Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director Name | Mrs Kirsty Rae Gallagher |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Pension Administration |
Country of Residence | Scotland |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mrs Heather Lamborn |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mrs Fiona Collins |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 February 2019(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Financial Analyst |
Country of Residence | Scotland |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Mrs Fiona Collins |
---|---|
Status | Current |
Appointed | 22 February 2019(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Miss Sarah Melissa Brown |
---|---|
Status | Current |
Appointed | 21 September 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Mrs Lisa Caywood |
---|---|
Status | Current |
Appointed | 21 September 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mrs Lisa Caywood |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Administration Manager |
Country of Residence | Scotland |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mr Bryan Dickson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(22 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Technical And Compliance Manager |
Country of Residence | Scotland |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mrs Gillian Catherine Baynes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moorcroft Avenue Daws Heath Benfleet Essex SS7 2UH |
Director Name | Paul Frederick Baynes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Moorcroft Avenue Daws Heath Benfleet Essex SS7 2UH |
Secretary Name | Stephen John Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 24b Homestead Gardens Hadleigh Essex SS7 2AB |
Secretary Name | Marie Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Regency Meadows 550 High Road South Benfleet Essex SS7 5RF |
Director Name | Mr Geoffrey Richard Foden |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 March 2007) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 43 Queens Road Broadstairs Kent CT10 1PG |
Secretary Name | Ian Craig Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2007) |
Role | Financial Assistant |
Correspondence Address | 15 Cromer Road Southend On Sea Essex SS1 2DU |
Director Name | Amanda Poyer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2006) |
Role | Manager |
Correspondence Address | 6 West Street Leigh On Sea Essex SS9 1QG |
Director Name | David John Boyd |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 September 2013) |
Role | Pension Conultant |
Country of Residence | Scotland |
Correspondence Address | 1 Ardenconnel Way Rhu Helensburgh Dunbartonshire G84 8LX Scotland |
Secretary Name | Matthew Alan Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 46 Sutherland Crescent Hamilton Lanarkshire ML3 9SJ Scotland |
Secretary Name | Robert Williamson Kerr McGarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 31 Belmont Road Whitlawburn Cambuslang Lanarkshire G72 8PG Scotland |
Secretary Name | Amanda McCourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(5 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 11 Shafton Road Knightswood Glasgow Lanarkshire G13 2NQ Scotland |
Secretary Name | Judith Cawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | 28 Nightingale Drive Harrogate North Yorkshire HG1 4NJ |
Secretary Name | Sharon Elaine Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(7 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 12 September 2019) |
Role | Financial Controller |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Miss Ashley Margaret Ghiloni |
---|---|
Status | Resigned |
Appointed | 26 January 2012(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | 22 Derrywood Road Milton Of Campsie Glasgow G66 8DN Scotland |
Director Name | Mrs Sharon Elaine Hooper |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2019) |
Role | Pension Administrator |
Country of Residence | England |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Miss Ashley Margaret Ghiloni |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 May 2014) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Miss Elizabeth Frances McGeary |
---|---|
Status | Resigned |
Appointed | 17 June 2014(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Miss Jennifer Bolling |
---|---|
Status | Resigned |
Appointed | 17 June 2014(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 May 2015) |
Role | Company Director |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mr Mark Canning |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 May 2015(13 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 2016) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Mr Kenneth Henderson |
---|---|
Status | Resigned |
Appointed | 10 November 2015(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mr Kenneth Henderson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2020) |
Role | Compliance Officer |
Country of Residence | Scotland |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Miss Karen Rooney |
---|---|
Status | Resigned |
Appointed | 13 June 2018(16 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Mr Iain McCallum |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2023) |
Role | Technical & Compliance Manager |
Country of Residence | Scotland |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Secretary Name | Mr Iain McCallum |
---|---|
Status | Resigned |
Appointed | 22 February 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2023) |
Role | Company Director |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | Heather Lamborn 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
15 August 2014 | Delivered on: 2 September 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All that freehold property known as grove tavern, 203 york road, belfast BT15 3HB as the same is registered at the land registry under folio number an 122599 county antrim and all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Outstanding |
---|---|
15 August 2014 | Delivered on: 2 September 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All that leasehold property known as 2 york road, belfast, county antrim as the same is registered at the land registry under folio number AN195949L county antrim together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Outstanding |
15 August 2014 | Delivered on: 2 September 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All that good fee farm grant property known as 1, 3 and 5 limestone road, belfast, county antrim as the same is registered at the land registry under folio number AN195950 county antrim together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Outstanding |
12 February 2014 | Delivered on: 27 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming number nineteen main street, bridgeton, glasgow t/no GLA84748. Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 5 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 13 walcott street hull HU3 4UA (land registry title no: HS293043 and HS239049 which is to merge with HS293043 and be extinguished). Notification of addition to or amendment of charge. Outstanding |
31 October 2013 | Delivered on: 16 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 20-22 bank street lochgelly t/n FFE23238 & FFE84138. Notification of addition to or amendment of charge. Outstanding |
21 October 2013 | Delivered on: 23 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The wee train 22 wallace street galston t/n AYR42725. Outstanding |
7 October 2013 | Delivered on: 10 October 2013 Persons entitled: Ulster Bank Limited Classification: A registered charge Particulars: All that and those the lands and premises situate at and known as 7 osborne promenade warrenpoint county down folio DN96660. Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Bus garage and yard at irvines garage lawmuir road law carluke t/no LAN68203 LAN14403. Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 20 September 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Units 19 and 21 lonmay place glasgow t/no GLA200912. Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 20 September 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Unit seventeen lonmay place glasgow t/no GLA208098. Notification of addition to or amendment of charge. Outstanding |
3 September 2013 | Delivered on: 5 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a or being the northumberland hussars sackville road heaton newcastle upon tyne t/no. TY379144. Notification of addition to or amendment of charge. Outstanding |
12 August 2013 | Delivered on: 13 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 38 north bar within beverley east yorkshire. Notification of addition to or amendment of charge. Outstanding |
1 July 2013 | Delivered on: 17 July 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H property k/a 30 church road, ballynure f/no 31168. notification of addition to or amendment of charge. Outstanding |
