Company NameIn-Site Property Solutions Limited
Company StatusActive
Company NumberSC298647
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nigel David Rippon Jowett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Alexander John Boyle
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMr Richard Andrew Crosland
StatusCurrent
Appointed29 January 2015(8 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Richard Andrew Crosland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed26 October 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr John David Smith Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Steadings
Kildwick
Keighley
West Yorkshire
BD20 9AE
Secretary NameMr Nigel David Rippon Jowett
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Director NameMr Stephen Michael Nettleton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Director NameMr Daniel Buchanan Sinclair
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bennochy Grove
Kirkcaldy
Fife
KY2 5JF
Scotland
Secretary NameMr Stephen Michael Nettleton
NationalityBritish
StatusResigned
Appointed28 April 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Director NameJames Patrick Ogden
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2009)
RoleChartered Surveyor
Correspondence AddressFlat 2 25 Westgate
Tadcaster
North Yorkshire
LS24 9JB
Director NameMr Geoffrey Taylor Crute
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameMr Geoffrey Taylor Crute
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE
Director NameMr Robert David Barker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Contact

Websitein-siteproperty.com
Telephone01937 849259
Telephone regionWetherby

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £0.01Carolyn June Rippon Jowett
50.00%
Ordinary
5k at £0.01Nigel David Rippon Jowett
50.00%
Ordinary

Financials

Year2014
Net Worth£5,749,088
Cash£1,135,916
Current Liabilities£1,889,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

10 February 2011Delivered on: 11 February 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rosslyn commerce park on the northeast side of myregormie place mitchelston industrial estate kirkcaldy FFE4083.
Outstanding
10 February 2011Delivered on: 11 February 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming flemington industrial estate craigneuk street motherwell LAN42129 and area of ground immediately to the west of flemington industrial park motherwell and to the north of craigneuk street motherwell LAN173193.
Outstanding
10 February 2011Delivered on: 11 February 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming craig mitchell h ouse flemington road glenrothes FFE61393 (please see form for more details).
Outstanding
1 February 2011Delivered on: 9 February 2011
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital. Excluded property means all and whole the property on the west side of gateside road haddington eln 11595.
Outstanding
15 October 2010Delivered on: 22 October 2010
Persons entitled: Scottish Water

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craig mitchell house, flemington road glenrothes FFE61393.
Outstanding
7 November 2022Delivered on: 22 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects situated at main street, bellshill being the whole subjects registered or currently undergoing registration in the land register of scotland under title numbers LAN249199 and LAN249577.
Outstanding
2 March 2022Delivered on: 8 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: (In the first place) all and whole the subjects known as and forming units 1-4 crombie road, torry, aberdeen, AB11 9QQ, being the whole subjects registered in the land register of scotland under title number KNC22371; (in the second place) all and whole the subjects known as and forming unit 5 crombie road, torry, aberdeen, AB11 9QQ, being the whole subjects registered in the land register of scotland under title number KNC18944; (in the third place) all and whole the subjects known as and forming unit 6 crombie road, torry, aberdeen, AB11 9QQ, being the whole subjects registered in the land register of scotland under title number KNC18985; and (in the fourth place) all and whole the subjects known as and forming unit 7 crombie road, torry, aberdeen, AB11 9QQ, being the whole subjects registered in the land register of scotland under title number KNC18945.
Outstanding
7 February 2020Delivered on: 17 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects at flemington industrial park, craigneuk street, motherwell, ML1 2NT, being the whole subjects registered in the land register of scotland under title number LAN42129.
Outstanding
7 February 2020Delivered on: 17 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects forming cadastral unit LAN22357 on the east side of reema road, bellshill, being the whole subjects registered in the land register of scotland under title number LAN22357.
Outstanding
7 February 2020Delivered on: 17 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming craig mitchell house, flemington road, glenrothes, KY7 5QF, being the whole subjects registered in the land register of scotland under title number FFE61393.
Outstanding
7 February 2020Delivered on: 17 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming thistle industrial estate, cowdenbeath, KY4 8LP, being the whole subjects registered in the land register of scotland under title number FFE43210.
