Company NameGlen Vorlich Ltd
DirectorGeorge Vinas
Company StatusActive
Company Number04503181
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameDr George Vinas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address231 Nithsdale Road
Glasgow
Lanarkshire
G41 5HA
Scotland
Secretary NameMr Wenceslaus Faria
NationalityBritish
StatusCurrent
Appointed26 March 2003(7 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hinton Avenue
Hounslow
Middlesex
TW4 6AP
Secretary NameDavid Ronald Stewart Hutcheson
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleManager
Correspondence Address24 MacDonald Avenue
Kittochglen
East Kilbride
South Lanarkshire
G74 4SN
Scotland
Secretary NameJohn Fairley
NationalityBritish
StatusResigned
Appointed08 December 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2006)
RoleService Manager
Correspondence Address34 Laggan Road
Burnfoot
Airdrie
Lanarkshire
ML6 0LH
Scotland
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address21 Hinton Avenue
Hounslow
Middlesex
TW4 6AP
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Wenceslaus Faria
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,738,812
Cash£69
Current Liabilities£2,738,881

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

31 March 2004Delivered on: 22 April 2004
Satisfied on: 3 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on the 16 april 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the right hand flatted dwellinghouse entering from the common hallway and forming part of the northmost house on the second floor known as 2/3 110 elderslie street glasgow.
Fully Satisfied
31 March 2004Delivered on: 22 April 2004
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on the 16 april 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the southmost house on the first floor at 1/1, 110 elderslie street glasgow.
Fully Satisfied
23 December 2003Delivered on: 4 February 2004
Satisfied on: 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 20 january 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3/3 96 middleton street glasgow.
Fully Satisfied
30 June 2008Delivered on: 28 February 2009
Satisfied on: 19 August 2015
Persons entitled: The Scottish Ministers

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: 3 crown circus glasgow t/n GLA171478.
Fully Satisfied
28 November 2007Delivered on: 18 March 2008
Satisfied on: 1 September 2012
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: All and whole the subjects k/a 28 clifford lane glasgow t/n GLA171364.
Fully Satisfied
1 November 2007Delivered on: 5 January 2008
Satisfied on: 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 24 december 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The subjects formerly k/a 81/83 main street, west kilbride now 79/81 main street, west kilbride t/n AYR81561.
Fully Satisfied
1 November 2007Delivered on: 6 December 2007
Satisfied on: 19 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security which was presented for registration in scotland on 03.12.07 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The wheatsheaf inn, 29 main street, kilmaurs scotland t/no AYR19797.
Fully Satisfied
1 November 2007Delivered on: 6 December 2007
Satisfied on: 19 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security which was presented for registration in scotland on 3.12.07 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The anderson hotel beith scotland t/no AYR28558.
Fully Satisfied
1 November 2007Delivered on: 1 December 2007
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 26/11/07 and
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 2/1, 273 paisley road west glasgow t/no GLA168033.
Fully Satisfied
6 September 2007Delivered on: 19 October 2007
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 03/10/2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 62 loudoun road newmilns t/no AYR45402.
Fully Satisfied
14 September 2007Delivered on: 19 October 2007
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 29/09/2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The southernmost garage in the range of 3 garages to thr rear of 17 crown circus road north glasgow t/no GLA24096.
Fully Satisfied
19 July 2007Delivered on: 20 September 2007
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 14 september 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a 9 richmond terrace dundonald.
Fully Satisfied
23 December 2003Delivered on: 4 February 2004
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 20 january 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3/1, 27 elizabeth street glasgow.
Fully Satisfied
15 August 2007Delivered on: 14 September 2007
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 11 september 2007 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 forming the upper floor of the tenement 10 ranaldcoup road t/no AYR37729.
Fully Satisfied
7 September 2007Delivered on: 12 September 2007
Satisfied on: 22 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 20 august 2007 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 lefthand house on the second floor of the tenement 363 paisley road west glasgow t/n GLA39359.
Fully Satisfied
23 August 2007Delivered on: 8 September 2007
Satisfied on: 17 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 3 september 2007 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 and forming 1/2 29 harley street glasgow.
Fully Satisfied
15 August 2007Delivered on: 4 September 2007
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 29 august 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ground floor of the tenement 273 paisley road west glasgow t/n GLA68518.
Fully Satisfied
19 July 2007Delivered on: 29 August 2007
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 23 august 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects k/a and forming the lefthand or southmost flat on the ground floor at 43 fort street, ayr t/no AYR18745.
Fully Satisfied
19 July 2007Delivered on: 24 August 2007
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 20TH august 2007, and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects known as and forming 5 kirkport, ayr.
