30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director Name | Mr Nicholas Hugh Poyntz-Wright |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr John Robert Lister |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Bernard Andrew Curran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Brid Mary Meaney |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Rosemary Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Rakesh Kishore Thakrar |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG |
Director Name | Mr Jora Singh Gill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Ian Adam Craston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Non Executive Director / Pension Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Arlene Cairns |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(18 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr John Easton Gill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 November 2016) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Simon David George Douglas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 74 March Road Edinburgh Midlothian EH4 3SY Scotland |
Director Name | Lord Norman Roy Blackwell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Shaun Edward Doherty |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 13 Ashburnham Gardens South Queensferry West Lothian EH30 9LB Scotland |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Simon Alexander Dawson Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2008) |
Role | Actuary |
Correspondence Address | 62 Belmont Park London SE13 5BN |
Director Name | Mr Raymond Greenshields |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Ms Anne Margaret Gunther |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lawrence Court Rull Lane Cullompton Devon EX15 1NG |
Director Name | Mr Michael Kent Atkinson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | English,Brazilian |
Status | Resigned |
Appointed | 01 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Lodge Pennymead Rise, East Horsley Surrey KT24 5AL |
Director Name | Mr Anthony Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cluny Avenue Edinburgh Midlothian EH10 4RN Scotland |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Peter Trygve Tyson |
---|---|
Status | Resigned |
Appointed | 31 August 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2015) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 22 January 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Elizabeth Noel Harwerth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Anglo American |
Status | Resigned |
Appointed | 14 August 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Stephen Andrew Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2022) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr James Daniel Gallagher |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2021) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Michael John Eakins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2020(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2022) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Margaret Grace Hassall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2023) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.standardlife.co.uk |
---|---|
Telephone | 0845 6060100 |
Telephone region | Unknown |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £1,960,000,000 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
1 December 2009 | Delivered on: 17 January 2012 Satisfied on: 4 February 2019 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Leasehold property situated and known as plot 23 st brides house, 15 ordell bow. Fully Satisfied |
---|---|
22 February 2012 | Delivered on: 14 March 2012 Satisfied on: 15 July 2015 Persons entitled: Kbc Bank Ireland PLC Classification: Housing loan mortgage Secured details: All sums due or to become due. Particulars: 2 spencers court, enniscorthy, co. Wexford, ireland WX50386F. Fully Satisfied |
28 August 2009 | Delivered on: 17 January 2012 Satisfied on: 10 May 2021 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Unit 20 ducaine apartments merchant street london. Fully Satisfied |
22 February 2012 | Delivered on: 14 March 2012 Satisfied on: 3 August 2019 Persons entitled: Kbc Bank Ireland PLC Classification: Housing loan mortgage Secured details: All sums due or to become due. Particulars: 22 dooleys terrace, athy, co. Kildare, ireland KE48184F. Fully Satisfied |
22 February 2012 | Delivered on: 14 March 2012 Satisfied on: 15 July 2015 Persons entitled: Kbc Bank Ireland PLC Classification: Housing loan mortgage Secured details: All sums due or to become due. Particulars: 38 cowper hall, mount st. Anns, milltown, dublin, ireland DN136918L. Fully Satisfied |
22 February 2012 | Delivered on: 14 March 2012 Satisfied on: 3 August 2019 Persons entitled: Kbc Bank Ireland PLC Classification: Housing loan mortgage Secured details: All sums due or to become due. Particulars: Apt.33 The maltings, wexford, ireland. Fully Satisfied |
15 September 2009 | Delivered on: 17 January 2012 Satisfied on: 16 July 2015 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Unit 97 charrington court hollywood heights atlanta boulevard romford essex. Fully Satisfied |
29 February 2012 | Delivered on: 15 March 2012 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 28 frascati hall, sweetmans avenue, blackrock, co. Dublin, ireland. Fully Satisfied |
14 November 2008 | Delivered on: 17 January 2012 Satisfied on: 28 November 2019 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Property situated and known as apartment 121 derwent foundary WM939594. Fully Satisfied |
29 February 2012 | Delivered on: 15 March 2012 Satisfied on: 3 August 2019 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 13 bothar sheen, glaerought, kenmare, co. Kerry, ireland KY57546F. Fully Satisfied |
29 February 2012 | Delivered on: 15 March 2012 Satisfied on: 3 August 2019 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: Aib, church road, greystones,co.wicklow. Fully Satisfied |
27 February 2009 | Delivered on: 17 January 2012 Satisfied on: 4 February 2019 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: The leasehold property situated and known as 15 tilebarn close henley-on-thames ON159533. Fully Satisfied |
29 February 2012 | Delivered on: 15 March 2012 Satisfied on: 3 August 2019 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 14 bothar sheen, glanerought, kenmare, co. Kerry, ireland KY57729F. Fully Satisfied |
6 December 2006 | Delivered on: 17 January 2012 Satisfied on: 4 February 2019 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 5 beech court 49 station road brough YEA46870. Fully Satisfied |
24 December 2008 | Delivered on: 17 January 2012 Satisfied on: 10 May 2021 Persons entitled: Kbc Homeloans Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 404 56 wharf road london EGL550704. Fully Satisfied |