Outstanding
27 January 2020Delivered on: 31 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2020Delivered on: 31 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as pottery lane west, chesterfield, S41 9BN and registered at hm land registry under title numbers DY110494 & DY332374.
Outstanding
30 January 2020Delivered on: 31 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 194 commerce park, stephenson road, washington, NE37 3HR and registered at hm land registry under title number TY42702.
Outstanding
30 January 2020Delivered on: 31 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as macklin avenue, cowpen lane industrial estate, billingham, teeside, TS23 4BY registered at hm land registry under title number TES30500.
Outstanding
30 January 2020Delivered on: 31 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as prince george trading estate, skinner lane, pontefract, WF8 1HG registered at hm land registry under title number WYK809429.
Outstanding
30 January 2020Delivered on: 31 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as ies centre, ~horndale avenue, newton aycliffe, durham, LD5 6DS and registered at hm land registry under title number DU93006.
Outstanding
21 February 2018Delivered on: 22 February 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Amongst other things the land on the north east side of beckbridge lane, normanton and registered under title number WHY85762.
Outstanding
17 June 2015Delivered on: 19 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Europark, reema road, bellshill.
Outstanding
24 April 2015Delivered on: 25 April 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Property known as wood lane, rothwell, leeds WYK449367.
Outstanding
7 August 2014Delivered on: 12 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property known as skinner lane, pontefract WYK809429.
Outstanding
31 July 2014Delivered on: 6 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as pottery lane west, whittington moor, chesterfield (title numbers DY110494 & DY332374).
Outstanding
30 December 2013Delivered on: 3 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land and buildings to the north of old lane sheffield SYK494461. Notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 6 July 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Subjects on east side of burntbroom street, glasgow forming burntbroom court, burntbroom street, queenslie industrial estate, glasgow GLA155512. Notification of addition to or amendment of charge.
Outstanding
18 June 2013Delivered on: 20 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Subjects at and forming prestonhall trading estate, cupar. Notification of addition to or amendment of charge.
Outstanding
28 December 2012Delivered on: 29 December 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on the south side of pontefract lane, leeds, title number YWE55100.
Outstanding
15 November 2012Delivered on: 29 November 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Ranskill court shepcote lane sheffield SKY446902.
Outstanding
11 November 2011Delivered on: 23 November 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land lying to the east of bawtry road finningley syk 411167.
Outstanding
4 February 2011Delivered on: 18 February 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 February 2011Delivered on: 11 February 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thistle industrial estate cowdenbeath ffe 43210.
Outstanding
15 October 2010Delivered on: 23 October 2010
Satisfied on: 9 February 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craig mitchell house and area of ground thereto flemington road glenrothes.
Fully Satisfied
21 June 2006Delivered on: 27 June 2006
Satisfied on: 9 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19.59 acres of ground forming part of cowdenbeath workshop on east side of the public roads known as watson street & seco place, cowdenbeath FFE43210; unit 38 thistle industrial estate, cowdenbeath.
Fully Satisfied
21 June 2006Delivered on: 27 June 2006
Satisfied on: 9 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north side of and east side of craigneuk street, motherwell LAN42129.
Fully Satisfied
10 February 2011Delivered on: 11 February 2011
Satisfied on: 14 May 2013
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One cupar trading estate cupar FFE80083 (please see form for more details).