11 July 2013 | Delivered on: 16 July 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All and whole those ground floor premises k/a suite 2, chesser exchange, new mart road, edinburgh t/no MID114055. Notification of addition to or amendment of charge. Outstanding |
3 May 2013 | Delivered on: 4 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Buchanan court 132 calton road edinburgh. Notification of addition to or amendment of charge. Outstanding |
3 January 2013 | Delivered on: 5 January 2013 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the borrower to the chargee. Particulars: Subjects on south side of ladywell east road, livingston t/no WLN5908. Outstanding |
27 November 2012 | Delivered on: 13 December 2012 Persons entitled: Namrata Lal Classification: Legal charge Secured details: £160,000 due or to become due from the company to the chargee. Particulars: 12/14 high street north dunstable bedfordshire. Outstanding |
19 November 2012 | Delivered on: 6 December 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises at 9 and 9 1/2 barnton street stirling t/no stg 17560. Outstanding |
12 October 2012 | Delivered on: 1 November 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 86-88 brunswick street edinburgh. Outstanding |
29 August 2007 | Delivered on: 22 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 06/09/2007 and dated 28/08/2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 areas of ground at easter buchat glenbuchet strathdon in the county of aberdeen extending to 58.702 hectares or thereby. Outstanding |
24 October 2012 | Delivered on: 1 November 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company on behalf of the personal pension scheme for james o'neil and deborah o'neil to the chargee on any account whatsoever. Particulars: 225 promenade blackpool lancashire t/n no la 424375; by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
7 September 2012 | Delivered on: 28 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard sercurity Secured details: All monies due or to become due from the company to the chargee. Particulars: 7 and 9 portland road kilmarnock t/no AYR95003. Outstanding |
24 September 2012 | Delivered on: 27 September 2012 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland PLC Classification: Indenture of mortgage/charge Secured details: All monies due or to become due. Particulars: A specific legal charge over all those parcels of land situate in the townland of killycreen north parish of rasharkin barony of kilconway and county of antrim. Outstanding |
25 July 2012 | Delivered on: 4 August 2012 Persons entitled: Abacus Estates Limited Classification: Standard security Secured details: £36,000 due or to become due from the company to the chargee. Particulars: Tenants interest in lease of 41 james watt place, east kilbride. Outstanding |
11 May 2006 | Delivered on: 24 July 2012 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 185A town street armley leeds t/no YEA42506 assignment all related rights,all goodwill see image for full details. Outstanding |
11 June 2012 | Delivered on: 21 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on 30 april 2012 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects known as and forming the spittal of glenshee hotel, glenshee, t/no: PTH31387. Outstanding |
21 May 2012 | Delivered on: 8 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a and forming 26 blythswood square glasgow scotland t/no GLA5099. Outstanding |
4 June 2012 | Delivered on: 7 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: All and whole block 1, etna industrial estate, etna street, wilshaw t/no LAN170956. Outstanding |
16 August 2007 | Delivered on: 31 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 21ST august 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a st georges building 5 st vincent place glasgow and 153 queen street glasgow t/n GLA117550. Outstanding |
29 March 2012 | Delivered on: 3 April 2012 Persons entitled: Abn Amro Bank Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H hotel and restaurant, gateway plaza, sackville street, barnsley t/no SYK573662. Outstanding |
21 March 2012 | Delivered on: 3 April 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due to the chargee. Particulars: All and whole the subjects k/a and forming wallabys, traill drive, east links, montrose t/nos ANG33193 and ANG22728. Outstanding |
6 February 2012 | Delivered on: 11 February 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hubbway business centre bassington lane industrial estate cramlington northumberland t/nos. ND110493 and ND110494. Outstanding |
12 August 2011 | Delivered on: 25 August 2011 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 2 coopies way coopies lane industrial estate morpeth northumberland t/no:ND58851. Outstanding |
5 July 2011 | Delivered on: 19 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on the northwest side of greenwell road east tullos industrial estate aberdeen t/no. KNC15097 hatched in red on the plan annexed see image for full details. Outstanding |
24 June 2011 | Delivered on: 25 June 2011 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as 7 saline street airdrie t/no scotland LAN25808. Outstanding |
21 December 2010 | Delivered on: 6 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on 20 december 2010 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that area of ground known as the former tnt transport depot broadleys road springkerse industrial estate stirling lying in the county of stirling. See image for full details. Outstanding |
28 October 2010 | Delivered on: 16 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a and forming 18 lochside road forfar angus t/no. ANG41210. Outstanding |
30 March 2007 | Delivered on: 25 July 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security which was presented for registration in scotland on 7 july 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 57, 59 & 65 stonelaw road, rutherglen and 4 hamilton road, rutherglen. Outstanding |
28 October 2010 | Delivered on: 11 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Industrial premises at grant road, arbroath, angus t/n ANG45125. Outstanding |
21 October 2010 | Delivered on: 30 October 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security dated 21/10/10 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects on the south west side of george place bathgate t/no. WLN851. Outstanding |
12 October 2010 | Delivered on: 28 October 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security executed on 15 september 2010 Secured details: All sums due or to become due. Particulars: 2 gregory road, livingston. Outstanding |
23 July 2010 | Delivered on: 26 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on 07 july 2010 Secured details: All sums due or to become due. Particulars: 2ND floor, 22 & 24 enoch square glasgow. Outstanding |
21 June 2010 | Delivered on: 10 July 2010 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 crown house hornbeam business park harrogate t/no NYK98239 and car parking spaces t/no NYK98241 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
7 February 2007 | Delivered on: 18 April 2007 Persons entitled: Clydesdale Bank PLC Classification: Standard security which was presented for registration in scotland on 09 april 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 3/1 bothwell bridge business park bothwell road hamilton part t/no LAN173661. Outstanding |
11 February 2010 | Delivered on: 27 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on 09/02/10 Secured details: All monies due or to become due from the company to the chargee. Particulars: 106 cowgate kirkintilloch glasgow t/no dmb 37304. Outstanding |
5 January 2010 | Delivered on: 12 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 7 bertram street hamilton t/no. LAN164603. Outstanding |
5 January 2010 | Delivered on: 12 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 5, 16 burnbank centre, hamilton t/no. LAN59054. Outstanding |
3 November 2009 | Delivered on: 19 December 2009 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chapel site philipshill business park barbana road east kilbride title number LAN184176. Outstanding |
27 May 2009 | Delivered on: 15 August 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 19-29 bertha park view inveralmond industrial estate perth. Outstanding |
11 May 2009 | Delivered on: 25 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Cadzow business centre 28 muir street hamilton t/no LAN65564. Outstanding |
20 April 2009 | Delivered on: 11 July 2009 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 9 easter inch easter inch road bathgate t/n WLN43189. Outstanding |
22 April 2009 | Delivered on: 4 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects registered in the land register of scotland under t/no STG2773. Outstanding |
14 April 2009 | Delivered on: 8 May 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 14, abercrombie court, arnhall, business park, westhill, aberdeen. Outstanding |