1 December 2009 | Delivered on: 17 January 2012 Satisfied on: 4 February 2019 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 63 windsor court, 18 mostyn grove bow london EGL565787. Fully Satisfied |
6 December 2006 | Delivered on: 17 January 2012 Satisfied on: 4 February 2019 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 6 beech court 49 station road brough YEA46871. Fully Satisfied |
4 May 2007 | Delivered on: 17 January 2012 Satisfied on: 16 July 2015 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 195 the nv buildings salford quays manchester MAN60332. Fully Satisfied |
21 January 2008 | Delivered on: 17 January 2012 Satisfied on: 28 November 2019 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 1 parkside granville street birmingham WM926413. Fully Satisfied |
13 November 2007 | Delivered on: 17 January 2012 Satisfied on: 26 April 2021 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 45 the arcadian centre ladywell walk birmingham WM921867. Fully Satisfied |
1 April 2008 | Delivered on: 17 January 2012 Satisfied on: 4 February 2019 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 701 abito 85 greengate salford MAN115195. Fully Satisfied |
1 December 2009 | Delivered on: 17 January 2012 Satisfied on: 4 February 2019 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Leasehold property situated and known as flat 56 windsor court, 18 mostyn grove bow london. Fully Satisfied |
1 November 2007 | Delivered on: 17 January 2012 Satisfied on: 28 November 2019 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 23 st thomas place st thomas street bristol BL103621. Fully Satisfied |
11 May 2007 | Delivered on: 17 January 2012 Satisfied on: 16 July 2015 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: 224 goulden house bullen street london TGL126608. Fully Satisfied |
14 November 2007 | Delivered on: 17 January 2012 Satisfied on: 28 November 2019 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 49 the arcadian centre ladywell walk birmingham WM921868. Fully Satisfied |
14 November 2007 | Delivered on: 17 January 2012 Satisfied on: 28 November 2019 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 59 the arcadian centre ladywell walk birmingham WM921869. Fully Satisfied |
22 August 2008 | Delivered on: 17 January 2012 Satisfied on: 10 May 2021 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 8 arena view, 2 edward street birmingham WM940558. Fully Satisfied |
14 November 2007 | Delivered on: 17 January 2012 Satisfied on: 26 April 2021 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 28 the arcadian centre ladywell walk birmingham WM921866. Fully Satisfied |
17 December 2007 | Delivered on: 17 January 2012 Satisfied on: 16 July 2015 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 21 cutlass court 26 granville street birmingham WM923976. Fully Satisfied |
13 November 2007 | Delivered on: 17 January 2012 Satisfied on: 10 May 2021 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 2 the arcadian centre, ladywell walk birmingham WM921861. Fully Satisfied |
22 August 2008 | Delivered on: 17 January 2012 Satisfied on: 10 May 2021 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 19 arena view 2 edward street birmingham WM940545. Fully Satisfied |
15 November 2007 | Delivered on: 17 January 2012 Satisfied on: 26 April 2021 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 13 the arcadian centre ladywell walk birmingham WM921865. Fully Satisfied |
17 December 2007 | Delivered on: 17 January 2012 Satisfied on: 26 April 2021 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 10 cutlass court, 26 granville street birmingham WM923978. Fully Satisfied |
17 December 2007 | Delivered on: 17 January 2012 Satisfied on: 16 July 2015 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 11 cutlass court 26 granville street birmingham WM936781. Fully Satisfied |
7 January 2009 | Delivered on: 17 January 2012 Satisfied on: 26 April 2021 Persons entitled: Kbc Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 10 searle house, 98 battersea park road london TGL317941. Fully Satisfied |
7 January 2009 | Delivered on: 17 January 2012 Satisfied on: 26 April 2021 Persons entitled: Kbc Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 1 searle house, 98 battersea park road london TGL317987. Fully Satisfied |
7 January 2009 | Delivered on: 17 January 2012 Satisfied on: 26 April 2021 Persons entitled: Kbc Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 11 searle house 98 battersea park road london TGLJ317935. Fully Satisfied |
7 January 2009 | Delivered on: 17 January 2012 Satisfied on: 26 April 2021 Persons entitled: Kbc Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 12 searle house, 98 battersea park road london TGL317978. Fully Satisfied |
7 January 2009 | Delivered on: 17 January 2012 Satisfied on: 4 February 2019 Persons entitled: Kbc Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 2 searle house, 98 battersea park road london TGL317990. Fully Satisfied |
7 January 2009 | Delivered on: 17 January 2012 Satisfied on: 26 April 2021 Persons entitled: Kbc Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 9 searle house, 98 battersea park road london tgl 317944. Fully Satisfied |
7 January 2009 | Delivered on: 17 January 2012 Satisfied on: 26 April 2021 Persons entitled: Kbc Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 8 searle house, 98 battersea park road london TGL317951. Fully Satisfied |
7 January 2009 | Delivered on: 17 January 2012 Satisfied on: 26 April 2021 Persons entitled: Kbc Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 3 searle house, 98 battersea park road london TGL317991. Fully Satisfied |
22 November 2010 | Delivered on: 23 November 2010 Satisfied on: 2 October 2014 Persons entitled: Deutsche Postbank Ag Classification: Legal charge Secured details: All sums due or to become due. Particulars: 95 gresham street, london NGL788843 NGL788834 EGL572830. Fully Satisfied |
7 January 2009 | Delivered on: 17 January 2012 Satisfied on: 4 February 2019 Persons entitled: Kbc Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 7 searle house, 98 battersea park road london tgl 317921. Fully Satisfied |
7 January 2009 | Delivered on: 17 January 2012 Satisfied on: 26 April 2021 Persons entitled: Kbc Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 4 searle house,98 battersea park road london TGL317993. Fully Satisfied |
7 January 2009 | Delivered on: 17 January 2012 Satisfied on: 4 February 2019 Persons entitled: Kbc Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 5 searle house, 98 battersea park road london TGL317997. Fully Satisfied |
7 January 2009 | Delivered on: 17 January 2012 Satisfied on: 16 July 2015 Persons entitled: Kbc Homeloans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 6 searle house, 98 battersea park road london TGL317999. Fully Satisfied |