Fully Satisfied
19 June 2007Delivered on: 13 July 2007
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 9 july 2007 and
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 dunfion stacklawhill stewarton kilmarnock t/no AYR41827.
Fully Satisfied
15 February 2007Delivered on: 25 June 2007
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 19TH june 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the first and attic floors of the subjects known as and forming 1/3 st germaine street, catrine, near kilmarnock.
Fully Satisfied
24 May 2007Delivered on: 8 June 2007
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 5 june 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat g/l 273 paisley road west glasgow being the lefthand house on the ground floor of the tenement 273 paisley road west t/no GLA111161.
Fully Satisfied
15 February 2007Delivered on: 29 March 2007
Satisfied on: 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 08 march 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Westmost house on the ground floor of 96 middleton street, glasgow t/n GLA136579.
Fully Satisfied
23 September 2003Delivered on: 11 October 2003
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 7TH october 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole of the property k/a and forming 17 harley street, glasgow, being the southmost house on the first floor above the ground floor of the tenement 17 harely street t/n gla 64709.
Fully Satisfied
15 February 2007Delivered on: 9 March 2007
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 1 march 2007 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 and forming 130 mulben crescent glasgow.
Fully Satisfied
24 January 2007Delivered on: 21 February 2007
Satisfied on: 26 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 16/02/07 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Centre house on the third floor of 189 brand street glasgow t/no GLA1348.
Fully Satisfied
24 January 2007Delivered on: 14 February 2007
Satisfied on: 28 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 6TH february 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects known as and forming the southmost house on the third floor at 11 harley street, ibrox t/no GLA50542.
Fully Satisfied
17 December 2006Delivered on: 18 January 2007
Satisfied on: 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 09 january 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 17 kennedar drive,glasgow.
Fully Satisfied
25 October 2006Delivered on: 15 December 2006
Satisfied on: 27 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 05/12/06 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 132 mulben crescent glasgow.
Fully Satisfied
25 October 2006Delivered on: 2 December 2006
Satisfied on: 4 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 27TH november and
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 the left hand ground floor flat of the tenement 5 ibrox street, glasgow t/no GLA16416.
Fully Satisfied
25 October 2006Delivered on: 14 November 2006
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 07 november 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ground floor flat of 7 main street newmilns t/no AYR10607.
Fully Satisfied
29 March 2006Delivered on: 25 April 2006
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland on 20 april 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 97 main street newmilns.
Fully Satisfied
29 March 2006Delivered on: 25 April 2006
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland on 20 april 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 99A and 99B main street newmilns.
Fully Satisfied
29 March 2006Delivered on: 25 April 2006
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland on 20 april 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 99C and 99D main street newmilns.
Fully Satisfied
18 June 2003Delivered on: 2 October 2003
Satisfied on: 31 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 12/09/03 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 being the main door flat consisting of ground floor and basement floor premises at 78 queens drive, glasgow of the tenement 78 to 82 (even numbers) queens drive t/n GLA24669.
Fully Satisfied
29 March 2006Delivered on: 25 April 2006
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland on 20 april 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 101-103 main street newmilns.
Fully Satisfied
28 February 2006Delivered on: 18 March 2006
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 15 march 2006 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 and forming 97A main street, newmilns, scotland t/no AYR64848.
Fully Satisfied
28 February 2006Delivered on: 18 March 2006
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 15 march 2006 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 and forming 2 kirkland road, darvel, scotland t/no AYR30677.
Fully Satisfied
28 February 2006Delivered on: 20 March 2006
Satisfied on: 1 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 15 march 2006 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 and forming flat 1/2, 34 midlock street, scotland, t/no GLA5188.
Fully Satisfied
19 January 2006Delivered on: 20 February 2006
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on the 15 february 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 1B 18 john finnie street kilmarnock.
Fully Satisfied
19 January 2006Delivered on: 4 February 2006
Satisfied on: 8 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on the 30 january 2006 and
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 the righthand house on the ground floor at 10 harvie street glasgow being part of the tnement 8 to 14 (even numbers) harvie street t/no gla 4937.
Fully Satisfied
19 January 2006Delivered on: 4 February 2006
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 1 february 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the centre flat on the second floor above the ground or street floor at 377 paisley road west, glasgow of the tenement 375, 377, 379 and 381 paisley road west t/no GLA165016.
Fully Satisfied
18 October 2005Delivered on: 21 January 2006
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 19 january 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the left hand house on the first floor above ground floor of the tenement 204 copland road, ibrox, glasgow, t/no gla 110989.