Fully Satisfied
20 March 2006Delivered on: 28 March 2006
Satisfied on: 18 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
17 February 2020Registration of charge SC2986470030, created on 7 February 2020 (6 pages)
17 February 2020Registration of charge SC2986470033, created on 7 February 2020 (6 pages)
17 February 2020Registration of charge SC2986470032, created on 7 February 2020 (6 pages)
17 February 2020Registration of charge SC2986470031, created on 7 February 2020 (6 pages)
31 January 2020Satisfaction of charge 11 in full (1 page)
31 January 2020Registration of charge SC2986470029, created on 27 January 2020 (12 pages)
31 January 2020Satisfaction of charge 8 in full (1 page)
31 January 2020Satisfaction of charge 6 in full (1 page)
31 January 2020Satisfaction of charge 14 in full (1 page)
31 January 2020Satisfaction of charge 15 in full (1 page)
31 January 2020Satisfaction of charge SC2986470023 in full (1 page)
31 January 2020Satisfaction of charge 9 in full (1 page)
31 January 2020Satisfaction of charge SC2986470018 in full (1 page)
31 January 2020Registration of charge SC2986470028, created on 30 January 2020 (18 pages)
31 January 2020Registration of charge SC2986470027, created on 30 January 2020 (18 pages)
31 January 2020Satisfaction of charge SC2986470020 in full (1 page)
31 January 2020Registration of charge SC2986470024, created on 30 January 2020 (18 pages)
31 January 2020Satisfaction of charge 7 in full (1 page)
31 January 2020Registration of charge SC2986470026, created on 30 January 2020 (18 pages)
31 January 2020Registration of charge SC2986470025, created on 30 January 2020 (18 pages)
31 January 2020Satisfaction of charge 12 in full (1 page)
31 January 2020Satisfaction of charge SC2986470019 in full (1 page)
31 January 2020Satisfaction of charge SC2986470022 in full (1 page)
20 September 2019Accounts for a small company made up to 31 March 2019 (12 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
1 August 2018Satisfaction of charge SC2986470017 in full (4 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
22 February 2018Registration of charge SC2986470023, created on 21 February 2018 (26 pages)
28 December 2017Satisfaction of charge SC2986470021 in full (1 page)
24 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
24 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
22 July 2017Satisfaction of charge 4 in full (4 pages)
22 July 2017Satisfaction of charge 4 in full (4 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
10 January 2017Full accounts made up to 31 March 2016 (11 pages)
10 January 2017Full accounts made up to 31 March 2016 (11 pages)
18 November 2016Satisfaction of charge 13 in full (1 page)
18 November 2016Satisfaction of charge 13 in full (1 page)
6 April 2016Satisfaction of charge SC2986470016 in full (1 page)
6 April 2016Satisfaction of charge SC2986470016 in full (1 page)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
19 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 November 2015Appointment of Mr Richard Andrew Crosland as a secretary on 29 January 2015 (2 pages)
5 November 2015Appointment of Mr Richard Andrew Crosland as a secretary on 29 January 2015 (2 pages)
5 November 2015Appointment of Mr Richard Andrew Crosland as a director on 26 October 2015 (2 pages)
5 November 2015Appointment of Mr Richard Andrew Crosland as a director on 26 October 2015 (2 pages)
19 June 2015Registration of charge SC2986470022, created on 17 June 2015 (3 pages)
19 June 2015Registration of charge SC2986470022, created on 17 June 2015 (3 pages)
25 April 2015Registration of charge SC2986470021, created on 24 April 2015 (28 pages)
25 April 2015Registration of charge SC2986470021, created on 24 April 2015 (28 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Termination of appointment of Geoffrey Taylor Crute as a director on 31 March 2015 (1 page)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Termination of appointment of Geoffrey Taylor Crute as a director on 31 March 2015 (1 page)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 possible conflict of interests and recent property aquisition potential conflicts of interest 29/01/2015
(14 pages)
24 February 2015Resolutions
  • RES13 ‐ Section 175 possible conflict of interests and recent property aquisition potential conflicts of interest 29/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 February 2015Termination of appointment of Geoffrey Taylor Crute as a secretary on 29 January 2015 (1 page)
3 February 2015Termination of appointment of Geoffrey Taylor Crute as a secretary on 29 January 2015 (1 page)
1 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 August 2014Registration of charge SC2986470020, created on 7 August 2014 (29 pages)
12 August 2014Registration of charge SC2986470020, created on 7 August 2014 (29 pages)
12 August 2014Registration of charge SC2986470020, created on 7 August 2014 (29 pages)
6 August 2014Registration of charge SC2986470019, created on 31 July 2014 (30 pages)