2 September 2009 | Delivered on: 17 January 2012 Satisfied on: 10 May 2021 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Leasehold property situated and known as 26 derwent foundry mary ann street birmingham WM939612. Fully Satisfied |
17 June 2008 | Delivered on: 17 January 2012 Satisfied on: 10 May 2021 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Leasehold property situated and known as 50 arena view kings court arena birmingham. Fully Satisfied |
28 January 2010 | Delivered on: 17 January 2012 Satisfied on: 28 November 2019 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Leasehold property situated and known as 44 de grey road colchester. Fully Satisfied |
13 March 2009 | Delivered on: 17 January 2012 Satisfied on: 16 July 2015 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Leasehold property situated and known as flat 1 39 morton road london. Fully Satisfied |
13 March 2009 | Delivered on: 17 January 2012 Satisfied on: 4 February 2019 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Leasehold property situated and known as 37 albert road henley-on-thams ON191822. Fully Satisfied |
28 November 2007 | Delivered on: 17 January 2012 Satisfied on: 28 November 2019 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Leasehold property situated and known as flat 1 197 cathedral road pontcanna cardiff CYM234413. Fully Satisfied |
5 January 2023 | Delivered on: 19 January 2023 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 5 April 2019 Persons entitled: Standard Life International Dac Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 5 April 2019 Persons entitled: Standard Life International Dac Classification: A registered charge Outstanding |
20 December 2016 | Delivered on: 5 January 2017 Persons entitled: Aodhan Cremin Orla Collins Sinead Cullen Colm Fagan Classification: A registered charge Particulars: Charge over cash deposit to secure funding agreement. Outstanding |
29 January 2016 | Delivered on: 4 February 2016 Persons entitled: George Farmiloe & Sons Limited Classification: A registered charge Particulars: The freehold land known as 28-32 (even), st john street, london (EC1M 4AY) registered at the land registry with title number NGL824870.. The freehold land known as 34-36 st john street, london (EC1M 4AZ) registered at the land registry with title number NGL803471. Outstanding |
17 February 2015 | Delivered on: 5 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 54 arena view, clement street, birmingham, B1 2SL. Title number: WM932870. Outstanding |
22 February 2012 | Delivered on: 14 March 2012 Persons entitled: Kbc Bank Ireland PLC Classification: Housing loan mortgage Secured details: All sums due or to become due. Particulars: 9 geraldine house, lyreen manor, maynooth, co. Kildare, ireland KE7716L. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: Unit 98 millennium trade park, ballycoolin, dublin, ireland DN138359L. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 3 the courtyard, robswall,malahide, co. Dublin, ireland DN178891F. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 68/70 st angus road, crumlin cross west, dublin. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: Apt.408, Block C1, the edges, beacon south quarter, sandyford, dublin DN124615L. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: Apt.106, The edges 2, beacon south quarter, sandyford, dublin, ireland DN126986L. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: Apt.32 Kirkpatrick house, spencer dock, dublin, ireland DN130461L. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: Suite 3, st raphaels clinic, 81-84 dorset street, dublin, ireland. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: Apt.6 Cedar place, ridgewood, forrest road, swords, co. Dublin, ireland DN127223L. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 242B coille bheithne, st conlons road, nenagh, co.tipperary, ireland TY3906L. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 1 park dale, grange rath, dublin road, drogheda, co. Louth, ireland LH8695 LH58880F. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: Apt. 412, block c,the edges, beacon sourt quarter, sandyford, dublin, ireland DN126135L. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: Unit 6, hibernian industrial estate, greenhills road, tallaght, dublin. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: Apt.207, Block A1, the cubes 1, beacon south quarter, sandyford, dublin, ireland DN121384L. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: Unit 2, hibernian industrial estate, greenhills road, tallaght, dublin, ireland. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 7 bothar sheen, glanerought, kenmare, co. Kerry, ireland KY58013F. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 9 bothar sheen, glanerought, kenmare, co. Kerry, ireland KY57449F. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 94 ridgehall, ballybrack, killiney, co. Dublin, ireland. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 11 bothar sheen, glanerought, kenmore, co. Kerry, ireland KY58006F. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 10 bothar green, glanerought, kenmare, co. Kerry. Ireland KY58005F. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 15 bothar green, glanerought, kenmare, co. Kerry, ireland KY59594F. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 8 bothar green, glanerought, kenmare, co.kerry, ireland KY58015F. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 12 bothar green, glanerought, kenmore, co. Kerry, ireland KY58008F. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: 16 bothar sheen, glanerought, kenmare, co. Kerry KY58009F. Outstanding |
29 February 2012 | Delivered on: 15 March 2012 Persons entitled: Danske Bank a/S Classification: Deed of mortgage and charge Secured details: All sums due or to become due. Particulars: Aib 79 church road, skerries, co. Dublin. Outstanding |
12 October 2006 | Delivered on: 13 January 2012 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Floating charge Secured details: The property linked secured amount. Particulars: The assets and rights of the company-see form for details. Outstanding |
13 February 2008 | Delivered on: 27 February 2008 Persons entitled: Canada Life International Re Limited Classification: Deed of charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 January 2021 | Satisfaction of charge SC2868330082 in full (4 pages) |
---|---|
6 November 2020 | Appointment of Mr Andrew Moss as a director on 6 November 2020 (2 pages) |
13 October 2020 | Appointment of Mrs Margaret Grace Hassall as a director on 23 July 2020 (2 pages) |
13 October 2020 | Appointment of Mr James Daniel Gallagher as a director on 23 July 2020 (2 pages) |
9 October 2020 | Termination of appointment of Susan Davidson Mcinnes as a director on 1 October 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
