About

Registered Number: 00166055
Date of Incorporation: 01/04/1920 (104 years and 2 months ago)
Company Status: Active
Registered Address: One Coleman Street, London, EC2R 5AA

 

Legal & General Assurance Society Ltd was setup in 1920, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Legal & General Assurance Society Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Kevin 01 April 2016 - 1
HAIRS, Christopher Joseph N/A 30 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
MR01 - N/A 28 February 2020
MR01 - N/A 28 February 2020
CS01 - N/A 14 October 2019
MR01 - N/A 02 October 2019
MR04 - N/A 02 October 2019
MR01 - N/A 03 September 2019
AA - Annual Accounts 02 May 2019
CH01 - Change of particulars for director 16 October 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 23 May 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 06 March 2018
MR01 - N/A 10 January 2018
CS01 - N/A 10 October 2017
MR04 - N/A 26 September 2017
AA - Annual Accounts 04 August 2017
MR01 - N/A 13 July 2017
MR01 - N/A 10 July 2017
RESOLUTIONS - N/A 10 March 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
MR01 - N/A 01 November 2016
CS01 - N/A 13 October 2016
MR01 - N/A 26 August 2016
MR01 - N/A 07 June 2016
AA - Annual Accounts 23 May 2016
MR01 - N/A 05 May 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
MR01 - N/A 12 January 2016
SH01 - Return of Allotment of shares 07 January 2016
RESOLUTIONS - N/A 04 January 2016
MR01 - N/A 11 December 2015
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
MR01 - N/A 14 September 2015
MR01 - N/A 14 September 2015
MR01 - N/A 15 July 2015
RESOLUTIONS - N/A 09 July 2015
AA - Annual Accounts 05 June 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
CH01 - Change of particulars for director 30 December 2014
MR01 - N/A 14 November 2014
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 04 September 2014
AP01 - Appointment of director 25 July 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 21 July 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 18 July 2014
RESOLUTIONS - N/A 18 June 2014
MEM/ARTS - N/A 18 June 2014
MR01 - N/A 28 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
MR01 - N/A 03 January 2014
AR01 - Annual Return 14 October 2013
MR06 - N/A 12 August 2013
MR06 - N/A 12 August 2013
MR01 - N/A 07 August 2013
MR01 - N/A 26 July 2013
MR01 - N/A 19 July 2013
AP01 - Appointment of director 09 July 2013
MR01 - N/A 20 June 2013
MR01 - N/A 31 May 2013
MR01 - N/A 31 May 2013
AA - Annual Accounts 03 May 2013
MR01 - N/A 02 May 2013
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
AR01 - Annual Return 14 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
TM01 - Termination of appointment of director 30 June 2010
AR01 - Annual Return 18 June 2010
AP04 - Appointment of corporate secretary 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AA - Annual Accounts 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
CH01 - Change of particulars for director 15 February 2010
AP01 - Appointment of director 15 February 2010
CH01 - Change of particulars for director 15 December 2009
AP01 - Appointment of director 15 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
395 - Particulars of a mortgage or charge 21 February 2009
RESOLUTIONS - N/A 05 November 2008
395 - Particulars of a mortgage or charge 22 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 17 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
395 - Particulars of a mortgage or charge 26 July 2008
363a - Annual Return 13 June 2008
395 - Particulars of a mortgage or charge 26 April 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 08 March 2008
RESOLUTIONS - N/A 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 15 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
395 - Particulars of a mortgage or charge 21 June 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
395 - Particulars of a mortgage or charge 19 July 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 01 June 2006
395 - Particulars of a mortgage or charge 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
363a - Annual Return 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
395 - Particulars of a mortgage or charge 13 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
AA - Annual Accounts 07 April 2005
RESOLUTIONS - N/A 16 February 2005
OC - Order of Court 15 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
363a - Annual Return 14 June 2004
395 - Particulars of a mortgage or charge 24 April 2004
AA - Annual Accounts 31 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
395 - Particulars of a mortgage or charge 02 August 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
363a - Annual Return 02 June 2003