28 February 2007 | Delivered on: 9 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and simon neville fairbank as trustee for the time being of the self invested pension plan for s n fairbank ref 9714/7022 to the chargee on any account whatsoever. Particulars: The f/h unit F2 rotterdam park rotterdam road sutton fields industrial estate hull,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 April 2009 | Delivered on: 8 May 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 14 abercrombie court arnhall business park westhill aberdeen. Outstanding |
3 March 2009 | Delivered on: 27 April 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: £33,236 and all sums due or to become due. Particulars: All and whole 202 dairy road edinburgh in the county of midlothian t/no:MID113962. Outstanding |
3 March 2009 | Delivered on: 26 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole 25% pro indiviso share in to all and whole subjects forming the first floor office premises 3/1 bothwell bridge business park bothwell road, hamilton. Outstanding |
22 December 2008 | Delivered on: 31 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 106 and 107 block 11 newhouse industrial estate newhouse motherwell t/no LAN12283 and LAN111170. Outstanding |
10 December 2008 | Delivered on: 24 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole subjects k/a and forming cross garage, trongate, stonehouse, larkhall t/no LAN151749. Outstanding |
3 November 2008 | Delivered on: 5 November 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 12 king edward road brentwood essex t/no EX246903. Outstanding |
25 May 2007 | Delivered on: 14 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: £190,000 due or to become due. Particulars: Shop premises at 106 cowgate kirkintilloch glasgow t/no DMB37304. Outstanding |
2 July 2008 | Delivered on: 9 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 6 and 7 kelburn business park port glasgow t/n REN126203. Outstanding |
31 October 2006 | Delivered on: 2 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of self invested personal pension scheme yorsipp LTD in respect of member ivan logan number 0018 to the chargee on any account whatsoever. Particulars: F/H land and building being unit 3 on the south side of saxonway hessle east yorks t/n YEA43845 and the l/h car parking spaces adjoining t/n YEA44083. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 April 2008 | Delivered on: 29 July 2008 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Elmbank cottage, 172 cumberland road, chryston, glasgow t/n gla 167601. Outstanding |
9 July 2008 | Delivered on: 26 July 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 and 2A mainholm road ayr. Outstanding |
2 April 2008 | Delivered on: 6 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects seven causeyside street paisley registered in scotland t/no REN4330. Outstanding |
12 May 2023 | Delivered on: 17 May 2023 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: Croft and cairn, 5 stockethill crescent, aberdeen AB16 5TT. Outstanding |
24 February 2022 | Delivered on: 1 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Legal charge over unit 2 monks way retail park , wawne road , hull , HU7 5YS. Outstanding |
4 October 2021 | Delivered on: 6 October 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 4, 17 south avenue, blantyre, glasgow,. G72 ouf being the subjects registered in the land register of scotland under title number. LAN111712. Outstanding |
7 May 2021 | Delivered on: 27 May 2021 Persons entitled: Tennent Caledonian Breweries Wholesale Limited Classification: A registered charge Particulars: All and whole of the subjects known as and forming 251 gallowgate, glasgow, G4 0TP and being the subjects registered in the land register under title number GLA133082. Outstanding |
7 May 2021 | Delivered on: 18 May 2021 Persons entitled: Trustees of the Guide Association Scotland (Known as Girlguiding Scotland) Classification: A registered charge Particulars: The garden house, blyth bridge, west linton, peebleshire, EH46 7AQ as more particularly described in the instrument. Outstanding |
26 March 2021 | Delivered on: 6 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Ground & basement office premises ryan exchange 176/178 bath street glasgow. Outstanding |
23 January 2008 | Delivered on: 19 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The property k/a unit 2 chesser exchange, chesser green, new mart road, edinburgh. Outstanding |
25 March 2021 | Delivered on: 21 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Ryan exchange, 176/178 bath street, glasgow G2 4TB, comprising the lower ground floor office suite and basement floor parking space being the whole subjects registered in the land register of scotland under title number GLA169150. Outstanding |
29 October 2020 | Delivered on: 6 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 10 and 12 st john street cambridge LAN243168. Outstanding |
7 October 2020 | Delivered on: 14 October 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the whole subjects situated at and known as 21 arduthie road, stonehaven AB39 2EH being the subjects registered in the land register of scotland under title number KNC13241. Outstanding |
13 August 2020 | Delivered on: 17 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Means the property known as unit 3B kingswood retail investment park, wawne road, hull, HU7 5YS and registered at land registry under title number HS393252. Outstanding |
24 February 2020 | Delivered on: 27 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as and forming 1397-1403 argyle street, glasgow and registered in the land register of scotland under title number GLA50154. Outstanding |
24 February 2020 | Delivered on: 27 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects lying to the northwest of greenwell road, east tullos industrial estate, aberdeen and registered in the land register of scotland under title number KNC21551. Outstanding |
14 February 2020 | Delivered on: 17 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as unit 1 castle street, castlepark industrial estate, ellon AB41 9RF, registered in the land register of scotland under title number ABN146777. Outstanding |
17 January 2020 | Delivered on: 29 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as unit 1 castle street, castlepark industrial estate, ellon AB41 9RF, which subjects form part and portion of the subjects registered in the land register of scotland under title numbers ABN58822 and ABN42347. For more details please refer to the instrument. Outstanding |
14 October 2019 | Delivered on: 21 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 28 high street, paisley PA1 2BZ being the ground floor shop premises of the building at 28.28A high street, paisley registered in the land register of scotland under title number REN114796. Outstanding |
10 October 2019 | Delivered on: 21 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 103 overtown road, waterloo, wishaw ML2 8EW being the subjects registered in the land register of scotland under title number LAN54541. Outstanding |
10 October 2019 | Delivered on: 21 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 30 gavin street, motherwell ML1 2RJ being the ground floor shop premises of the tenement 20 to 35 (even numbers) gavin street, motherwell which subjects are registered in the land register of scotland under title number LAN36576. Outstanding |
10 October 2019 | Delivered on: 21 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1, 32A campbell street, hamilton being the ground floor shop premises registered in the land register of scotland under title number LAN213894. Outstanding |
2 September 2019 | Delivered on: 3 September 2019 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Property known as 66 lurgan road moira county down t/n DN153886L and DN126668 and DN90417 county down. Outstanding |
27 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area of ground extending to 1.19 hectares forming plots 12 & 13 brechin business park west road brechin which forms part and portion of all and whole that area of ground known as brechin business park brechin t/no scotland ANG187. Outstanding |
27 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects forming part of plots 14 & 15 brechin business park forfar road brechin title number ANG64592. Outstanding |
21 February 2019 | Delivered on: 13 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: County house dalton street hull t/no HS192166. Outstanding |
11 February 2019 | Delivered on: 14 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the west side of queen margarets road, scarborough registered under title number NYK128614. Outstanding |
24 May 2018 | Delivered on: 7 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 12, waterside business park, hessle, HU13 0EJ and registered at the land registry under title numbers HS236048 and HS235828. Outstanding |