15 May 2020 | Termination of appointment of Rakesh Kishore Thakrar as a director on 15 May 2020 (1 page) |
12 March 2020 | Full accounts made up to 31 December 2019 (109 pages) |
31 December 2019 | Termination of appointment of Richard David Houghton as a director on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Diana Susan Miller as a director on 31 December 2019 (1 page) |
30 December 2019 | All of the property or undertaking no longer forms part of charge 30 (1 page) |
30 December 2019 | All of the property or undertaking no longer forms part of charge 46 (1 page) |
30 December 2019 | All of the property or undertaking no longer forms part of charge 34 (1 page) |
30 December 2019 | All of the property or undertaking no longer forms part of charge 35 (1 page) |
30 December 2019 | All of the property or undertaking no longer forms part of charge 29 (1 page) |
30 December 2019 | All of the property or undertaking no longer forms part of charge 41 (1 page) |
30 December 2019 | All of the property or undertaking no longer forms part of charge 32 (1 page) |
30 December 2019 | All of the property or undertaking no longer forms part of charge 31 (1 page) |
28 November 2019 | Satisfaction of charge 37 in full (1 page) |
28 November 2019 | Satisfaction of charge 36 in full (1 page) |
28 November 2019 | Satisfaction of charge 13 in full (1 page) |
28 November 2019 | Satisfaction of charge 10 in full (1 page) |
28 November 2019 | Satisfaction of charge 6 in full (1 page) |
28 November 2019 | Satisfaction of charge 39 in full (1 page) |
28 November 2019 | Satisfaction of charge 42 in full (1 page) |
11 October 2019 | Part of the property or undertaking has been released from charge 36 (2 pages) |
11 October 2019 | Part of the property or undertaking has been released from charge 39 (2 pages) |
11 October 2019 | Part of the property or undertaking has been released from charge 42 (2 pages) |
11 October 2019 | Part of the property or undertaking has been released from charge 10 (2 pages) |
11 October 2019 | Part of the property or undertaking has been released from charge 37 (2 pages) |
11 October 2019 | Part of the property or undertaking has been released from charge 6 (2 pages) |
11 October 2019 | Part of the property or undertaking has been released from charge 13 (2 pages) |
30 August 2019 | All of the property or undertaking no longer forms part of charge 14 (5 pages) |
30 August 2019 | All of the property or undertaking no longer forms part of charge 15 (8 pages) |
30 August 2019 | All of the property or undertaking has been released and no longer forms part of charge SC2868330081 (8 pages) |
30 August 2019 | All of the property or undertaking no longer forms part of charge 8 (8 pages) |
29 August 2019 | Resolutions
|
22 August 2019 | Form 466 altering charge no.3 (9 pages) |
3 August 2019 | Satisfaction of charge 78 in full (4 pages) |
3 August 2019 | Satisfaction of charge 53 in full (4 pages) |
3 August 2019 | Satisfaction of charge 48 in full (4 pages) |
3 August 2019 | Satisfaction of charge 50 in full (4 pages) |
3 August 2019 | Satisfaction of charge 71 in full (4 pages) |
3 August 2019 | Satisfaction of charge 75 in full (4 pages) |
3 August 2019 | Satisfaction of charge 67 in full (4 pages) |
3 August 2019 | Satisfaction of charge 76 in full (4 pages) |
3 August 2019 | Satisfaction of charge 59 in full (4 pages) |
3 August 2019 | Satisfaction of charge 58 in full (4 pages) |
3 August 2019 | Satisfaction of charge 72 in full (4 pages) |
3 August 2019 | Satisfaction of charge 51 in full (4 pages) |
5 July 2019 | Form 466 altering charge no.3 (207 pages) |
1 July 2019 | Confirmation statement made on 14 June 2019 with updates (6 pages) |
5 April 2019 | Cessation of Phoenix Group Holdings as a person with significant control on 13 December 2018 (1 page) |
5 April 2019 | Registration of charge SC2868330084, created on 29 March 2019 (49 pages) |
5 April 2019 | Registration of charge SC2868330085, created on 29 March 2019 (20 pages) |
5 April 2019 | Notification of Phoenix Group Holdings Plc as a person with significant control on 13 December 2018 (2 pages) |
14 March 2019 | Full accounts made up to 31 December 2018 (117 pages) |
4 February 2019 | Satisfaction of charge 23 in full (1 page) |
4 February 2019 | Satisfaction of charge 9 in full (1 page) |
4 February 2019 | Satisfaction of charge 45 in full (1 page) |
4 February 2019 | Satisfaction of charge 17 in full (1 page) |
4 February 2019 | Satisfaction of charge 5 in full (1 page) |
4 February 2019 | Satisfaction of charge 47 in full (1 page) |
4 February 2019 | Satisfaction of charge 19 in full (1 page) |
4 February 2019 | Satisfaction of charge 4 in full (1 page) |
4 February 2019 | Satisfaction of charge 40 in full (1 page) |
4 February 2019 | Satisfaction of charge 44 in full (1 page) |
4 February 2019 | Satisfaction of charge 11 in full (1 page) |
14 December 2018 | Satisfaction of charge SC2868330083 in full (4 pages) |
3 October 2018 | Resolutions
|
28 September 2018 | Second filing for the appointment of Dr Jonathan Pears as a director (6 pages) |
19 September 2018 | Director's details changed for Jonathan Pears on 31 August 2018 (2 pages) |
18 September 2018 | Appointment of Jonathan Pears as a director on 31 August 2018
|
17 September 2018 | Notification of Phoenix Group Holdings as a person with significant control on 31 August 2018 (2 pages) |
17 September 2018 | Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages) |
14 September 2018 | Appointment of Ms Diana Susan Miller as a director on 1 September 2018 (2 pages) |
14 September 2018 | Appointment of Mr Rakesh Kishore Thakrar as a director on 1 September 2018 (2 pages) |
14 September 2018 | Appointment of Mr Michael Norris Urmston as a director on 1 September 2018 (2 pages) |
14 September 2018 | Appointment of Mr Nicholas Hugh Poyntz-Wright as a director on 1 September 2018 (2 pages) |
14 September 2018 | Appointment of Susan Davidson Mcinnes as a director on 1 September 2018 (2 pages) |
14 September 2018 | Appointment of Mr Stephen Andrew Clarke as a director on 1 September 2018 (2 pages) |
14 September 2018 | Appointment of Mr John Robert Lister as a director on 1 September 2018 (2 pages) |
31 August 2018 | Termination of appointment of Kevin Allen Huw Parry as a director on 31 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Elizabeth Noel Harwerth as a director on 31 August 2018 (1 page) |
31 August 2018 | Cessation of Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (1 page) |
31 August 2018 | Appointment of Details Removed Under Section 1095 as a director on 31 August 2018
|
31 August 2018 | Termination of appointment of Stephen Keith Percival as a director on 31 August 2018
|
31 August 2018 | Termination of appointment of Finbar Anthony O'dwyer as a director on 31 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 31 August 2018 (1 page) |
