Company NameShowhome Investments Ltd
Company StatusActive
Company NumberSC331101
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2007(1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ink Building 24 Douglas Street
Glasgow
G2 7NQ
Scotland
Director NameMr Gordon Knox Coster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(4 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Christopher William Richardson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(4 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCorporate Finance
Country of ResidenceScotland
Correspondence Address231 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMr Craig William McKinnon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QF
Scotland
Director NameDavid John Cannell Cheetham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 months after company formation)
Appointment Duration4 years (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21 Canniesburn Drive
Bearsden
Glasgow
Lanarkshire
G61 1RX
Scotland
Director NameMr Stephen Gerrard Hughes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Gladston Drive
Thornton Grange
Jackton
East Kilbride
G74 5PT
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone0141 2237710
Telephone regionGlasgow

Location

Registered AddressThe Ink Building
24 Douglas Street
Glasgow
G2 7NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1David Gaffney
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,342,499
Cash£231
Current Liabilities£84

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

4 February 2008Delivered on: 20 February 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse on the first, second, third, fourth and fifth floors above ground level at the development known as dollarbeg mansion house, dollar in the county of clackmannanshire known as plot 37 thereof to be known as 7 the mansion house, dollarbeg park, dollar part of CLK8727.
Outstanding
4 February 2008Delivered on: 20 February 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor apartment/flatted dwellinghouse known as plot 106 of the housing development known as queens gate, newmachar, aberdeenshire which forms part of the woodlea block of ten apartments/flatted dwellinghouses numbered plots 101-110 ABN90048.
Outstanding
4 February 2008Delivered on: 7 February 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Firts, second, third, fourth and fifth floors at dollarbeg mansion house, dollar, clackmannanshire known as plot no.37, 7 the mansion house CLK8727.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1 kingseat known as 15 marshall mckenzie road, kingseat, newmachar, aberdeen being subjects at kingseat hospital and grounds ABN77459.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 66 at development fusion known as flat 1/1, 19 oswald street, glasgow GLA9876 GLA110531 GLA131416 GLA7147.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 67 at development fusion known as flat 1/2, 19 oswald street, glasgow GLA9876 GLA110531 GLA131416 GLA7147.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse located at plot 132 on ground floor of the eastmost building being part of subjects registered under title number GLA180649.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 68 at development fusion known as flat 1/3, 19 oswald street, glasgow GLA9876 GLA110531 GLA131416 GLA7147.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 55 of development at leddach grange, known as 4 burnland crescent, elrick, westhill.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 56 of development at leddach grange known as 2 burnland crescent, elrick, westhill ABN89193.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 305, normanby grange, scunthorpe HS313755.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 179 kip marina known as 106 harbourside, kip village, inverkip REN117548.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3 of the mill development, balgowan known as 5 earn drive, tibbermore, perth PTH2996 PTH19604.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of development at orchard park, ladywell road, motherwell LAN178282 forming 13 kirkland street, motherwell LAN178282.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 41 of development at duloch park, known as 41 manor gardens, dunfermline FFE77604.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 42 of development at duloch park, known as 42 manor gardens, dunfermline FFE77604.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 39 in development at duloch park, known as 39 manor gardens, dunfermline FFE77604.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of development at orchard park, ladywell road, motherwell LAN189935 known as 38 grainger way, motherwell.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to west of bergen avenue, duloch muir, dunfermline known as plot 71 of the development FFE85084.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 st martin drive, dundee (plot number 326 of development known as sidlaw fields estate) ANG43750.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 st martin drive, dundee (plot number 325 of development known as sidlaw fields estate) ANG43750.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 304, normanby grange, scunthorpe HS313755.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85 pillans avenue, carluke (being part of development at newlands park, maudslie road) LAN189034.
Outstanding
15 January 2008Delivered on: 29 January 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 kirkland street (being development at orchard park), motherwell LAN178282.
Outstanding
22 January 2008Delivered on: 24 January 2008
Persons entitled: Dunfermline Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot 2, portland park, barnsley SYK341787.
Outstanding
22 January 2008Delivered on: 24 January 2008
Persons entitled: Dunfermline Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot 1, portland park, barnsley SYK341787.
Outstanding
22 January 2008Delivered on: 24 January 2008
Persons entitled: Dunfermline Buikding Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot 3, albion place, nottingham NT303609.
Outstanding
22 January 2008Delivered on: 24 January 2008
Persons entitled: Dunfermline Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot 2, albion place, nottingham NT303609.
Outstanding
22 January 2008Delivered on: 24 January 2008
Persons entitled: Dunfermline Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot 1, cliff tops, colwyn bay CYM335709.
Outstanding
11 December 2007Delivered on: 21 December 2007
Persons entitled: Dunfermline Building Society