17 March 2018 | Delivered on: 28 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Basement, ground and first floor flats comprising number 17 hart street, edinburgh. Outstanding |
24 March 2018 | Delivered on: 28 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 6B newhailes business park, newhailes road, musselburgh. Outstanding |
15 December 2017 | Delivered on: 29 December 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: The land and buildings at mains of kilmaronock farm, gartocharn, alexandria G83 8SB being the subjects registered in the land register of scotland under title numbers DMB82412 and DMB82731. Outstanding |
18 October 2017 | Delivered on: 27 October 2017 Persons entitled: Frederick John Noel Brown Classification: A registered charge Particulars: Land comprised in folios 7060 & AN216671. Outstanding |
9 October 2017 | Delivered on: 12 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6 howie buildings mearns road glasgow t/no REN145686. Outstanding |
20 July 2017 | Delivered on: 3 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Exchange court, lowgate, hull, HU1 1XW registered at hm land registry under title number HS103035. Outstanding |
20 July 2017 | Delivered on: 3 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 3, thorpe house, sidings court, doncaster, DN4 5NU registered at the land registry under title number SYK535772. Outstanding |
14 June 2017 | Delivered on: 17 June 2017 Persons entitled: City Property Glasgow (Investments) LLP Classification: A registered charge Particulars: 35/47 kyle street glasgow t/no GLA131802. Outstanding |
9 June 2017 | Delivered on: 15 June 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Freehold property known as (I) land at eshott, morpeth, northumberland forming approximately 56.07 acres (title number ND166963) (ii) unit 2, coopies way, coopies lane industrial estate, morpeth NE61 6JN (title numbers ND168166 and ND58851) (iii) n b clark, coopies lance, morpeth NE61 6JN (known as unit 3 coopies way) (title number ND156944). Outstanding |
9 June 2017 | Delivered on: 15 June 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Freehold property known as (I) land at eshott, morpeth, northumberland forming approximately 56.07 acres (title number ND166963) (ii) unit 2, coopies way, coopies lane industrial estate, morpeth NE61 6JN (title numbers ND168166 and ND58851) (iii) n b clark, coopies lance, morpeth NE61 6JN (known as unit 3 coopies way) (title number ND156944). Outstanding |
18 May 2017 | Delivered on: 19 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Premises on the east side of gillett street, hull, HU3 4JF and registered under title number HS62394. Outstanding |
1 April 2017 | Delivered on: 4 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Jt atkinson depost at lingfield way, yarm road industrial estate, darlington, DL1 4PZ registered at the land registry under title numbers DU41706 and DU125334. Outstanding |
1 April 2017 | Delivered on: 4 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Jt atkinson depot at harmire enterprise park, barnard castle registered at the land registry under title number DU191977. Outstanding |
3 March 2017 | Delivered on: 6 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The tenant's interest in all and whole the subjects known as 2B, longman drive, inverness, IV1 1SU being the subjects registered in the land register of scotland under title number INV38933. Outstanding |
7 February 2017 | Delivered on: 24 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects k/a 18 perimeter road elgin scotland t/no MOR1480. Outstanding |
30 June 2016 | Delivered on: 6 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The golden inn, 18 - 20 young street, wishaw being the subjects registered in the land register of scotland under title number LAN125955. Outstanding |
8 March 2016 | Delivered on: 22 March 2016 Persons entitled: Bank of Ireland (UK) PLC The Governor & Company of the Bank of Ireland Classification: A registered charge Particulars: Kilmore house 10 glassmullan road glenariffe ballymena county antrim folio 25148. Outstanding |
9 March 2016 | Delivered on: 10 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as promould house, wildmere road, banbury, OX16 3ED registered with title number ON130159. For more details please refer to the instrument. Outstanding |
9 March 2016 | Delivered on: 10 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 February 2016 | Delivered on: 2 March 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Davidson house, 57 queen charlotte street, leith, edinburgh, EH6 7YD as described in the instrument. Outstanding |
17 February 2016 | Delivered on: 18 February 2016 Persons entitled: Yorsipp (Trustees) Limited Classification: A registered charge Particulars: All and whole the subjects on the south west side of lonend, paisley, PA1 1SU being the subjects registered in the land register of scotland under title number ren 37203. Outstanding |
20 December 2007 | Delivered on: 15 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security which was presented for registration in scotland on 28/12/2007 dated 19/12/2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Block 2 first road blantyre industrial estate blantyre t/no lan 135675. Outstanding |
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Land at birkenbush farm forfar t/no ANG67993. Outstanding |
23 December 2015 | Delivered on: 8 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings lying to the east of dunswell road , cottingham and registered at the land registry under title numbers YEA70307 , YEA28414 and HS244186. Outstanding |
26 October 2015 | Delivered on: 28 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All and whole the subjects unit 4B, newhailes business park, newhailes road, musselburgh, EH21 6RH registered in the land register of scotland under title number MID142685. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Davidson house, 57 queen charlotte street, leith, edinburgh, EH6 7YD as more particularly described in the instrument. Outstanding |
30 September 2015 | Delivered on: 10 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects k/a and forming abercorn cottage, oldhall murray farm, aiket road, dunlop, kilmarnock t/no AYR83335 and all and whole the subjects k/a and forming oldhall murray farm, aiket road, dunlop, kilmarnock t/no AYR83332. Outstanding |
18 June 2015 | Delivered on: 22 June 2015 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: B2, 22 heron road sydenham business park belfast. Outstanding |
1 July 2013 | Delivered on: 13 January 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 30 church road ballynure co antrim. Outstanding |
12 September 2014 | Delivered on: 26 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects k/a springkerse industrial estate, broadleys road, stirling t/no STG64839. Outstanding |
10 September 2014 | Delivered on: 11 September 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All and whiole 29 main street bothwell t/no LAN10021. Outstanding |
5 September 2014 | Delivered on: 6 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a land and buildings on the north side of kirkby street kingston upon hull t/no HS291203. Outstanding |
14 October 2005 | Delivered on: 26 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from foden baynes associates limited sipps - r lamborn to the chargee on any account whatsoever. Particulars: 452 harehills lane leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
25 October 2007 | Delivered on: 22 December 2007 Satisfied on: 13 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 17/12/07 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 main street bothwell t/no LAN10021 being ground floor office premises. See the mortgage charge document for full details. Fully Satisfied |
26 June 2012 | Delivered on: 28 June 2012 Satisfied on: 7 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 siddings court white horse way doncaster t/no SYK535772 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
14 June 2012 | Delivered on: 26 June 2012 Satisfied on: 11 November 2017 Persons entitled: Clydesdale Bank PLC Classification: Standard security executed on 29 may 2012 Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 66 york street peterhead aberdeenshire. Fully Satisfied |
3 October 2011 | Delivered on: 11 October 2011 Satisfied on: 20 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security executed on 27 september 2011 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 law place east kilbride glasgow t/no LAN55024 see image for full details. Fully Satisfied |
16 November 2010 | Delivered on: 20 November 2010 Satisfied on: 7 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Exchange court lowgate hull t/no HS103035 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