31 August 2018 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of David Gideon Marock as a director on 31 August 2018 (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Lynne Margaret Peacock as a director on 29 May 2018 (1 page) |
29 May 2018 | Appointment of Mr Kevin Allen Huw Parry as a director on 29 May 2018 (2 pages) |
10 April 2018 | Full accounts made up to 31 December 2017 (120 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
14 August 2017 | Appointment of Elizabeth Noel Harwerth as a director on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Elizabeth Noel Harwerth as a director on 14 August 2017 (2 pages) |
26 June 2017 | Auditor's resignation (1 page) |
26 June 2017 | Auditor's resignation (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (109 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (109 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
2 May 2017 | Director's details changed for Mr David Gideon Marock on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr David Gideon Marock on 2 May 2017 (2 pages) |
3 March 2017 | Director's details changed for Finbar Anthony O'dwyer on 1 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Finbar Anthony O'dwyer on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017 (1 page) |
21 February 2017 | Termination of appointment of Luke Savage as a director on 17 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Luke Savage as a director on 17 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Richard David Houghton as a director on 2 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Richard David Houghton as a director on 2 February 2017 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
5 January 2017 | Registration of charge SC2868330083, created on 20 December 2016 (85 pages) |
5 January 2017 | Registration of charge SC2868330083, created on 20 December 2016 (85 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 22 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 22 December 2016
|
17 November 2016 | Termination of appointment of Ranjit Singh as a director on 10 November 2016 (1 page) |
17 November 2016 | Termination of appointment of John Easton Gill as a director on 10 November 2016 (1 page) |
17 November 2016 | Termination of appointment of John Easton Gill as a director on 10 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Ranjit Singh as a director on 10 November 2016 (1 page) |
4 November 2016 | Appointment of Mr David Gideon Marock as a director on 24 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr David Gideon Marock as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mrs Amanda Helen Bowe as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mrs Amanda Helen Bowe as a director on 24 October 2016 (2 pages) |
1 September 2016 | Appointment of Finbar Anthony O'dwyer as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Norman Keith Skeoch as a director on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Finbar Anthony O'dwyer as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Norman Keith Skeoch as a director on 1 September 2016 (1 page) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
25 May 2016 | Full accounts made up to 31 December 2015 (106 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (106 pages) |
1 April 2016 | Appointment of Lynne Margaret Peacock as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Lynne Margaret Peacock as a director on 1 April 2016 (2 pages) |
4 February 2016 | Registration of charge SC2868330082, created on 29 January 2016 (26 pages) |
4 February 2016 | Registration of charge SC2868330082, created on 29 January 2016 (26 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
19 August 2015 | Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page) |
19 August 2015 | Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of David Thomas Nish as a director on 5 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Norman Keith Skeoch as a director on 5 August 2015 (2 pages) |
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 July 2015 | Satisfaction of charge 7 in full (4 pages) |
16 July 2015 | Satisfaction of charge 28 in full (4 pages) |
16 July 2015 | Satisfaction of charge 33 in full (4 pages) |
16 July 2015 | Satisfaction of charge 12 in full (4 pages) |
16 July 2015 | Satisfaction of charge 12 in full (4 pages) |
16 July 2015 | Satisfaction of charge 7 in full (4 pages) |
16 July 2015 | Satisfaction of charge 33 in full (4 pages) |
16 July 2015 | Satisfaction of charge 16 in full (4 pages) |
16 July 2015 | Satisfaction of charge 43 in full (4 pages) |
16 July 2015 | Satisfaction of charge 38 in full (4 pages) |
16 July 2015 | Satisfaction of charge 38 in full (4 pages) |
16 July 2015 | Satisfaction of charge 16 in full (4 pages) |
16 July 2015 | Satisfaction of charge 43 in full (4 pages) |
16 July 2015 | Satisfaction of charge 28 in full (4 pages) |
15 July 2015 | Satisfaction of charge 77 in full (4 pages) |
15 July 2015 | Satisfaction of charge 80 in full (5 pages) |
15 July 2015 | Satisfaction of charge 63 in full (4 pages) |
15 July 2015 | Satisfaction of charge 63 in full (4 pages) |
15 July 2015 | Satisfaction of charge 77 in full (4 pages) |
15 July 2015 | Satisfaction of charge 80 in full (5 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
10 June 2015 | Resolutions
|
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
1 June 2015 | Full accounts made up to 31 December 2014 (104 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (104 pages) |
7 April 2015 | Resolutions
|
1 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
5 March 2015 | Registration of charge SC2868330081, created on 17 February 2015 (10 pages) |
5 March 2015 | Registration of charge SC2868330081, created on 17 February 2015 (10 pages) |
26 January 2015 | Resolutions
|
22 January 2015 | Appointment of Frances Margaret Horsburgh as a secretary on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Peter Trygve Tyson as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Frances Margaret Horsburgh as a secretary on 22 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Peter Trygve Tyson as a secretary on 22 January 2015 (1 page) |
8 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
3 October 2014 | Resolutions
|
3 October 2014 | Resolutions
|
2 October 2014 | Satisfaction of charge 2 in full (6 pages) |
2 October 2014 | Satisfaction of charge 2 in full (6 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
20 August 2014 | Appointment of Mr Luke Savage as a director on 18 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Luke Savage as a director on 18 August 2014 (2 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (22 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (22 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
24 June 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
