London
SW1Y 6HD
Secretary Name | Mr William John Cane |
---|---|
Status | Current |
Appointed | 31 August 2017(115 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 4th Floor 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Robert Henry Haldane Peto |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(116 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ardmore House Ardtalla Estate By Port Ellen Islay Argyll PA42 7EF Scotland |
Director Name | Robert Rogerson Easton Pender |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 1994) |
Role | Solicitor |
Correspondence Address | Nether Gree Beith Ayrshire KA15 1LH Scotland |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 07 February 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 166 Coleherne Court Redcliffe Gardens London SW5 0DX |
Director Name | Philip Auld Mactaggart |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 20 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 589 Fifth Avenue Suite 600 New York City New York 10017 |
Director Name | Neil Auld Mactaggart |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Daiquiri Nassau Foreign |
Director Name | Donald Robert Denman |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 1994) |
Role | Lecturer |
Correspondence Address | 12 Chaucer Road Cambridge Cambridgeshire CB2 2EB |
Director Name | William Donald Bell |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 39 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Secretary Name | William Donald Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 39 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Director Name | Mr Rupert James Clarke |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(88 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 20 December 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 Killieser Avenue London SW2 4NX |
Secretary Name | Mr Robert Michael Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 12 September 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Keats Grove London NW3 2RS |
Director Name | Mr Robert Michael Gore |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 12 September 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Keats Grove London NW3 2RS |
Director Name | John Kevill Glaister |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 115 Hibernia Point Saltpoint New York 12578 |
Director Name | Gerard Roland Kinally |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 23 March 2001) |
Role | Property Consultant |
Correspondence Address | Brooklands Baynards Park Cranleigh Surrey GU6 8EQ |
Director Name | Sandy Auld Mactaggart |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(93 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 July 2005) |
Role | Businessman |
Correspondence Address | PO Box 3160 Edmonton Alberta T5j 2g7 Canada |
Secretary Name | Thomas Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Scioncroft Avenue Rutherglen Glasgow Lanarkshire G73 3HS Scotland |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Secretary Name | Richard Mellish |
---|---|
Status | Resigned |
Appointed | 09 November 2010(108 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Mr Robert Henry Haldane Peto |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(109 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Telephone | 0141 3328683 |
---|---|
Telephone region | Glasgow |
Registered Address | Opus Restructuring Llp 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
130k at £1 | Mactaggart Heritable Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Mactaggart Heritable Holdings LTD & Sir John Mactaggart 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,316,000 |
Gross Profit | £2,083,000 |
Net Worth | £17,962,000 |
Cash | £3,762,000 |
Current Liabilities | £869,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 17 July 2023 (overdue) |
2 October 1987 | Delivered on: 20 October 1987 Satisfied on: 28 November 1996 Persons entitled: Central and City Investments Limited Clydesdale Bank Public Limited Company Bank of Ireland The Company Bank of Ireland as Agent Western Heritable City Investments Limited Classification: Mortgage debenture Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
28 August 1987 | Delivered on: 8 September 1987 Satisfied on: 28 November 1996 Persons entitled: Central and City Investments Limited Clydesdale Bank Public Limited Company Bank of Ireland The Company Bank of Ireland as Agent Western Heritable City Investments Limited Clydesdale Bank Public Limited Company Central and City Investments Limited Western Heritable City Investments Limited Bank of Ireland The Western Heritable Investment Company Limited Bank of Ireland Classification: Mortgage debenture Secured details: All sums due or to become due. Particulars: 112 jermyn street,london:cox lane,chessington,surrey:1,2,3,4 & 5,long lane,london. Fully Satisfied |