Fully Satisfied
14 November 2005Delivered on: 21 January 2006
Satisfied on: 3 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 19 january 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects known and forming the eastmost house on the first floor above the ground floor of the tenement 399 paisley road west, glasgow t/no gla 8240.
Fully Satisfied
3 November 2005Delivered on: 24 January 2006
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 19 januray 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The northmost house on the ground or street level of the tenement 576 paisley road west, glasgow t/no GLA16171.
Fully Satisfied
18 June 2003Delivered on: 2 October 2003
Satisfied on: 20 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 12/09/03 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 known as and forming 7 rhannan terrace, glasgow t/n GLA34459.
Fully Satisfied
23 November 2005Delivered on: 7 January 2006
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 30 december 2005 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 and forming the first house left on the second floor above the ground floor of the tenement 429 paisley road west glasgow t/no GLA96061.
Fully Satisfied
2 November 2005Delivered on: 16 December 2005
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 12 december 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The office premises k/a the rear ground floor suite at two hundred bath street, glasgow t/n GLA135109.
Fully Satisfied
23 November 2005Delivered on: 12 December 2005
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 7 december 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects known and forming the righthand house on the first floor above the ground floor of the tenement 95 middleton street, glasgow t/no. GLA89238.
Fully Satisfied
19 August 2005Delivered on: 1 November 2005
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 19 october 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects known as and forming the right hand house on the top floor above the ground floor of the tenement 429 paisley road west glasgow t/no gla 128511.
Fully Satisfied
22 August 2005Delivered on: 19 October 2005
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 13/10/05 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects forming the southmost house on the fround floor of the tenement five clifford place being the property k/a flat g/l five clifford place glasgow t/n GLA121832.
Fully Satisfied
22 August 2005Delivered on: 15 October 2005
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 11 october 2005 and
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 the northmost house on the first floor of the tenement 14 midlock street glasgow t/n GLA62221.
Fully Satisfied
25 August 2005Delivered on: 13 October 2005
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 4TH october 2005 and
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 flat 1/1 at 273 paisley road west, glasgow. See the mortgage charge document for full details.
Fully Satisfied
12 August 2005Delivered on: 13 October 2005
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registrarion in scotland on 5TH october 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the southmost house on the first floor above the street floor at 34 midlock street, glasgow of the tenement 34 midlock street and 195 brand street, glasgow t/no GLA4451.
Fully Satisfied
26 July 2005Delivered on: 1 September 2005
Satisfied on: 19 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 25TH august 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the residential premises at sixty nine blackburn street kinning park glasgow t/n GLA99482.
Fully Satisfied
19 November 2004Delivered on: 12 January 2005
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 7TH january 2005 and
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 flat t/l,30 elizabeth street,glasgow t/no gla 35978.
Fully Satisfied
18 June 2003Delivered on: 2 October 2003
Satisfied on: 16 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 24/09/03 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 known as and forming 3 crown circus, glasgow t/n GLA171478.
Fully Satisfied
6 November 2004Delivered on: 2 December 2004
Satisfied on: 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland dated 18 november 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Eastmost duplex flatted dwellinghouse on part of the third floor above the ground floor and the attic floor of the tenement building at thirty five athole gardens, sixty saltoun street, glasgow t/n GLA167719. See the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 2 December 2004
Satisfied on: 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland dated 18 november 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Westmost flatted dwellinghouse on the second floor above the ground floor of the tenement building at thirty five athole gardens, sixty saltoun street, glasgow t/n GLA167719. See the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 2 December 2004
Satisfied on: 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland dated 18 november 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Eastmost flatted dwellinghouse on the second floor above the ground floor of the tenement building at thirty five athole gardens, sixty saltoun street, glasgow t/n GLA167719. See the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 2 December 2004
Satisfied on: 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland dated 18 november 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Westmost flatted dwellinghouse on the first floor above the ground floor of the tenement building at thirty five athole gardens, sixty saltoun street, glasgow t/n GLA167719. See the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 2 December 2004
Satisfied on: 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland dated 18 november 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Eastmost flatted dwellinghouse on the first floor above the ground floor of the tenement building at thirty five athole gardens, sixty saltoun street, glasgow t/n GLA167719. See the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 2 December 2004
Satisfied on: 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland dated 18 november 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Duplex flatted dwellinghouse entered by the main door entrance adjacent to the communal entrance at sixty saltoun street formed over part of ground and basement floors of the tenement building at thirty five athole gardens, sixty saltoun street, glasgow t/n GLA167719. See the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 2 December 2004
Satisfied on: 21 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland dated 18 november 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Duplex flatted dwellinghouse entered by the main door entrance at ground level at thirty five athole gardens and formed over part of the ground and basement floors of the tenement building at thirty five athole gardens, sixty saltoun street, glasgow t/n GLA167719. See the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 2 December 2004
Satisfied on: 7 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland dated 18 november 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Duplex flatted dwellinghouse entered by stairwell and basement door entrance below ground floor entrance thirty five athole gardens and formed over part of the ground and basement floors of the tenement building at thirty five athole gardens, sixty saltoun street, glasgow t/n GLA167719. See the mortgage charge document for full details.