6 August 2014Registration of charge SC2986470019, created on 31 July 2014 (30 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
3 January 2014Registration of charge 2986470018 (30 pages)
3 January 2014Registration of charge 2986470018 (30 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 July 2013Registration of charge 2986470017 (9 pages)
6 July 2013Registration of charge 2986470017 (9 pages)
20 June 2013Registration of charge 2986470016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
20 June 2013Registration of charge 2986470016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
14 May 2013Satisfaction of charge 10 in full (4 pages)
14 May 2013Satisfaction of charge 10 in full (4 pages)
27 March 2013Director's details changed for Mr Geoffrey Taylor Crute on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for Mr Geoffrey Taylor Crute on 27 March 2013 (2 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 13 (9 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 October 2011Appointment of Mr Alexander John Boyle as a director (2 pages)
26 October 2011Appointment of Mr Alexander John Boyle as a director (2 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Mr Geoffrey Taylor Crute on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Geoffrey Taylor Crute on 14 March 2011 (2 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
18 February 2011Alterations to floating charge 12 (11 pages)
18 February 2011Alterations to floating charge 12 (11 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
17 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
17 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
10 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 February 2011Alterations to floating charge 6 (8 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 February 2011Alterations to floating charge 6 (8 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 June 2010Termination of appointment of Robert Barker as a director (1 page)
1 June 2010Termination of appointment of Robert Barker as a director (1 page)
22 April 2010Director's details changed for Nigel David Rippon Jowett on 13 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Robert Barker on 13 March 2010 (2 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Nigel David Rippon Jowett on 13 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Robert Barker on 13 March 2010 (2 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 July 2009Appointment terminated director james ogden (1 page)
2 July 2009Appointment terminated director james ogden (1 page)
16 April 2009Return made up to 13/03/09; full list of members (4 pages)
16 April 2009Return made up to 13/03/09; full list of members (4 pages)
19 March 2009Appointment terminated director stephen nettleton (1 page)
19 March 2009Director's change of particulars / robert barker / 18/03/2009 (2 pages)
19 March 2009Director's change of particulars / robert barker / 18/03/2009 (2 pages)
19 March 2009Appointment terminated director stephen nettleton (1 page)
10 February 2009Director appointed robert barker (2 pages)
10 February 2009Director appointed robert barker (2 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 April 2008Return made up to 13/03/08; full list of members (4 pages)
10 April 2008Return made up to 13/03/08; full list of members (4 pages)
9 April 2008Appointment terminated secretary stephen nettleton (1 page)
9 April 2008Appointment terminated secretary stephen nettleton (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New secretary appointed (1 page)
2 November 2007Registered office changed on 02/11/07 from: one cupar trading estate, cupar, fife KY15 4SX (1 page)
2 November 2007Registered office changed on 02/11/07 from: one cupar trading estate, cupar, fife KY15 4SX (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
25 April 2007Return made up to 13/03/07; full list of members (3 pages)
25 April 2007Return made up to 13/03/07; full list of members (3 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
18 July 2006Dec mort/charge * (2 pages)
18 July 2006Dec mort/charge * (2 pages)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
27 June 2006Partic of mort/charge * (3 pages)
25 May 2006Secretary resigned (2 pages)
25 May 2006New secretary appointed;new director appointed (4 pages)
25 May 2006Secretary resigned (2 pages)
25 May 2006Director resigned (2 pages)
25 May 2006New director appointed (4 pages)
25 May 2006New director appointed (4 pages)
25 May 2006New secretary appointed;new director appointed (4 pages)
25 May 2006Director resigned (2 pages)
28 March 2006Partic of mort/charge * (3 pages)
28 March 2006Partic of mort/charge * (3 pages)
23 March 2006Statement of affairs (6 pages)
23 March 2006Ad 21/03/06--------- £ si [email protected] £ ic 99/99 (3 pages)
23 March 2006Statement of affairs (6 pages)
23 March 2006Ad 21/03/06--------- £ si [email protected] £ ic 99/99 (3 pages)
13 March 2006Incorporation (23 pages)
13 March 2006Incorporation (23 pages)