Classification: 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.
Outstanding
21 December 2007Delivered on: 21 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 4 zest wrexham WA444606.
Outstanding
21 December 2007Delivered on: 21 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 109 balmoral gardens catchgate stanley DU297720.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 5, forest walk, worksop NT398071.
Outstanding
21 December 2007Delivered on: 21 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 108, balmoral gardens catchgate, stanley DU297720.
Outstanding
21 December 2007Delivered on: 21 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 17 spa mill croft huddersfield WYK453771 WYK756871 WYK470929.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 5 hadley house hadley wood EGL236902.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 3, hadley house, hadley wood EGL236902.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 82, wedgewood gardens, stoke-on-trent SF20658.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 2 galleries warrington LA35638 CH222636 CH223207 CH404564 CH406861.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 11 willows green st helens MS254211.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 20, mistley quays manningtree EX648018 EX682042 EX682040 EX763466 EX669686.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 1 thonton place chichester WSX296925.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 2 havilland place redhill SY735809.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 4, forest walk, worksop NT398071.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 10, capitol square, epsom SY303490.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 7, capitol square, epsom SY303490.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 35, redhouse park, wolverton road, newport pagnell, milton keynes BM280308.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 34, redhouse park, wolverton road, newport pagnell, milton keynes BM280308.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 31, redhouse park, wolverton road, newport pagnell, milton keynes BM280308.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 24, redhouse park, wolverton road, newport pagnell, milton keynes BM280308.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 18, redhouse park, wolverton road, newport pagnell, milton keynes BM280308.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 5, wharf view, kilnhurst SYK26997.
Outstanding
18 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 17, chevin park, menston WYK804115.
Outstanding
17 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 8, peel court, fallowfield, manchester GM960902.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 6, tyne vale, stanley DU294179.
Outstanding
17 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 41, lyndon fields estate, fieldside road, crowle HS329009 HS333879.
Outstanding
17 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 115 west green greencroft SYK231764.
Outstanding
17 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 114 west green greencroft SYK231764.
Outstanding
17 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 4, wentworth grange, rotherham SYK502280.
Outstanding
17 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 3, wentworth grange, rotherham SYK502280.
Outstanding
17 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 6, wharf view, kilnhurst SYK26997.
Outstanding
17 December 2007Delivered on: 18 December 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 1, the park, mansfield NT407851.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 12, rosebrook, gaisnborough LL261445.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 38, rosebrook, gainsborough LL261445.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 51, summervale, goldthorpe SYK519380.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 16, romulus court, wingrove, fenham, newcastle TY436916.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 30, summervale, goldthorpe SYK519390.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 27, summervale, goldthorpe SYK519390.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 1, blossom walk, creswell DY399919.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 1, reubens reach, goole YEA16458 YEA46641 YEA23420.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 12, westwold grove, nettleton LL248603.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 16, millers reach, kirton HS325919.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 12A, hardwick heights, worksop NT354915.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 3, regent court, south hetton DU282717.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 2, regent court, south hetton DU282717.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 107, balmoral gardens, catchgate, stanley DU297720.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 47, manor park, benton newcastle TY438204.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 106, balmoral gardens, catchgate, stanley DU297720.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 138, foxglove gardens, st helens, auckland DU280968.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 137, foxglove gardens, st helens, auckland DU280968.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 5, standon place, standon HD339828 HD441253.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 4, astley park, wombwell SYK526596.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 3, astley park, wombwell SYK526596.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 7, dalewood chase, bramley SYK375083.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 6, dalewood chase, bramley SYK375083.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot A3, abbey road, barking EGL344778 EGL474214.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Apt 402, gallions approach, royal docks, london EGL472293 EGL455086.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 3, south moor, stanley DU2927664 DU286522.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot A1, abbey road, barking EGL344778 EGL474214.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Apt 404, gallions approach, royal docks, london EGL472293 EGL455086.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 57, the waterfront, warwick WK421003.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 8, opus, aylesbury BM137360.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 92, norfolk meadows, watton NK131337 NK263891.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 5, holme beck park, bradford WYK763698 WYK723407.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 4, holme beck park, bradford WYK763698 WYK723407.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 3, holme beck park, bradford WYK63698 WYK723407.
Outstanding
30 July 2008Delivered on: 5 August 2008
Persons entitled: Dunfermline Building Society