395 - Particulars of a mortgage or charge 17 May 2003
395 - Particulars of a mortgage or charge 08 May 2003
AA - Annual Accounts 25 March 2003
AUD - Auditor's letter of resignation 06 March 2003
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 23 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
RESOLUTIONS - N/A 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288c - Notice of change of directors or secretaries or in their particulars 30 September 2002
395 - Particulars of a mortgage or charge 28 August 2002
400 - Particulars of a mortgage or charge subject to which property has been acquired 31 July 2002
363a - Annual Return 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
395 - Particulars of a mortgage or charge 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
395 - Particulars of a mortgage or charge 25 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
AA - Annual Accounts 02 April 2002
395 - Particulars of a mortgage or charge 01 March 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
395 - Particulars of a mortgage or charge 09 October 2001
395 - Particulars of a mortgage or charge 09 August 2001
363a - Annual Return 09 July 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
395 - Particulars of a mortgage or charge 23 April 2001
AA - Annual Accounts 12 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 06 March 2001
395 - Particulars of a mortgage or charge 11 November 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
395 - Particulars of a mortgage or charge 15 August 2000
395 - Particulars of a mortgage or charge 08 August 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
363a - Annual Return 22 June 2000
363(353) - N/A 22 June 2000
363(190) - N/A 22 June 2000
395 - Particulars of a mortgage or charge 13 June 2000
AA - Annual Accounts 09 May 2000
395 - Particulars of a mortgage or charge 25 January 2000
RESOLUTIONS - N/A 14 January 2000
RESOLUTIONS - N/A 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
395 - Particulars of a mortgage or charge 24 December 1999
288c - Notice of change of directors or secretaries or in their particulars 21 December 1999
395 - Particulars of a mortgage or charge 18 December 1999
395 - Particulars of a mortgage or charge 03 November 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
395 - Particulars of a mortgage or charge 10 July 1999
395 - Particulars of a mortgage or charge 09 July 1999
363a - Annual Return 24 June 1999
AA - Annual Accounts 10 June 1999
395 - Particulars of a mortgage or charge 09 June 1999
288c - Notice of change of directors or secretaries or in their particulars 03 June 1999
395 - Particulars of a mortgage or charge 19 May 1999
395 - Particulars of a mortgage or charge 20 April 1999
395 - Particulars of a mortgage or charge 02 April 1999
395 - Particulars of a mortgage or charge 17 March 1999
395 - Particulars of a mortgage or charge 05 March 1999
395 - Particulars of a mortgage or charge 05 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1999
395 - Particulars of a mortgage or charge 12 January 1999
288c - Notice of change of directors or secretaries or in their particulars 23 December 1998
395 - Particulars of a mortgage or charge 08 December 1998
395 - Particulars of a mortgage or charge 20 November 1998
395 - Particulars of a mortgage or charge 06 October 1998
395 - Particulars of a mortgage or charge 03 October 1998
395 - Particulars of a mortgage or charge 03 September 1998
MISC - Miscellaneous document 06 August 1998
AUD - Auditor's letter of resignation 06 August 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
RESOLUTIONS - N/A 09 July 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
363a - Annual Return 25 June 1998
288c - Notice of change of directors or secretaries or in their particulars 17 June 1998
AA - Annual Accounts 21 May 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
395 - Particulars of a mortgage or charge 06 January 1998
395 - Particulars of a mortgage or charge 25 November 1997
400 - Particulars of a mortgage or charge subject to which property has been acquired 15 October 1997
395 - Particulars of a mortgage or charge 23 September 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
363a - Annual Return 09 July 1997
AA - Annual Accounts 05 July 1997
395 - Particulars of a mortgage or charge 12 June 1997
395 - Particulars of a mortgage or charge 12 June 1997
395 - Particulars of a mortgage or charge 03 May 1997
395 - Particulars of a mortgage or charge 19 March 1997
395 - Particulars of a mortgage or charge 01 February 1997
395 - Particulars of a mortgage or charge 26 November 1996
395 - Particulars of a mortgage or charge 25 September 1996
395 - Particulars of a mortgage or charge 25 September 1996