28 May 2014 | Full accounts made up to 31 December 2013 (101 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (101 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
18 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
2 September 2013 | Termination of appointment of Simon Burns as a secretary (1 page) |
2 September 2013 | Termination of appointment of Simon Burns as a secretary (1 page) |
2 September 2013 | Appointment of Peter Trygve Tyson as a secretary (2 pages) |
2 September 2013 | Appointment of Peter Trygve Tyson as a secretary (2 pages) |
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (25 pages) |
1 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (25 pages) |
11 July 2013 | Director's details changed for Mr Paul Stephen Matthews on 29 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Paul Stephen Matthews on 29 June 2013 (2 pages) |
13 June 2013 | Appointment of Ranjit Singh as a director (2 pages) |
13 June 2013 | Appointment of Ranjit Singh as a director (2 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (98 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (98 pages) |
26 April 2013 | Termination of appointment of Jacqueline Hunt as a director (1 page) |
26 April 2013 | Termination of appointment of Jacqueline Hunt as a director (1 page) |
24 September 2012 | Form 466 executed 17/08/12 increasing amount secured for charge number 3 (9 pages) |
24 September 2012 | Form 466 executed 17/08/12 increasing amount secured for charge number 3 (9 pages) |
31 July 2012 | Termination of appointment of Nathan Parnaby as a director (1 page) |
31 July 2012 | Termination of appointment of Nathan Parnaby as a director (1 page) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (26 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (26 pages) |
28 June 2012 | Director's details changed for Mr David Thomas Nish on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr David Thomas Nish on 28 June 2012 (2 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (106 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (106 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 71 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 66 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 69 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 63 (9 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 70 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 62 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 60 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 48 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 52 (9 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 53 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 58 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 48 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 75 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 59 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 68 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 64 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 58 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 63 (9 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 72 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 74 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 69 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 71 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 54 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 53 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 62 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 51 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 64 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 56 (9 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 54 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 61 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 68 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 72 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 49 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 60 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 57 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 74 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 73 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 51 (10 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 50 (9 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 49 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 50 (9 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 52 (9 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 56 (9 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 70 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 66 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 75 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 65 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 67 (9 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 73 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 57 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 59 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 65 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 67 (9 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 61 (8 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 76 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 78 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 80 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 76 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 77 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 79 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 79 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 77 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 80 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 78 (7 pages) |
27 January 2012 | Form of notice being a transfer under a court order of the property-linked floating charge in relation to unit-linked liabilities between standard life investment funds LIMITED and the law debenture trust corporation PLC (1 page) |