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Plot 15 kingseat, newmacher, aberdeen to be known as 16 marshall mckenzie road, kingseat, newmacher, aberdeen ABN77459.
Outstanding
29 July 2008Delivered on: 5 August 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 15 kingseat, newmacher, aberdeen to be known as 16 marshall mckenzie road, kingseat, newmacher, aberdeen ABN77459.
Outstanding
5 June 2008Delivered on: 5 June 2008
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 4 runnel court, abbey road, barking, essex.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 32 amber wharf,shipley WYK49886 WYK483151.
Outstanding
5 June 2008Delivered on: 5 June 2008
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 2 runnel court, abbey road, barking, essex.
Outstanding
20 May 2008Delivered on: 30 May 2008
Persons entitled: Dunfermline Building Society

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: 2 (plot 4) keil gardens, dumbarton.
Outstanding
22 May 2008Delivered on: 30 May 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4 of the development house at the former keil school, dumbarton DMB78100 together with the dwellinghouse 2 keil gardens, dumbarton.
Outstanding
12 May 2008Delivered on: 17 May 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development known as dollarbeg mansion house, dollar, clackmannanshire, known as plot 26 to be known by postal address 31 dollarbeg park. Dollar, clackmannanshire CLK8727.
Outstanding
1 May 2008Delivered on: 8 May 2008
Persons entitled: Dunfermline Building Society

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: 31 (plot 26) dollarbeg park, dollarbeg, clackmannanshire.
Outstanding
14 February 2008Delivered on: 6 March 2008
Persons entitled: Dunfermline Building Society

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: 4 st martin drive, dundee. 4 burnland crescent, elrick, westhill. See form 410 for full listing.
Outstanding
14 February 2008Delivered on: 6 March 2008
Persons entitled: Dunfermline Building Society

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: 1. plot 37 dollarbeg, dollar. 2. plot 106 queens gate, mewmacher. See form 410 for full listing.
Outstanding
27 February 2008Delivered on: 5 March 2008
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Plot 125 gin pit astley GM469981.
Outstanding
12 February 2008Delivered on: 20 February 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as plot 89 kip marina, inverkip in the county of renfrew to be known as apartment 2/1 harbour square kip village inverkip part of REN117548.
Outstanding
8 February 2008Delivered on: 20 February 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground in the county of aberdeen and bounded on or towards the north or thereby by the access roadway known as canmore place, newmachar, aberdeenshire, which subjects form plot number 19 of the housing development at queens gate newmachar aberdeenshire to be known as 2 canmore place, kingseat, newmachar part and portion ABN83764.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 306, normanby grange, scunthorpe HS313755.
Outstanding
14 December 2007Delivered on: 14 December 2007
Persons entitled: Dunfermline Building Society