4 July 1986 | Delivered on: 15 July 1986 Satisfied on: 21 January 1997 Persons entitled: Central and City Investments Limited Clydesdale Bank Public Limited Company Bank of Ireland The Company Bank of Ireland as Agent Western Heritable City Investments Limited Clydesdale Bank Public Limited Company Central and City Investments Limited Western Heritable City Investments Limited Bank of Ireland The Western Heritable Investment Company Limited Bank of Ireland Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company Central and City Investments Limited Bank of Ireland Western Heritable City Investments Limited The Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole of the residential properties owned by the company in the cardonald, croftfoot,hillington and kings park disttricts of the city of glasgow consistingof 986 or thereby known as cottage flats. Fully Satisfied |
28 June 1985 | Delivered on: 2 July 1985 Satisfied on: 28 November 1996 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Charge Secured details: All sums due or to become due. Particulars: See page 2 deposit of £1,757,110 deposited with morgan guaranty trust company. Fully Satisfied |
28 June 1985 | Delivered on: 2 July 1985 Satisfied on: 21 February 1986 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Legal charge Secured details: All sums due or to become due. Particulars: See page 2 doc 186 (us $2,500,000) deposited with morgan guaranty trust company. Fully Satisfied |
25 September 1984 | Delivered on: 28 September 1984 Satisfied on: 25 June 1987 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land and pro at bishops court artillery lane london. Fully Satisfied |
22 November 1983 | Delivered on: 29 November 1983 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the west side of steward street, stepney. Fully Satisfied |
4 May 2006 | Delivered on: 11 May 2006 Satisfied on: 20 January 2015 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the property being all that freehold property (with buildings thereon) known as 1-2 babmaes street and 111-112 jermyn street london forming part of NGL853072. Fully Satisfied |
8 July 2005 | Delivered on: 16 July 2005 Satisfied on: 20 January 2015 Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch Classification: Legal charge Secured details: All sums due pursuant to the terms of any of the finance documents and/or in connection with any loan facility. Particulars: Legal mortgage over all that freehold property known as 10-12 carlisle street and 1 and 2 sheraton street, london (title number ngl 16896); specific charg over assets. Fully Satisfied |
20 September 2004 | Delivered on: 22 September 2004 Satisfied on: 20 January 2015 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Fifty five cottage flats including 44 arbroath avenue, 1820 kinnell avenue, 222 gladsmuir road, 66 arbroath avenue, 216 kinnell avenue, 296 gladsmuir road, all in glasgow. See form 410 for full details. Fully Satisfied |
20 September 2004 | Delivered on: 22 September 2004 Satisfied on: 20 January 2015 Persons entitled: Landesbank Hensen-Thuringen Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: 344 kingsacre road;344,366,406,377,383 kingsbridge drive; 12 st blanes drive; 91 croftfoot road, 32,42,48,78,19 croftburn drive; all glasgow GLA135179. Fully Satisfied |
9 August 1999 | Delivered on: 27 August 1999 Satisfied on: 29 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the cottage flats at montford avenue, glasgow. Fully Satisfied |
5 August 1999 | Delivered on: 12 August 1999 Satisfied on: 29 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 October 1998 | Delivered on: 14 October 1998 Satisfied on: 18 August 1999 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 June 1996 | Delivered on: 25 June 1996 Satisfied on: 7 August 1997 Persons entitled: The Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: 32-35 botolph lane,london & 29-31 monument street,london. See the mortgage charge document for full details. Fully Satisfied |
6 June 1996 | Delivered on: 24 June 1996 Satisfied on: 7 August 1997 Persons entitled: Nextafford Limited Classification: Legal charge Secured details: All sums due or to become due by the company and others. Particulars: Various properties in london....... See ch microfiche for full details. Fully Satisfied |
29 December 1981 | Delivered on: 11 January 1982 Satisfied on: 1 August 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole of the residential properties owned by the company in the cardonald, croftfoot,hillington and king's park district of the city of glasgow consisting of one thousand three hundred and fifty or thereby properties known as cottage flats. Fully Satisfied |
6 June 1996 | Delivered on: 24 June 1996 Satisfied on: 7 August 1997 Persons entitled: Eric Robert Newnham and Another Classification: Legal charge Secured details: All sums due or to become due by the company and others. Particulars: Various properties in london....... See ch microfiche for full details. Fully Satisfied |