Fully Satisfied
13 September 2004Delivered on: 12 November 2004
Satisfied on: 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 09/11/04 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property being 19 westercraigs dennistoun glasgow t/no GLA94778.
Fully Satisfied
13 September 2004Delivered on: 12 November 2004
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 09/11/04 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property being flat ground right 34 midlock street cessnock glasgow t/no GLA12550.
Fully Satisfied
28 April 2003Delivered on: 2 May 2003
Satisfied on: 30 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
3 October 2023Director's details changed for Dr George Vinas on 7 September 2022 (2 pages)
29 September 2023Change of details for Dr George Vinas as a person with significant control on 1 January 2022 (2 pages)
30 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 October 2022Compulsory strike-off action has been discontinued (1 page)
28 October 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 February 2022Compulsory strike-off action has been discontinued (1 page)
29 January 2022Cessation of Wenceslaus Faria as a person with significant control on 2 October 2017 (1 page)
29 January 2022Confirmation statement made on 5 August 2021 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
31 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
7 January 2021Compulsory strike-off action has been discontinued (1 page)
6 January 2021Confirmation statement made on 5 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 June 2019Notification of George Vinas as a person with significant control on 2 October 2017 (2 pages)
14 September 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
28 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
(4 pages)
29 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
(4 pages)
29 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
(4 pages)
19 August 2015Satisfaction of charge 40 in full (4 pages)
19 August 2015Satisfaction of charge 61 in full (4 pages)
19 August 2015Satisfaction of charge 68 in full (4 pages)
19 August 2015Satisfaction of charge 43 in full (4 pages)
19 August 2015Satisfaction of charge 53 in full (4 pages)
19 August 2015Satisfaction of charge 53 in full (4 pages)
19 August 2015Satisfaction of charge 21 in full (4 pages)
19 August 2015Satisfaction of charge 62 in full (4 pages)
19 August 2015Satisfaction of charge 59 in full (4 pages)
19 August 2015Satisfaction of charge 35 in full (4 pages)
19 August 2015Satisfaction of charge 41 in full (4 pages)
19 August 2015Satisfaction of charge 61 in full (4 pages)
19 August 2015Satisfaction of charge 25 in full (4 pages)
19 August 2015Satisfaction of charge 65 in full (4 pages)
19 August 2015Satisfaction of charge 65 in full (4 pages)
19 August 2015Satisfaction of charge 62 in full (4 pages)
19 August 2015Satisfaction of charge 39 in full (4 pages)
19 August 2015Satisfaction of charge 64 in full (4 pages)
19 August 2015Satisfaction of charge 42 in full (4 pages)
19 August 2015Satisfaction of charge 38 in full (4 pages)
19 August 2015Satisfaction of charge 35 in full (4 pages)
19 August 2015Satisfaction of charge 43 in full (4 pages)
19 August 2015Satisfaction of charge 64 in full (4 pages)
19 August 2015Satisfaction of charge 41 in full (4 pages)
19 August 2015Satisfaction of charge 25 in full (4 pages)
19 August 2015Satisfaction of charge 28 in full (4 pages)
19 August 2015Satisfaction of charge 59 in full (4 pages)
19 August 2015Satisfaction of charge 40 in full (4 pages)
19 August 2015Satisfaction of charge 39 in full (4 pages)
19 August 2015Satisfaction of charge 28 in full (4 pages)
19 August 2015Satisfaction of charge 38 in full (4 pages)
19 August 2015Satisfaction of charge 68 in full (4 pages)
19 August 2015Satisfaction of charge 21 in full (4 pages)
19 August 2015Satisfaction of charge 42 in full (4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
30 August 2014Satisfaction of charge 1 in full (4 pages)
30 August 2014Satisfaction of charge 1 in full (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
30 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2009Particulars of a mortgage or charge/398 / charge no: 68 (4 pages)
28 February 2009Particulars of a mortgage or charge/398 / charge no: 68 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 October 2008Return made up to 05/08/08; full list of members (3 pages)
24 October 2008Return made up to 05/08/08; full list of members (3 pages)
18 March 2008Particulars of a mortgage or charge/398 / charge no: 67 (4 pages)
18 March 2008Particulars of a mortgage or charge/398 / charge no: 67 (4 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
12 February 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
12 February 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (5 pages)
6 December 2007Particulars of mortgage/charge (5 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
1 December 2007Particulars of mortgage/charge (2 pages)