363a - Annual Return 16 July 1996
395 - Particulars of a mortgage or charge 09 July 1996
288 - N/A 28 June 1996
AA - Annual Accounts 14 June 1996
395 - Particulars of a mortgage or charge 29 May 1996
395 - Particulars of a mortgage or charge 25 May 1996
395 - Particulars of a mortgage or charge 22 May 1996
395 - Particulars of a mortgage or charge 22 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
MEM/ARTS - N/A 04 February 1996
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 21 December 1995
395 - Particulars of a mortgage or charge 07 December 1995
AA - Annual Accounts 12 July 1995
363x - Annual Return 22 June 1995
395 - Particulars of a mortgage or charge 14 March 1995
395 - Particulars of a mortgage or charge 22 February 1995
288 - N/A 13 December 1994
288 - N/A 13 December 1994
288 - N/A 13 December 1994
395 - Particulars of a mortgage or charge 15 November 1994
AA - Annual Accounts 14 July 1994
288 - N/A 12 July 1994
363x - Annual Return 23 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 13 May 1994
395 - Particulars of a mortgage or charge 04 May 1994
288 - N/A 16 December 1993
395 - Particulars of a mortgage or charge 08 December 1993
395 - Particulars of a mortgage or charge 19 October 1993
288 - N/A 17 September 1993
288 - N/A 13 September 1993
395 - Particulars of a mortgage or charge 11 September 1993
395 - Particulars of a mortgage or charge 11 September 1993
395 - Particulars of a mortgage or charge 11 September 1993
395 - Particulars of a mortgage or charge 11 September 1993
395 - Particulars of a mortgage or charge 11 September 1993
288 - N/A 02 August 1993
395 - Particulars of a mortgage or charge 15 July 1993
395 - Particulars of a mortgage or charge 06 July 1993
288 - N/A 05 July 1993
AA - Annual Accounts 21 June 1993
363x - Annual Return 16 June 1993
288 - N/A 11 June 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1993
395 - Particulars of a mortgage or charge 08 August 1992
395 - Particulars of a mortgage or charge 07 August 1992
AA - Annual Accounts 21 July 1992
363x - Annual Return 22 June 1992
395 - Particulars of a mortgage or charge 03 June 1992
288 - N/A 13 May 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 28 January 1992
288 - N/A 15 January 1992
395 - Particulars of a mortgage or charge 18 October 1991
395 - Particulars of a mortgage or charge 24 September 1991
395 - Particulars of a mortgage or charge 23 August 1991
395 - Particulars of a mortgage or charge 21 August 1991
395 - Particulars of a mortgage or charge 13 August 1991
RESOLUTIONS - N/A 24 July 1991
RESOLUTIONS - N/A 24 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1991
123 - Notice of increase in nominal capital 24 July 1991
AA - Annual Accounts 22 July 1991
288 - N/A 08 July 1991
363x - Annual Return 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
363 - Annual Return 26 June 1991
288 - N/A 20 June 1991
288 - N/A 28 January 1991
395 - Particulars of a mortgage or charge 16 July 1990
395 - Particulars of a mortgage or charge 16 July 1990
AA - Annual Accounts 16 July 1990
363 - Annual Return 02 July 1990
395 - Particulars of a mortgage or charge 24 January 1990
395 - Particulars of a mortgage or charge 13 December 1989
AA - Annual Accounts 10 July 1989
363 - Annual Return 29 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1989
395 - Particulars of a mortgage or charge 23 March 1989
395 - Particulars of a mortgage or charge 23 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1989
AA - Annual Accounts 30 August 1988
395 - Particulars of a mortgage or charge 26 August 1988
395 - Particulars of a mortgage or charge 03 August 1988
395 - Particulars of a mortgage or charge 19 July 1988
363 - Annual Return 05 July 1988
288 - N/A 24 June 1988
288 - N/A 15 December 1987
363 - Annual Return 16 July 1987
288 - N/A 14 July 1987
AA - Annual Accounts 09 July 1987
288 - N/A 18 June 1987
288 - N/A 15 May 1987
288 - N/A 15 May 1987
288 - N/A 15 May 1987
288 - N/A 15 May 1987
288 - N/A 15 May 1987
288 - N/A 15 May 1987
395 - Particulars of a mortgage or charge 27 November 1986
395 - Particulars of a mortgage or charge 04 August 1986
AA - Annual Accounts 01 August 1986
47 - N/A 01 August 1986
363 - Annual Return 26 June 1986
AA - Annual Accounts 26 June 1985
AA - Annual Accounts 28 June 1984
363 - Annual Return 23 June 1982
MISC - Miscellaneous document 22 May 1980
395 - Particulars of a mortgage or charge 10 January 1979
47b - N/A 09 January 1979
395 - Particulars of a mortgage or charge 09 January 1979
MISC - Miscellaneous document 23 May 1963
MISC - Miscellaneous document 24 May 1954
MISC - Miscellaneous document 01 April 1920
NEWINC - New incorporation documents 01 April 1920