6 June 1996 | Delivered on: 18 June 1996 Satisfied on: 18 August 1999 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Legal charge Secured details: All sums due or to become due. Particulars: 112 jermyn street,london and other properties. See the mortgage charge document for full details. Fully Satisfied |
18 August 1993 | Delivered on: 26 August 1993 Satisfied on: 28 July 1999 Persons entitled: Bank of Ireland as Agent and Trustee for Itself and Others Classification: Fourth supplemental debenture Secured details: All sums due or to become due. Particulars: By way of first legal mortgage, all the property, assets and rights. See companies house microfiche for more information. Fully Satisfied |
21 January 1992 | Delivered on: 27 January 1992 Satisfied on: 21 January 1997 Persons entitled: Central and City Investments Limited Clydesdale Bank Public Limited Company Bank of Ireland The Company Bank of Ireland as Agent Western Heritable City Investments Limited Clydesdale Bank Public Limited Company Central and City Investments Limited Western Heritable City Investments Limited Bank of Ireland The Western Heritable Investment Company Limited Bank of Ireland Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company Central and City Investments Limited Bank of Ireland Western Heritable City Investments Limited The Company Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company The Company Central and City Investments Limited Western Heritable City Investments Limited Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole of the company's interest in 32-35 botolph lane,landmark house 95/97 fenchurch street, 69 leadenhall street 29-31 monument street,1-5 long lane,james house,1 babmaes street,babmaes house and 2 babmaes street. 112 jermyn street all in london. Fully Satisfied |
11 December 1991 | Delivered on: 23 December 1991 Satisfied on: 28 July 1999 Persons entitled: Central and City Investments Limited Clydesdale Bank Public Limited Company Bank of Ireland The Company Bank of Ireland as Agent Western Heritable City Investments Limited Clydesdale Bank Public Limited Company Central and City Investments Limited Western Heritable City Investments Limited Bank of Ireland The Western Heritable Investment Company Limited Bank of Ireland Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company Central and City Investments Limited Bank of Ireland Western Heritable City Investments Limited The Company Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company The Company Central and City Investments Limited Western Heritable City Investments Limited Bank of Ireland Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company Central and City Investments Limited Bank of Ireland The Western Heritable Investment Company Limited Western Heritable City Investments Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: 585 residential properties as per schedule to form. And commercial properties at 63 65 75 bath street and 180 hope street glasgow. Fully Satisfied |
3 October 1991 | Delivered on: 10 October 1991 Satisfied on: 28 July 1999 Persons entitled: Central and City Investments Limited Clydesdale Bank Public Limited Company Bank of Ireland The Company Bank of Ireland as Agent Western Heritable City Investments Limited Clydesdale Bank Public Limited Company Central and City Investments Limited Western Heritable City Investments Limited Bank of Ireland The Western Heritable Investment Company Limited Bank of Ireland Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company Central and City Investments Limited Bank of Ireland Western Heritable City Investments Limited The Company Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company The Company Central and City Investments Limited Western Heritable City Investments Limited Bank of Ireland Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company Central and City Investments Limited Bank of Ireland The Western Heritable Investment Company Limited Western Heritable City Investments Limited Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company Central and City Investments Limited The Company Bank of Ireland Western Heritable City Inveestments Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole of the residential properties owned by the company known as cottage flats and commercial properties at 63, 65 & 75 bath street and 180 hope street glasgow. Fully Satisfied |
11 April 1991 | Delivered on: 22 April 1991 Satisfied on: 20 January 2015 Persons entitled: National Mutual Life Assurance Society Classification: Rent deposit deed Secured details: All sums due or to become due. Particulars: £22,724.62 re lease. Fully Satisfied |
14 August 1989 | Delivered on: 31 August 1989 Satisfied on: 28 November 1996 Persons entitled: Bank of Ireland as Agent and Trustee for Itself and Others Classification: Second supplemental debenture Secured details: All sums due or to become due. Particulars: In favour of the agent as aforesaid by way of first legal mortgage the freehold and leasehold properties together with all buildings and fixtures thereon. Fully Satisfied |