1 December 2007Particulars of mortgage/charge (2 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Return made up to 05/08/07; full list of members (2 pages)
5 October 2007Return made up to 05/08/07; full list of members (2 pages)
20 September 2007Particulars of mortgage/charge (4 pages)
20 September 2007Particulars of mortgage/charge (4 pages)
14 September 2007Particulars of mortgage/charge (4 pages)
14 September 2007Particulars of mortgage/charge (4 pages)
12 September 2007Particulars of mortgage/charge (4 pages)
12 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
4 September 2007Particulars of mortgage/charge (5 pages)
4 September 2007Particulars of mortgage/charge (5 pages)
29 August 2007Particulars of mortgage/charge (5 pages)
29 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (4 pages)
24 August 2007Particulars of mortgage/charge (4 pages)
13 July 2007Particulars of mortgage/charge (4 pages)
13 July 2007Particulars of mortgage/charge (4 pages)
25 June 2007Particulars of mortgage/charge (5 pages)
25 June 2007Particulars of mortgage/charge (5 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
29 March 2007Particulars of mortgage/charge (4 pages)
29 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
21 February 2007Particulars of mortgage/charge (4 pages)
21 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
18 January 2007Particulars of mortgage/charge (4 pages)
18 January 2007Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (5 pages)
2 December 2006Particulars of mortgage/charge (5 pages)
14 November 2006Particulars of mortgage/charge (4 pages)
14 November 2006Particulars of mortgage/charge (4 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Return made up to 05/08/06; full list of members (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Return made up to 05/08/06; full list of members (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
20 March 2006Particulars of mortgage/charge (4 pages)
20 March 2006Particulars of mortgage/charge (4 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (5 pages)
18 March 2006Particulars of mortgage/charge (5 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
20 February 2006Particulars of mortgage/charge (4 pages)
20 February 2006Particulars of mortgage/charge (4 pages)
4 February 2006Particulars of mortgage/charge (5 pages)
4 February 2006Particulars of mortgage/charge (5 pages)
4 February 2006Particulars of mortgage/charge (4 pages)
4 February 2006Particulars of mortgage/charge (4 pages)
24 January 2006Particulars of mortgage/charge (5 pages)
24 January 2006Particulars of mortgage/charge (5 pages)
21 January 2006Particulars of mortgage/charge (5 pages)
21 January 2006Particulars of mortgage/charge (5 pages)
21 January 2006Particulars of mortgage/charge (5 pages)
21 January 2006Particulars of mortgage/charge (5 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
12 December 2005Particulars of mortgage/charge (4 pages)
12 December 2005Particulars of mortgage/charge (4 pages)
29 November 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
29 November 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
2 November 2005Return made up to 05/08/05; full list of members (7 pages)
2 November 2005Return made up to 05/08/05; full list of members (7 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
19 October 2005Particulars of mortgage/charge (4 pages)
19 October 2005Particulars of mortgage/charge (4 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
1 September 2005Particulars of mortgage/charge (5 pages)
1 September 2005Particulars of mortgage/charge (5 pages)
12 January 2005Particulars of mortgage/charge (6 pages)
12 January 2005Particulars of mortgage/charge (6 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
12 November 2004Particulars of mortgage/charge (4 pages)
12 November 2004Particulars of mortgage/charge (4 pages)
12 November 2004Particulars of mortgage/charge (4 pages)
12 November 2004Particulars of mortgage/charge (4 pages)
22 July 2004Return made up to 05/08/04; full list of members (7 pages)
22 July 2004Return made up to 05/08/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
22 April 2004Particulars of mortgage/charge (4 pages)
22 April 2004Particulars of mortgage/charge (4 pages)
22 April 2004Particulars of mortgage/charge (4 pages)
22 April 2004Particulars of mortgage/charge (4 pages)
4 February 2004Particulars of mortgage/charge (6 pages)
4 February 2004Particulars of mortgage/charge (6 pages)
4 February 2004Particulars of mortgage/charge (6 pages)
4 February 2004Particulars of mortgage/charge (6 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
11 October 2003Particulars of mortgage/charge (4 pages)
11 October 2003Particulars of mortgage/charge (4 pages)
6 October 2003Return made up to 05/08/03; full list of members (7 pages)
6 October 2003Return made up to 05/08/03; full list of members (7 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 October 2003Particulars of mortgage/charge (5 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
5 August 2002Incorporation (11 pages)
5 August 2002Incorporation (11 pages)