27 January 2012 | Form of notice being a transfer under a court order of the property-linked floating charge in relation to unit-linked liabilities between standard life investment funds LIMITED and the law debenture trust corporation PLC (1 page) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 18 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 44 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 40 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 26 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 41 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 38 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 29 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 12 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 43 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 12 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 21 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 28 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 35 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 30 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 37 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 39 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 34 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 36 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 29 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 30 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 45 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 24 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 22 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 19 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 26 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 19 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 42 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 25 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 18 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 25 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 44 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 35 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 36 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 24 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 23 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 23 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 45 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 43 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 31 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 38 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 27 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 40 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 42 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 33 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 39 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 34 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 41 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 47 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 46 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 46 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 32 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 37 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 32 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 21 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 33 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 27 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 47 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 28 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 22 (6 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 31 (6 pages) |
13 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (8 pages) |
13 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (8 pages) |
31 October 2011 | Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages) |
5 October 2011 | Termination of appointment of Christian Torkington as a director (1 page) |
5 October 2011 | Termination of appointment of Christian Torkington as a director (1 page) |
12 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
12 August 2011 | Resolutions
|
12 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
12 August 2011 | Resolutions
|
12 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (27 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (27 pages) |
23 May 2011 | Appointment of Mrs Jacqueline Hunt as a director (2 pages) |
23 May 2011 | Appointment of Mrs Jacqueline Hunt as a director (2 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (102 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (102 pages) |
21 April 2011 | Termination of appointment of Jacqueline Hunt as a director (1 page) |
21 April 2011 | Termination of appointment of Jacqueline Hunt as a director (1 page) |
18 April 2011 | Appointment of Mr Mark Alexander Hesketh as a director (2 pages) |
18 April 2011 | Appointment of Mr Mark Alexander Hesketh as a director (2 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 July 2010 | Director's details changed for Ms Jacqueline Hunt on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Jacqueline Hunt on 10 July 2010 (2 pages) |
6 July 2010 | Order of court of session to vary an undertaking re. Previous confirmation of a cancellation of share premium. (2 pages) |
6 July 2010 | Order of court of session to vary an undertaking re. Previous confirmation of a cancellation of share premium. (2 pages) |
5 July 2010 | Appointment of Mr Christian Roy Torkington as a director (2 pages) |
5 July 2010 | Appointment of Mr Christian Roy Torkington as a director (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (112 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (112 pages) |
1 April 2010 | Termination of appointment of Norman Blackwell as a director (1 page) |
1 April 2010 | Termination of appointment of Raymond Greenshields as a director (1 page) |
1 April 2010 | Termination of appointment of Norman Blackwell as a director (1 page) |
1 April 2010 | Termination of appointment of Andrew Melcher as a director (1 page) |
1 April 2010 | Termination of appointment of Raymond Greenshields as a director (1 page) |
1 April 2010 | Termination of appointment of Andrew Melcher as a director (1 page) |
22 January 2010 | Appointment of Ms Jacqueline Hunt as a director (2 pages) |
22 January 2010 | Appointment of Ms Jacqueline Hunt as a director (2 pages) |
5 January 2010 | Termination of appointment of Alexander Crombie as a director (1 page) |
5 January 2010 | Termination of appointment of Alexander Crombie as a director (1 page) |
19 October 2009 | Director's details changed for Andrew Stephen Melcher on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Stephen Melcher on 5 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Stephen Melcher on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 7 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 7 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Easton Gill on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Easton Gill on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Easton Gill on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Simon Alexander Dawson Burns on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Simon Alexander Dawson Burns on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Lord Norman Roy Blackwell on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Lord Norman Roy Blackwell on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Stephen Melcher on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Stephen Melcher on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Simon Alexander Dawson Burns on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Nathan Richard Parnaby