mort/charge * (3 pages) |
10 December 2005 | Partic of mort/charge * (3 pages) |
10 December 2005 | Partic of mort/charge * (3 pages) |
29 November 2005 | Partic of mort/charge * (4 pages) |
29 November 2005 | Partic of mort/charge * (4 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
29 June 2005 | Partic of mort/charge * (3 pages) |
29 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
6 August 2004 | Incorporation (36 pages) |
6 August 2004 | Incorporation (36 pages) |