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Plot 12, cotherstone court, easington TY143354.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 November 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
6 September 2023Director's details changed for Mr David Gaffney on 28 August 2023 (2 pages)
6 January 2023Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to The Ink Building 24 Douglas Street Glasgow G2 7NQ on 6 January 2023 (1 page)
20 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Sect 519 auditor resignation (1 page)
8 August 2013Sect 519 auditor resignation (1 page)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 March 2012Appointment of Christopher William Richardson as a director (3 pages)
5 March 2012Appointment of Christopher William Richardson as a director (3 pages)
5 March 2012Appointment of Gordon Knox Coster as a director (3 pages)
5 March 2012Appointment of Gordon Knox Coster as a director (3 pages)
1 March 2012Termination of appointment of David Cheetham as a director (1 page)
1 March 2012Termination of appointment of David Cheetham as a director (1 page)
29 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 November 2011Auditor's resignation (1 page)
15 November 2011Auditor's resignation (1 page)
3 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-12
(1 page)
3 November 2011Company name changed kingdom property group (homes) LIMITED\certificate issued on 03/11/11
  • CONNOT ‐
(3 pages)
3 November 2011Company name changed kingdom property group (homes) LIMITED\certificate issued on 03/11/11
  • CONNOT ‐
(3 pages)
3 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-12
(1 page)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
16 September 2011Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 16 September 2011 (1 page)
12 September 2011Termination of appointment of Burness Llp as a secretary (1 page)
12 September 2011Termination of appointment of Craig Mckinnon as a director (1 page)
12 September 2011Termination of appointment of Burness Llp as a secretary (1 page)
12 September 2011Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Craig Mckinnon as a director (1 page)
12 September 2011Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011 (1 page)
1 April 2011Accounts for a small company made up to 31 December 2009 (7 pages)
1 April 2011Accounts for a small company made up to 31 December 2009 (7 pages)
11 October 2010Termination of appointment of Stephen Hughes as a director (2 pages)
11 October 2010Termination of appointment of Stephen Hughes as a director (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
28 June 2010Resolutions
  • RES13 ‐ 27/05/2010
(2 pages)
28 June 2010Resolutions
  • RES13 ‐ 27/05/2010
(2 pages)
23 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
23 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
6 October 2009Director's details changed for David John Cannell Cheetham on 18 May 2009 (1 page)
6 October 2009Director's details changed for David John Cannell Cheetham on 18 May 2009 (1 page)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
23 September 2008Return made up to 18/09/08; full list of members (5 pages)
23 September 2008Return made up to 18/09/08; full list of members (5 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 111 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 111 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 112 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 112 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 110 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 109 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 110 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 109 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 107 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 107 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 106 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 106 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 105 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 105 (3 pages)
7 May 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 104 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 103 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 103 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 104 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 102 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 102 (3 pages)
4 March 2008Director's change of particulars / stephen hughes / 18/01/2008 (1 page)
4 March 2008Director's change of particulars / stephen hughes / 18/01/2008 (1 page)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
6 January 2008New director appointed (3 pages)
6 January 2008New director appointed (3 pages)
6 January 2008New director appointed (1 page)
6 January 2008New director appointed (1 page)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (4 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (4 pages)
21 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
17 December 2007New director appointed (5 pages)
17 December 2007New director appointed (5 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (5 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (5 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
25 October 2007Company name changed kingdom property group (lettings ) LIMITED\certificate issued on 25/10/07 (2 pages)
25 October 2007Company name changed kingdom property group (lettings ) LIMITED\certificate issued on 25/10/07 (2 pages)
4 October 2007Company name changed kingdom lettings LIMITED\certificate issued on 04/10/07 (2 pages)
4 October 2007Company name changed kingdom lettings LIMITED\certificate issued on 04/10/07 (2 pages)
18 September 2007Incorporation (18 pages)
18 September 2007Incorporation (18 pages)