on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Lord Norman Roy Blackwell on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nathan Richard Parnaby on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nathan Richard Parnaby on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Stephen Melcher on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Lord Norman Roy Blackwell on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Thomas Nish on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Lord Norman Roy Blackwell on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Stephen Matthews on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Stephen Matthews on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Raymond Greenshields on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Raymond Greenshields on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Stephen Matthews on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Sir Alexander Maxwell Crombie on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Raymond Greenshields on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Lord Norman Roy Blackwell on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Thomas Nish on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Thomas Nish on 5 October 2009 (2 pages) |
21 July 2009 | Director's change of particulars / alexander crombie / 16/06/2009 (2 pages) |
21 July 2009 | Director's change of particulars / alexander crombie / 16/06/2009 (2 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members
|
16 April 2009 | Full accounts made up to 31 December 2008 (108 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (108 pages) |
6 March 2009 | Appointment terminated director anne gunther (1 page) |
6 March 2009 | Appointment terminated director anne gunther (1 page) |
22 December 2008 | Appointment terminated director francis kirwan (1 page) |
22 December 2008 | Appointment terminated director michael atkinson (1 page) |
22 December 2008 | Appointment terminated director keith morris (1 page) |
22 December 2008 | Appointment terminated director keith morris (1 page) |
22 December 2008 | Appointment terminated director francis kirwan (1 page) |
22 December 2008 | Appointment terminated director michael atkinson (1 page) |
12 November 2008 | Appointment terminated director evelyn bourke (1 page) |
12 November 2008 | Appointment terminated director evelyn bourke (1 page) |
5 November 2008 | Appointment terminated director peter joshi (1 page) |
5 November 2008 | Appointment terminated director peter joshi (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
22 September 2008 | Director's change of particulars / francis kirwan / 16/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / francis kirwan / 16/09/2008 (1 page) |
2 July 2008 | Return made up to 30/06/08; full list of members (12 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members
|
20 May 2008 | Appointment terminated director anthony brown (1 page) |
20 May 2008 | Appointment terminated director anthony brown (1 page) |
15 April 2008 | Full accounts made up to 31 December 2007 (110 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (110 pages) |
4 March 2008 | Director appointed peter kamalakant joshi (4 pages) |
4 March 2008 | Director appointed peter kamalakant joshi (4 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
18 October 2007 | New director appointed (4 pages) |
18 October 2007 | New director appointed (4 pages) |
4 October 2007 | New director appointed (5 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (5 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 30/06/07; full list of members
|
9 July 2007 | Return made up to 30/06/07; full list of members (12 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
23 April 2007 | Full accounts made up to 31 December 2006 (87 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (87 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | New director appointed (3 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
9 August 2006 | Statement of affairs (159 pages) |
9 August 2006 | Statement of affairs (159 pages) |
9 August 2006 | Ad 10/07/06--------- £ si [email protected]= 14989840 £ ic 5000159/19989999 (2 pages) |
9 August 2006 | Ad 10/07/06--------- £ si [email protected]=159 £ ic 5000000/5000159 (2 pages) |
9 August 2006 | Ad 10/07/06--------- £ si [email protected]=9999 £ ic 19989999/19999998 (2 pages) |
9 August 2006 | Ad 10/07/06--------- £ si [email protected]= 14989840 £ ic 5000159/19989999 (2 pages) |
9 August 2006 | Ad 10/07/06--------- £ si [email protected]=159 £ ic 5000000/5000159 (2 pages) |
9 August 2006 | Ad 10/07/06--------- £ si [email protected]=9999 £ ic 19989999/19999998 (2 pages) |
21 July 2006 | Certificate of cancellation of share premium account (1 page) |
21 July 2006 | Certificate of cancellation of share premium account (1 page) |
21 July 2006 | Cancellation of sha prem account (44 pages) |
21 July 2006 | Cancellation of sha prem account (44 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members
|
20 July 2006 | Return made up to 30/06/06; full list of members (10 pages) |
18 July 2006 | Nc inc already adjusted 07/07/06 (1 page) |
18 July 2006 | Memorandum and Articles of Association (16 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Nc inc already adjusted 07/07/06 (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | Memorandum and Articles of Association (16 pages) |
10 July 2006 | Company name changed sllc LIMITED\certificate issued on 10/07/06 (2 pages) |
10 July 2006 | Company name changed sllc LIMITED\certificate issued on 10/07/06 (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Nc inc already adjusted 17/02/06 (2 pages) |
14 June 2006 | Amending form 122 reg 21/02/06 (1 page) |
14 June 2006 | Amending form 122 reg 21/02/06 (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Nc inc already adjusted 17/02/06 (2 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 4TH floor, saltire court, 20 castle terrace, edinburgh, lothian EH1 2EN (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 4TH floor, saltire court, 20 castle terrace, edinburgh, lothian EH1 2EN (1 page) |
2 March 2006 | Ad 17/02/06--------- £ si [email protected] £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
2 March 2006 | Ad 17/02/06--------- £ si [email protected] £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
21 February 2006 | S-div 17/02/06 (1 page) |
21 February 2006 | S-div 17/02/06 (1 page) |
21 October 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
21 October 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New director appointed (3 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (3 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed
|
6 September 2005 | Secretary resigned (1 page) |
30 June 2005 | Incorporation (26 pages) |
30 June 2005 | Incorporation (26 pages) |