24 May 2007 | Delivered on: 17 July 2007 Satisfied on: 30 April 2015 Persons entitled: Clydesdale Bank PLC Classification: A standard security which was presented for registration in scotland on the 11/07/07 and Secured details: All monies due or to become due from the company as trustees of the yorsipp registered pension scheme for and on behalf of jame reginald botterhill,(member no 0023),mrs lizette ann craig (member no 0024) and allan william craig (member no 0086) to the chargee on any account whatsoever. Particulars: All and whole the subjects situated on the east side of balgray road lesmahagow lanark t/no LAN135730 together with (one) the shop premises and whole other buildngs erected on the subjects. See the mortgage charge document for full details. Fully Satisfied |
13 August 2010 | Delivered on: 1 September 2010 Satisfied on: 7 April 2018 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge, standard security Secured details: All sums due or to become due. Particulars: All and whole those parts of the area of ground lying to the southwest of the A9 road from plean to torwood at plean industrial estate, stirling road, plean, stirlingshire comprising all and whole the subjects formerly t/no STG55218 and all and whole the subjects under t/no STG7783 see image for full details. Fully Satisfied |
13 August 2010 | Delivered on: 1 September 2010 Satisfied on: 7 April 2018 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge, standard security Secured details: All sums due or to become due. Particulars: All and whole those parts of the area of ground lying to the southwest of the A9 road from plean to torwood at plean industrial estate, stirling road, plean, stirlingshire being parts of the subjects formerly t/no STG7783 and now under STG56829, see image for full details. Fully Satisfied |
22 June 2010 | Delivered on: 8 July 2010 Satisfied on: 20 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security (legal charge) Secured details: All monies due or to become due from the company to the chargee. Particulars: 11-15 old bridge street t/no scotland AYR33122. Fully Satisfied |
3 February 2010 | Delivered on: 5 February 2010 Satisfied on: 1 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6 straiton view straiton business park loanhead. Fully Satisfied |
22 January 2009 | Delivered on: 23 January 2009 Satisfied on: 5 October 2020 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (save that such monies and liabilities shall be limited to those which have been advanced to the company in its capacity as trustees of the registered pension scheme for M. kempf (0299) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 12 king edward road brentwood essex t/n EX246903. Fully Satisfied |
22 January 2009 | Delivered on: 23 January 2009 Satisfied on: 8 October 2020 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from meyer kempf to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 12 king edward road brentwood essex t/n EX246903. Fully Satisfied |
25 June 2008 | Delivered on: 1 August 2008 Satisfied on: 24 July 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 19/21 lonmay place panorama business village glasgow. Fully Satisfied |
20 February 2008 | Delivered on: 22 February 2008 Satisfied on: 16 May 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of yorsipp relating to owen maze and anne maze (the 'trust') to the chargee on any account whatsoever. Particulars: Land and buildings at seal sands, stockton t/no. CE107701 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 2007 | Delivered on: 12 February 2008 Satisfied on: 7 March 2018 Persons entitled: Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 05/02/08 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a units 2,3 and 4 williamson street falkirk t/no STG53996. Fully Satisfied |
12 December 2007 | Delivered on: 29 January 2008 Satisfied on: 17 July 2018 Persons entitled: Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 25/01/2008 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 15 murray place stirling t/no STG44271. Fully Satisfied |
25 October 2007 | Delivered on: 29 December 2007 Satisfied on: 13 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 21 december 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, 35 main street, bothwell t/n LAN118342. Fully Satisfied |
22 February 2021 | Appointment of Mr Iain Mccallum as a director on 22 February 2021 (2 pages) |
---|---|
22 February 2021 | Appointment of Mr Iain Mccallum as a secretary on 22 February 2021 (2 pages) |
22 February 2021 | Appointment of Mrs Lisa Caywood as a director on 22 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Kenneth Henderson as a director on 23 December 2020 (1 page) |
18 January 2021 | Termination of appointment of Kenneth Henderson as a secretary on 23 December 2020 (1 page) |
6 November 2020 | Registration of charge 042428490148, created on 29 October 2020 (6 pages) |
14 October 2020 | Registration of charge 042428490147, created on 7 October 2020 (8 pages) |
8 October 2020 | Satisfaction of charge 24 in full (1 page) |
5 October 2020 | Satisfaction of charge 25 in full (1 page) |
21 September 2020 | Appointment of Mrs Lisa Caywood as a secretary on 21 September 2020 (2 pages) |
21 September 2020 | Appointment of Miss Sarah Melissa Brown as a secretary on 21 September 2020 (2 pages) |
27 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 August 2020 | Registration of charge 042428490146, created on 13 August 2020 (16 pages) |
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
27 February 2020 | Registration of charge 042428490145, created on 24 February 2020 (4 pages) |
27 February 2020 | Registration of charge 042428490144, created on 24 February 2020 (4 pages) |
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 February 2020 | Registration of charge 042428490143, created on 14 February 2020 (6 pages) |
14 February 2020 | All of the property or undertaking has been released from charge 042428490142 (1 page) |
14 February 2020 | Satisfaction of charge 042428490142 in full (1 page) |
29 January 2020 | Registration of charge 042428490142, created on 17 January 2020 (7 pages) |
15 January 2020 | Satisfaction of charge 042428490110 in full (1 page) |
21 October 2019 | Registration of charge 042428490139, created on 10 October 2019 (7 pages) |
21 October 2019 | Registration of charge 042428490140, created on 10 October 2019 (7 pages) |
21 October 2019 | Registration of charge 042428490141, created on 14 October 2019 (7 pages) |
21 October 2019 | Registration of charge 042428490138, created on 10 October 2019 (7 pages) |
18 October 2019 | Termination of appointment of Sharon Elaine Hooper as a director on 31 August 2019 (1 page) |
13 September 2019 | Termination of appointment of Sharon Elaine Hooper as a secretary on 12 September 2019 (1 page) |
3 September 2019 | Registration of charge 042428490137, created on 2 September 2019 (24 pages) |
1 August 2019 | Satisfaction of charge 38 in full (5 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
20 April 2019 | Statement of company acting as a trustee on charge 042428490135 (3 pages) |
20 April 2019 | Statement of company acting as a trustee on charge 042428490136 (2 pages) |
5 April 2019 | Registration of charge 042428490136, created on 27 March 2019
|
5 April 2019 | Registration of charge 042428490135, created on 27 March 2019 (7 pages) |
13 March 2019 | Registration of charge 042428490134, created on 21 February 2019 (10 pages) |
25 February 2019 | Appointment of Mrs Fiona Collins as a secretary on 22 February 2019 (2 pages) |
21 February 2019 | Statement of company acting as a trustee on charge 042428490133 (2 pages) |
18 February 2019 | Appointment of Mrs Fiona Collins as a director on 18 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Karen Rooney as a secretary on 8 February 2019 (1 page) |
14 February 2019 | Registration of charge 042428490133, created on 11 February 2019 (8 pages) |
15 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 July 2018 | Satisfaction of charge 12 in full (1 page) |
2 July 2018 | Director's details changed for Mrs Kirsty Rae Gallagher on 2 July 2018 (2 pages) |
2 July 2018 | Secretary's details changed for Mrs Kirsty Rae Gallagher on 2 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
14 June 2018 | Appointment of Miss Karen Rooney as a secretary on 13 June 2018 (2 pages) |
14 June 2018 | Appointment of Mr Kenneth Henderson as a director on 13 June 2018 (2 pages) |
7 June 2018 | Registration of charge 042428490132, created on 24 May 2018 (17 pages) |
7 April 2018 | Satisfaction of charge 45 in full (4 pages) |
7 April 2018 | Satisfaction of charge 44 in full (4 pages) |
28 March 2018 | Registration of charge 042428490130, created on 24 March 2018
|
28 March 2018 | Registration of charge 042428490131, created on 17 March 2018
|
8 March 2018 | Termination of appointment of Elizabeth Frances Mcgeary as a secretary on 31 January 2018 (1 page) |
8 March 2018 | Termination of appointment of Elizabeth Frances Mcgeary as a secretary on 31 January 2018 (1 page) |
7 March 2018 | Satisfaction of charge 13 in full (1 page) |
17 January 2018 | Change of details for Mrs Heather Lamborn as a person with significant control on 12 December 2017 (2 pages) |