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2020 Outstanding

N/A

A registered charge 24 February 2020 Outstanding

N/A

A registered charge 01 October 2019 Outstanding

N/A

A registered charge 21 August 2019 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 13 October 2016 Outstanding

N/A

A registered charge 08 August 2016 Outstanding

N/A

A registered charge 22 May 2016 Fully Satisfied

N/A

A registered charge 21 April 2016 Outstanding

N/A

A registered charge 05 January 2016 Outstanding

N/A

A registered charge 07 December 2015 Outstanding

N/A

A registered charge 24 August 2015 Outstanding

N/A

A registered charge 24 August 2015 Outstanding

N/A

A registered charge 29 June 2015 Outstanding

N/A

A registered charge 24 October 2014 Outstanding

N/A

A registered charge 25 March 2014 Outstanding

N/A

A registered charge 18 December 2013 Outstanding

N/A

A registered charge 01 August 2013 Outstanding

N/A

A registered charge 18 July 2013 Outstanding

N/A

A registered charge 01 July 2013 Outstanding

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 24 May 2013 Outstanding

N/A

A registered charge 24 May 2013 Outstanding

N/A

A registered charge 25 April 2013 Outstanding

N/A

Security agreement 23 September 2009 Outstanding

N/A

Legal mortgage 20 February 2009 Fully Satisfied

N/A

A deed of charge 09 September 2008 Outstanding

N/A

Legal mortgage 29 August 2008 Outstanding

N/A

Legal charge 29 August 2008 Outstanding

N/A

Legal charge 29 August 2008 Outstanding

N/A

Third party legal charge 23 July 2008 Outstanding

N/A

Standard security dated 27 february 2008 and 4 march 2008 04 March 2008 Outstanding

N/A

Third party legal charge 26 February 2008 Outstanding

N/A

Security agreement 15 January 2008 Outstanding

N/A

Third party legal charge 12 September 2007 Fully Satisfied

N/A

Legal mortgage 10 August 2007 Fully Satisfied

N/A

Third party legal charge 18 June 2007 Outstanding

N/A

Legal mortgage 30 June 2006 Outstanding

N/A

Legal charge 29 March 2006 Outstanding

N/A

A standard security which has been presented for registration in scotland on 25TH april 2005 and 16 March 2005 Outstanding

N/A

Legal charge 15 April 2004 Outstanding

N/A

Legal charge 17 March 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 21 july 2003 and 24 June 2003 Outstanding

N/A

Commercial legal charge 15 May 2003 Fully Satisfied

N/A

Third party legal charge 02 May 2003 Fully Satisfied

N/A

Third party legal charge 03 December 2002 Outstanding

N/A

Third party legal charge 14 November 2002 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 november 2002 and 11 October 2002 Fully Satisfied

N/A

Standard security which was presented for regstration in scotland on 22 august 2002 and 02 August 2002 Fully Satisfied

N/A

Mortgage 24 June 2002 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 16 april 2002 and 09 April 2002 Fully Satisfied

N/A

Legal charge 08 April 2002 Fully Satisfied

N/A

Clawback legal charge 27 March 2002 Outstanding

N/A

Legal charge 26 February 2002 Fully Satisfied

N/A

Legal mortgage 28 September 2001 Fully Satisfied

N/A

Third party legal charge 06 August 2001 Fully Satisfied

N/A

Third party legal charge 18 April 2001 Fully Satisfied

N/A

Third party legal charge 04 April 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 14 february 2001 and 13 December 2000 Outstanding

N/A

Third party legal charge 07 November 2000 Fully Satisfied

N/A

Deed of mortgage 08 August 2000 Fully Satisfied

N/A

Legal charge 04 August 2000 Outstanding

N/A

Legal charge 09 June 2000 Fully Satisfied

N/A

Legal charge 21 January 2000 Fully Satisfied

N/A

Legal charge 16 December 1999 Fully Satisfied

N/A

Deed of mortgage 10 December 1999 Fully Satisfied

N/A

Mortgage 01 November 1999 Outstanding

N/A

Legal charge 08 July 1999 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 7 july 1999 dated 2 june 1999 and 09 June 1999 Outstanding

N/A

A standard security which was presented for registration in scotland on 2 june 1999 and 24 May 1999 Fully Satisfied

N/A

Legal charge 17 May 1999 Fully Satisfied

N/A

Mortgage 01 April 1999 Fully Satisfied

N/A

Legal charge 31 March 1999 Outstanding

N/A

Third party legal charge 11 March 1999 Fully Satisfied

N/A

Legal mortgage 03 March 1999 Fully Satisfied

N/A

Legal charge 24 February 1999 Fully Satisfied

N/A

Legal charge 22 December 1998 Fully Satisfied

N/A

Third party legal charge 30 November 1998 Fully Satisfied

N/A

Legal mortgage 13 November 1998 Fully Satisfied

N/A

Legal charge 30 September 1998 Fully Satisfied

N/A

Legal charge 28 August 1998 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 18TH september 1998 13 August 1998 Fully Satisfied