17 January 2018 | Director's details changed for Mrs Heather Lamborn on 20 July 2017 (2 pages) |
17 January 2018 | Director's details changed for Mrs Heather Lamborn on 20 July 2017 (2 pages) |
17 January 2018 | Change of details for Mrs Heather Lamborn as a person with significant control on 12 December 2017 (2 pages) |
29 December 2017 | Registration of charge 042428490128, created on 15 December 2017 (10 pages) |
29 December 2017 | Registration of charge 042428490128, created on 15 December 2017 (10 pages) |
12 December 2017 | Notification of Heather Lamborn as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Notification of Heather Lamborn as a person with significant control on 12 December 2017 (2 pages) |
11 November 2017 | Satisfaction of charge 73 in full (4 pages) |
11 November 2017 | Satisfaction of charge 73 in full (4 pages) |
27 October 2017 | Registration of charge 042428490127, created on 18 October 2017 (12 pages) |
27 October 2017 | Registration of charge 042428490127, created on 18 October 2017 (12 pages) |
12 October 2017 | Registration of charge 042428490126, created on 9 October 2017 (7 pages) |
12 October 2017 | Registration of charge 042428490126, created on 9 October 2017 (7 pages) |
30 September 2017 | Satisfaction of charge 042428490101 in full (4 pages) |
30 September 2017 | Satisfaction of charge 042428490101 in full (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 August 2017 | Satisfaction of charge 74 in full (2 pages) |
7 August 2017 | Satisfaction of charge 61 in full (1 page) |
7 August 2017 | Satisfaction of charge 74 in full (2 pages) |
7 August 2017 | Satisfaction of charge 61 in full (1 page) |
3 August 2017 | Registration of charge 042428490125, created on 20 July 2017 (16 pages) |
3 August 2017 | Registration of charge 042428490124, created on 20 July 2017 (16 pages) |
21 July 2017 | Director's details changed for Mrs Heather Lamborn on 20 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mrs Heather Lamborn on 20 July 2017 (2 pages) |
29 June 2017 | Statement of company acting as a trustee on charge 042428490123 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Statement of company acting as a trustee on charge 042428490123 (2 pages) |
17 June 2017 | Registration of charge 042428490123, created on 14 June 2017
|
17 June 2017 | Registration of charge 042428490123, created on 14 June 2017
|
15 June 2017 | Registration of charge 042428490121, created on 9 June 2017
|
15 June 2017 | Registration of charge 042428490122, created on 9 June 2017
|
19 May 2017 | Registration of charge 042428490120, created on 18 May 2017 (18 pages) |
19 May 2017 | Registration of charge 042428490120, created on 18 May 2017 (18 pages) |
6 April 2017 | Statement of company acting as a trustee on charge 042428490118 (2 pages) |
6 April 2017 | Statement of company acting as a trustee on charge 042428490119 (2 pages) |
6 April 2017 | Statement of company acting as a trustee on charge 042428490118 (2 pages) |
6 April 2017 | Statement of company acting as a trustee on charge 042428490119 (2 pages) |
4 April 2017 | Registration of charge 042428490118, created on 1 April 2017 (9 pages) |
4 April 2017 | Registration of charge 042428490119, created on 1 April 2017 (9 pages) |
4 April 2017 | Registration of charge 042428490119, created on 1 April 2017 (9 pages) |
4 April 2017 | Registration of charge 042428490118, created on 1 April 2017 (9 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 March 2017 | Registration of charge 042428490117, created on 3 March 2017
|
6 March 2017 | Registration of charge 042428490117, created on 3 March 2017
|
1 March 2017 | Satisfaction of charge 042428490106 in full (1 page) |
1 March 2017 | Satisfaction of charge 042428490106 in full (1 page) |
24 February 2017 | Registration of charge 042428490116, created on 7 February 2017 (7 pages) |
24 February 2017 | Registration of charge 042428490116, created on 7 February 2017 (7 pages) |
6 July 2016 | Registration of charge 042428490115, created on 30 June 2016 (7 pages) |
6 July 2016 | Registration of charge 042428490115, created on 30 June 2016 (7 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 April 2016 | Termination of appointment of Mark Canning as a director on 18 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Mark Canning as a director on 18 April 2016 (1 page) |
22 March 2016 | Registration of charge 042428490114, created on 8 March 2016 (24 pages) |
22 March 2016 | Registration of charge 042428490114, created on 8 March 2016 (24 pages) |
10 March 2016 | Registration of charge 042428490113, created on 9 March 2016 (29 pages) |
10 March 2016 | Registration of charge 042428490113, created on 9 March 2016 (29 pages) |
10 March 2016 | Registration of charge 042428490112, created on 9 March 2016 (18 pages) |
10 March 2016 | Registration of charge 042428490112, created on 9 March 2016 (18 pages) |
2 March 2016 | Registration of charge 042428490111, created on 24 February 2016 (8 pages) |
2 March 2016 | Registration of charge 042428490111, created on 24 February 2016 (8 pages) |
18 February 2016 | Registration of charge 042428490110, created on 17 February 2016 (7 pages) |
18 February 2016 | Registration of charge 042428490110, created on 17 February 2016 (7 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 January 2016 | Registration of charge 042428490108, created on 23 December 2015 (8 pages) |
8 January 2016 | Registration of charge 042428490108, created on 23 December 2015 (8 pages) |
23 December 2015 | Registration of charge 042428490109, created on 15 December 2015
|
23 December 2015 | Registration of charge 042428490109, created on 15 December 2015
|
11 November 2015 | Appointment of Mr Kenneth Henderson as a secretary on 10 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Kenneth Henderson as a secretary on 10 November 2015 (2 pages) |
28 October 2015 | Registration of charge 042428490107, created on 26 October 2015 (8 pages) |
28 October 2015 | Registration of charge 042428490107, created on 26 October 2015 (8 pages) |
23 October 2015 | Registration of charge 042428490106, created on 21 October 2015 (8 pages) |
23 October 2015 | Registration of charge 042428490106, created on 21 October 2015 (8 pages) |
10 October 2015 | Registration of charge 042428490105, created on 30 September 2015 (9 pages) |
10 October 2015 | Registration of charge 042428490105, created on 30 September 2015 (9 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 June 2015 | Registration of charge 042428490104, created on 18 June 2015 (18 pages) |
22 June 2015 | Registration of charge 042428490104, created on 18 June 2015 (18 pages) |
21 May 2015 | Appointment of Mr Mark Canning as a director on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Jennifer Bolling as a secretary on 20 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Mark Canning as a director on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Jennifer Bolling as a secretary on 20 May 2015 (1 page) |
20 May 2015 | Satisfaction of charge 66 in full (4 pages) |
20 May 2015 | Satisfaction of charge 66 in full (4 pages) |
30 April 2015 | Satisfaction of charge 5 in full (4 pages) |
30 April 2015 | Satisfaction of charge 5 in full (4 pages) |
12 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 January 2015 | Registration of a charge with Charles court order to extend. Charge code 042428490103, created on 1 July 2013 (26 pages) |
13 January 2015 | Registration of a charge with Charles court order to extend. Charge code 042428490103, created on 1 July 2013 (26 pages) |
13 January 2015 | Registration of a charge with Charles court order to extend. Charge code 042428490103, created on 1 July 2013 (26 pages) |
26 September 2014 | Registration of charge 042428490102, created on 12 September 2014 (9 pages) |
26 September 2014 | Registration of charge 042428490102, created on 12 September 2014 (9 pages) |
13 September 2014 | Satisfaction of charge 9 in full (4 pages) |
13 September 2014 | Satisfaction of charge 10 in full (4 pages) |
13 September 2014 | Satisfaction of charge 10 in full (4 pages) |
13 September 2014 | Satisfaction of charge 9 in full (4 pages) |
11 September 2014 | Registration of charge 042428490101, created on 10 September 2014 (10 pages) |
11 September 2014 | Registration of charge 042428490101, created on 10 September 2014 (10 pages) |
6 September 2014 | Registration of charge 042428490100, created on 5 September 2014 (11 pages) |
6 September 2014 | Registration of charge 042428490100, created on 5 September 2014 (11 pages) |
6 September 2014 | Registration of charge 042428490100, created on 5 September 2014 (11 pages) |
2 September 2014 | Registration of charge 042428490099, created on 15 August 2014 (22 pages) |
2 September 2014 | Registration of charge 042428490097, created on 15 August 2014 (23 pages) |
2 September 2014 | Registration of charge 042428490099, created on 15 August 2014 (22 pages) |
2 September 2014 | Registration of charge 042428490097, created on 15 August 2014 (23 pages) |
2 September 2014 | Registration of charge 042428490098, created on 15 August 2014 (24 pages) |
2 September 2014 | Registration of charge 042428490098, created on 15 August 2014 (24 pages) |
21 August 2014 | Secretary's details changed for Sharon Elaine Hooper on 21 August 2014 (1 page) |
21 August 2014 | Secretary's details changed for Sharon Elaine Hooper on 21 August 2014 (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 June 2014 | Appointment of Miss Jennifer Bolling as a secretary (2 pages) |
17 June 2014 | Appointment of Miss Elizabeth Frances Mcgeary as a secretary (2 pages) |
17 June 2014 | Appointment of Miss Jennifer Bolling as a secretary (2 pages) |
17 June 2014 | Appointment of Miss Elizabeth Frances Mcgeary as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Ashley Ghiloni as a director (1 page) |
16 June 2014 | Termination of appointment of Ashley Ghiloni as a director (1 page) |
16 June 2014 | Termination of appointment of Ashley Ghiloni as a secretary (1 page) |
16 June 2014 | Termination of appointment of Ashley Ghiloni as a secretary (1 page) |
1 April 2014 | Appointment of Miss Ashley Margaret Ghiloni as a director (2 pages) |
1 April 2014 | Appointment of Miss Ashley Margaret Ghiloni as a director (2 pages) |
31 March 2014 | Secretary's details changed for Miss Ashley Margaret Ghiloni on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Mrs Sharon Elaine Pryke on 31 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of Amanda Mccourt as a secretary (1 page) |
31 March 2014 | Director's details changed for Mrs Sharon Elaine Pryke on 31 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Miss Ashley Margaret Ghiloni on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Amanda Mccourt as a secretary (1 page) |
11 March 2014 | Receiver's abstract of receipts and payments to 19 February 2014 (2 pages) |
11 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 March 2014 | Receiver's abstract of receipts and payments to 19 February 2014 (2 pages) |
11 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
27 February 2014 | Registration of charge 042428490096 (8 pages) |
27 February 2014 | Registration of charge 042428490096 (8 pages) |
25 February 2014 | Secretary's details changed for Sharon Pryke on 25 February 2014 (1 page) |
25 February 2014 | Secretary's details changed for Sharon Pryke on 25 February 2014 (1 page) |
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 February 2014 | Registration of charge 042428490095 (9 pages) |
5 February 2014 | Registration of charge 042428490095 (9 pages) |
8 January 2014 | Registered office address changed from C/O Ford & Warren Westgate Point Westgate Leeds LS1 2AX England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Ford & Warren Westgate Point Westgate Leeds LS1 2AX England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Ford & Warren Westgate Point Westgate Leeds LS1 2AX England on 8 January 2014 (1 page) |
30 December 2013 | Receiver's abstract of receipts and payments to 10 October 2013 (3 pages) |
30 December 2013 | Receiver's abstract of receipts and payments to 10 October 2013 (3 pages) |
16 November 2013 | Registration of charge 042428490094 (8 pages) |
16 November 2013 | Registration of charge 042428490094 (8 pages) |
23 October 2013 | Registration of charge 042428490093 (9 pages) |
23 October 2013 | Registration of charge 042428490093 (9 pages) |
16 October 2013 | Statement of company acting as a trustee on charge 042428490092 (2 pages) |
16 October 2013 | Statement of company acting as a trustee on charge 042428490092 (2 pages) |
10 October 2013 | Registration of charge 042428490092 (18 pages) |
10 October 2013 | Registration of charge 042428490092 (18 pages) |
25 September 2013 | Registration of charge 042428490091 (8 pages) |
25 September 2013 | Registration of charge 042428490091 (8 pages) |
23 September 2013 | Appointment of Mrs Heather Lamborn as a director (2 pages) |
23 September 2013 | Appointment of Mrs Heather Lamborn as a director (2 pages) |
20 September 2013 | Registration of charge 042428490089 (12 pages) |
20 September 2013 | Registration of charge 042428490090 (11 pages) |
20 September 2013 | Registration of charge 042428490089 (12 pages) |
20 September 2013 | Registration of charge 042428490090 (11 pages) |
9 September 2013 | Termination of appointment of David Boyd as a director (1 page) |
9 September 2013 | Termination of appointment of David Boyd as a director (1 page) |
5 September 2013 | Registration of charge 042428490088 (42 pages) |
5 September 2013 | Registration of charge 042428490088 (42 pages) |
13 August 2013 | Registration of charge 042428490087 (10 pages) |
13 August 2013 | Registration of charge 042428490087 (10 pages) |
24 July 2013 | Satisfaction of charge 19 in full (4 pages) |
24 July 2013 | Satisfaction of charge 19 in full (4 pages) |
17 July 2013 | Registration of charge 042428490086 (25 pages) |
17 July 2013 | Registration of charge 042428490086 (25 pages) |
16 July 2013 | Registration of charge 042428490085 (11 pages) |
16 July 2013 | Registration of charge 042428490085 (11 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Satisfaction of charge 14 in full (4 pages) |
16 May 2013 | Satisfaction of charge 14 in full (4 pages) |
15 May 2013 | Statement of company acting as a trustee on charge 042428490084 (2 pages) |
15 May 2013 | Statement of company acting as a trustee on charge 042428490084 (2 pages) |
4 May 2013 | Registration of charge 042428490084 (10 pages) |
4 May 2013 | Registration of charge 042428490084 (10 pages) |
5 January 2013 | Particulars of a mortgage or charge/MG09 / charge no: 83 (7 pages) |
5 January 2013 | Particulars of a mortgage or charge/MG09 / charge no: 83 (7 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 82 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 82 (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 December 2012 | Particulars of a mortgage or charge/MG09 / charge no: 81 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge/MG09 / charge no: 81 (7 pages) |
26 November 2012 | Registered office address changed from Axis House Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7JQ United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Axis House Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7JQ United Kingdom on 26 November 2012 (1 page) |
5 November 2012 | Duplicate mortgage certificatecharge no:79 (6 pages) |
5 November 2012 | Duplicate mortgage certificatecharge no:79 (6 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 80 (8 pages) |
1 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 80 (8 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
17 October 2012 | Notice of appointment of receiver or manager (2 pages) |
17 October 2012 | Notice of appointment of receiver or manager (2 pages) |
28 September 2012 | Particulars of a mortgage or charge/MG09 / charge no: 78 (7 pages) |
28 September 2012 | Particulars of a mortgage or charge/MG09 / charge no: 78 (7 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 77 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 77 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 76 (7 pages) |
4 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 76 (7 pages) |
24 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 75 (6 pages) |
24 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 75 (6 pages) |
10 July 2012 | Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 10 July 2012 (1 page) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 73 (8 pages) |
26 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 73 (8 pages) |
21 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 72 (7 pages) |
21 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 72 (7 pages) |
8 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 71 (7 pages) |
8 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 71 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 70 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 70 (7 pages) |
24 April 2012 | Appointment of Mrs Sharon Pryke as a director (2 pages) |
24 April 2012 | Appointment of Mrs Sharon Pryke as a director (2 pages) |
3 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 68 (7 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 68 (7 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
3 February 2012 | Appointment of Miss Ashley Margaret Ghiloni as a secretary (2 pages) |
3 February 2012 | Appointment of Miss Ashley Margaret Ghiloni as a secretary (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 October 2011 | Particulars of a mortgage or charge/MG09 / charge no: 66 (7 pages) |
11 October 2011 | Particulars of a mortgage or charge/MG09 / charge no: 66 (7 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 65 (8 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 65 (8 pages) |
27 July 2011 | Duplicate mortgage certificatecharge no:64 (7 pages) |
27 July 2011 | Duplicate mortgage certificatecharge no:64 (7 pages) |
19 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 64 (7 pages) |