N/A

Legal mortgage 19 December 1997 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 4 november 1997 and 30 October 1997 Fully Satisfied

N/A

Deed of mortgage 15 September 1997 Outstanding

N/A

Legal mortgage 10 June 1997 Fully Satisfied

N/A

Deed of variation of facility letter and legal charge 10 June 1997 Fully Satisfied

N/A

Third party legal charge 01 May 1997 Fully Satisfied

N/A

Mortgage 18 March 1997 Fully Satisfied

N/A

Legal mortgage 31 January 1997 Fully Satisfied

N/A

Legal charge 14 November 1996 Fully Satisfied

N/A

Charge by way of legal mortgage 06 September 1996 Fully Satisfied

N/A

Charge by way of legal mortgage 06 September 1996 Fully Satisfied

N/A

Legal charge 05 July 1996 Fully Satisfied

N/A

Legal charge 24 May 1996 Fully Satisfied

N/A

Legal charge 15 May 1996 Fully Satisfied

N/A

Assignment of rents 15 May 1996 Fully Satisfied

N/A

Letter of set off 15 May 1996 Outstanding

N/A

Standard security 13 February 1996 Fully Satisfied

N/A

Legal charge 07 December 1995 Outstanding

N/A

Legal charge 07 December 1995 Outstanding

N/A

Standard security 30 November 1995 Outstanding

N/A

Standard security 01 March 1995 Fully Satisfied

N/A

Mortgage 10 February 1995 Fully Satisfied

N/A

Third party legal charge 07 November 1994 Fully Satisfied

N/A

Legal mortgage 18 April 1994 Fully Satisfied

N/A

Mortgage 23 November 1993 Fully Satisfied

N/A

Mortgage 29 September 1993 Fully Satisfied

N/A

Legal charge 31 August 1993 Fully Satisfied

N/A

Legal charge 31 August 1993 Outstanding

N/A

Legal charge 31 August 1993 Outstanding

N/A

Legal charge 31 August 1993 Outstanding

N/A

Legal charge 31 August 1993 Outstanding

N/A

Standard security and deed of variation dated 1 september 1993 04 August 1993 Fully Satisfied

N/A

Third party legal charge 06 July 1993 Outstanding

N/A

Legal charge 01 July 1993 Fully Satisfied

N/A

Legal charge 05 August 1992 Fully Satisfied

N/A

Legal charge 24 July 1992 Fully Satisfied

N/A

Legal mortgage 02 June 1992 Outstanding

N/A

Third party charge 08 October 1991 Outstanding

N/A

Third party charge 17 September 1991 Outstanding

N/A

Legal charge 12 August 1991 Fully Satisfied

N/A

Third party charge 05 August 1991 Outstanding

N/A

Third party charge 02 August 1991 Outstanding

N/A

Mortgage 29 June 1990 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 1993 29 January 1990 Fully Satisfied

N/A

Legal charge 19 January 1990 Outstanding

N/A

Standard security and a deed of variation dated 1 september 1993 19 December 1989 Fully Satisfied

N/A

Standard security and a deed of variation dated 1 september 1993 19 December 1989 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 1993 12 December 1989 Fully Satisfied

N/A

Mortgage 30 November 1989 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 1993 02 October 1989 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 1993 28 August 1989 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 1993 28 August 1989 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 1993 30 July 1989 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 1993 23 June 1989 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 1993 19 May 1989 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 19 May 1989 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 1993 31 March 1989 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 1993 31 March 1989 Fully Satisfied

N/A

Legal charge 10 March 1989 Outstanding

N/A

Standard security and deed of variation dated 1 september 1993 24 February 1989 Fully Satisfied

N/A

Legal charge 20 February 1989 Fully Satisfied

N/A

Legal mortgage 15 August 1988 Outstanding

N/A

Legal charge 02 August 1988 Fully Satisfied

N/A

Legal charge 13 July 1988 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 1993 20 June 1988 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 1988 23 May 1988 Fully Satisfied

N/A

Standard security and deed of variation dated 1 september 193 15 March 1988 Fully Satisfied

N/A

Legal charge 26 November 1986 Fully Satisfied

N/A

Legal charge 30 July 1986 Outstanding

N/A

Mortgage 11 July 1986 Outstanding

N/A

Mortgage 27 August 1985 Fully Satisfied

N/A

Legal charge 04 November 1983 Outstanding

N/A

Guarantee 02 November 1978 Outstanding

N/A

Guarantee 02 November 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.