19 July 2011 | Particulars of a mortgage or charge/MG09 / charge no: 64 (7 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
25 June 2011 | Particulars of a mortgage or charge/MG09 / charge no: 63 (7 pages) |
25 June 2011 | Particulars of a mortgage or charge/MG09 / charge no: 63 (7 pages) |
1 April 2011 | Termination of appointment of Matthew Crooks as a secretary (1 page) |
1 April 2011 | Termination of appointment of Matthew Crooks as a secretary (1 page) |
6 January 2011 | Particulars of a mortgage or charge/MG09 / charge no: 62 (7 pages) |
6 January 2011 | Particulars of a mortgage or charge/MG09 / charge no: 62 (7 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 60 (7 pages) |
16 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 60 (7 pages) |
11 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 58 (7 pages) |
11 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 58 (7 pages) |
30 October 2010 | Particulars of a mortgage or charge/MG09 / charge no: 52 (7 pages) |
30 October 2010 | Particulars of a mortgage or charge/MG09 / charge no: 52 (7 pages) |
28 October 2010 | Particulars of a mortgage or charge/MG09 / charge no: 48 (7 pages) |
28 October 2010 | Particulars of a mortgage or charge/MG09 / charge no: 48 (7 pages) |
1 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 44 (11 pages) |
1 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 44 (11 pages) |
1 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 45 (11 pages) |
1 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 45 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 42 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 42 (7 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 40 (7 pages) |
8 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 40 (7 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
27 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 39 (7 pages) |
27 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 39 (7 pages) |
23 February 2010 | Duplicate mortgage certificatecharge no:38 (7 pages) |
23 February 2010 | Duplicate mortgage certificatecharge no:38 (7 pages) |
5 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 38 (7 pages) |
5 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 38 (7 pages) |
12 January 2010 | Particulars of a mortgage or charge/MG09 / charge no: 36 (7 pages) |
12 January 2010 | Particulars of a mortgage or charge/MG09 / charge no: 36 (7 pages) |
12 January 2010 | Particulars of a mortgage or charge/MG09 / charge no: 37 (7 pages) |
12 January 2010 | Particulars of a mortgage or charge/MG09 / charge no: 37 (7 pages) |
19 December 2009 | Particulars of a mortgage or charge/MG09 / charge no: 35 (7 pages) |
19 December 2009 | Particulars of a mortgage or charge/MG09 / charge no: 35 (7 pages) |
6 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge/398 / charge no: 34 (5 pages) |
15 August 2009 | Particulars of a mortgage or charge/398 / charge no: 34 (5 pages) |
25 July 2009 | Particulars of a mortgage or charge/398 / charge no: 33 (4 pages) |
25 July 2009 | Particulars of a mortgage or charge/398 / charge no: 33 (4 pages) |
11 July 2009 | Particulars of a mortgage or charge/398 / charge no: 32 (5 pages) |
11 July 2009 | Particulars of a mortgage or charge/398 / charge no: 32 (5 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
4 June 2009 | Particulars of a mortgage or charge/398 / charge no: 31 (4 pages) |
4 June 2009 | Particulars of a mortgage or charge/398 / charge no: 31 (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from unit 8 8 victoria court bank square morley leeds LS27 9SE (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from unit 8 8 victoria court bank square morley leeds LS27 9SE (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 452 harehills lane leeds west yorkshire LS9 6HJ (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 452 harehills lane leeds west yorkshire LS9 6HJ (1 page) |
8 May 2009 | Particulars of a mortgage or charge/398 / charge no: 30 (4 pages) |
8 May 2009 | Particulars of a mortgage or charge/398 / charge no: 30 (4 pages) |
8 May 2009 | Particulars of a mortgage or charge/398 / charge no: 29 (5 pages) |
8 May 2009 | Particulars of a mortgage or charge/398 / charge no: 29 (5 pages) |
27 April 2009 | Particulars of a mortgage or charge/398 / charge no: 28 (4 pages) |
27 April 2009 | Particulars of a mortgage or charge/398 / charge no: 28 (4 pages) |
30 March 2009 | Duplicate mortgage certificatecharge no:27 (5 pages) |
30 March 2009 | Duplicate mortgage certificatecharge no:27 (5 pages) |
26 March 2009 | Particulars of a mortgage or charge/398 / charge no: 27 (4 pages) |
26 March 2009 | Particulars of a mortgage or charge/398 / charge no: 27 (4 pages) |
31 January 2009 | Particulars of a mortgage or charge/398 / charge no: 26 (4 pages) |
31 January 2009 | Particulars of a mortgage or charge/398 / charge no: 26 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge/398 / charge no: 23 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge/398 / charge no: 23 (4 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge/398 / charge no: 21 (4 pages) |
14 October 2008 | Particulars of a mortgage or charge/398 / charge no: 21 (4 pages) |
28 August 2008 | Secretary appointed sharon pryke (2 pages) |
28 August 2008 | Secretary appointed sharon pryke (2 pages) |
28 August 2008 | Appointment terminate, secretary judith cawthorn logged form (1 page) |
28 August 2008 | Appointment terminate, secretary judith cawthorn logged form (1 page) |
9 August 2008 | Particulars of a mortgage or charge/398 / charge no: 20 (5 pages) |
9 August 2008 | Particulars of a mortgage or charge/398 / charge no: 20 (5 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 August 2008 | Particulars of a mortgage or charge/398 / charge no: 19 (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 August 2008 | Particulars of a mortgage or charge/398 / charge no: 19 (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 July 2008 | Particulars of a mortgage or charge/398 / charge no: 18 (5 pages) |
29 July 2008 | Particulars of a mortgage or charge/398 / charge no: 18 (5 pages) |
26 July 2008 | Particulars of a mortgage or charge/398 / charge no: 17 (4 pages) |
26 July 2008 | Particulars of a mortgage or charge/398 / charge no: 17 (4 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 July 2008 | Appointment terminated secretary judith cawthorn (1 page) |
23 July 2008 | Appointment terminated secretary robert mcgarrie (1 page) |
23 July 2008 | Appointment terminated secretary judith cawthorn (1 page) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 July 2008 | Appointment terminated secretary robert mcgarrie (1 page) |
6 June 2008 | Particulars of a mortgage or charge/398 / charge no: 16 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge/398 / charge no: 16 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge/398 / charge no: 15 (5 pages) |
19 March 2008 | Particulars of a mortgage or charge/398 / charge no: 15 (5 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
12 February 2008 | Particulars of mortgage/charge (4 pages) |
12 February 2008 | Particulars of mortgage/charge (4 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
29 December 2007 | Particulars of mortgage/charge (4 pages) |
29 December 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 September 2007 | Particulars of mortgage/charge (4 pages) |
22 September 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
25 July 2007 | Particulars of mortgage/charge (4 pages) |
25 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
17 July 2007 | Particulars of mortgage/charge (4 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
2 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 1663-1669 london road leigh on sea essex SS9 2SH (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 1663-1669 london road leigh on sea essex SS9 2SH (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
21 March 2006 | Company name changed alfa trustees (sipps) LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed alfa trustees (sipps) LIMITED\certificate issued on 21/03/06 (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Ad 01/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 March 2006 | Ad 01/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 March 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 28/06/04; full list of members
|
17 February 2005 | Return made up to 28/06/04; full list of members
|
16 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
16 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
5 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 July 2003 | Ad 31/03/03--------- £ si 1@1 (1 page) |
22 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
22 July 2003 | Ad 31/03/03--------- £ si 1@1 (1 page) |
22 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
8 July 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
28 June 2001 | Incorporation (11 pages) |
28 June 2001 | Incorporation (11 pages) |