23 February 1988 | Delivered on: 7 March 1988 Satisfied on: 28 November 1996 Persons entitled: Bank of Ireland as Agent and Trustee Classification: 1ST supplemental debenture Secured details: All sums due, or to become due. Particulars: In favour of the agent as aforesaid by way of first legal mortgage (to the full extent of the company's legal and beneficial interest therein) the freehold and leasehold properties specified in paper apart 2 together with all buildings and fixtures thereon and the benefit of any covenants for title given or entered into by any predecessor in title of the company and any monies paid or payable in performance of such covenants. Fully Satisfied |
4 April 1978 | Delivered on: 12 July 1978 Satisfied on: 28 November 1996 Persons entitled: Hambro Life Assurance LTD Classification: Legal charge Secured details: £125,000. Particulars: 1/8 victoria street and 22/23 cornmarket, derby. Fully Satisfied |
19 December 2014 | Delivered on: 20 December 2014 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: A registered charge Particulars: 1 - 2 babmaes street and 111-112 jermyn street, london. Title number NGL864725. Outstanding |
23 July 2014 | Delivered on: 2 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 September 2004 | Delivered on: 24 September 2004 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Legal charge Secured details: All sums due or to become due. Particulars: 112 jermyn street; 1 & 2 babmaes street, 1/5 long lane; 10 charles ii street; holborn hall, 193-197 high holborn, all london NGL573475 NGL598091 NGL643789 NGL765930 NGL510255 NGL758680. Outstanding |
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
30 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
26 February 2018 | Appointment of Mr Robert Henry Haldane Peto as a director on 14 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of John Auld Mactaggart as a director on 7 February 2018 (1 page) |
25 October 2017 | Satisfaction of charge SC0032470031 in full (1 page) |
25 October 2017 | Satisfaction of charge 27 in full (1 page) |
25 October 2017 | Satisfaction of charge 27 in full (1 page) |
25 October 2017 | Satisfaction of charge SC0032470031 in full (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
4 September 2017 | Termination of appointment of Richard Mellish as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 September 2017 | Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Richard Mellish as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
25 April 2017 | Appointment of Mr William Karl David Laxton as a director on 19 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr William Karl David Laxton as a director on 19 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page) |
20 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Solvency Statement dated 22/12/15 (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement by Directors (1 page) |
5 January 2016 | Solvency Statement dated 22/12/15 (1 page) |
5 January 2016 | Statement of capital on 5 January 2016
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement by Directors (1 page) |
21 December 2015 | Termination of appointment of Rupert James Clarke as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Rupert James Clarke as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Philip Auld Mactaggart as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Philip Auld Mactaggart as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Robert Henry Haldane Peto as a director on 20 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Robert Henry Haldane Peto as a director on 20 December 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 January 2015 | Satisfaction of charge 29 in full (7 pages) |
20 January 2015 | Satisfaction of charge 25 in full (4 pages) |
20 January 2015 | All of the property or undertaking has been released from charge 27 (7 pages) |
20 January 2015 | Satisfaction of charge 28 in full (8 pages) |
20 January 2015 | Satisfaction of charge 28 in full (8 pages) |
20 January 2015 | Satisfaction of charge 25 in full (4 pages) |
20 January 2015 | Satisfaction of charge 12 in full (4 pages) |
20 January 2015 | Satisfaction of charge 12 in full (4 pages) |
20 January 2015 | All of the property or undertaking has been released from charge 27 (7 pages) |
20 January 2015 | Satisfaction of charge 26 in full (11 pages) |
20 January 2015 | Satisfaction of charge 29 in full (7 pages) |
20 January 2015 | Satisfaction of charge 26 in full (11 pages) |
20 December 2014 | Registration of charge SC0032470031, created on 19 December 2014 (27 pages) |
20 December 2014 | Registration of charge SC0032470031, created on 19 December 2014 (27 pages) |
16 December 2014 | Amended full accounts made up to 31 December 2013 (22 pages) |
16 December 2014 | Amended full accounts made up to 31 December 2013 (22 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 August 2014 | Registration of charge SC0032470030, created on 23 July 2014 (48 pages) |
2 August 2014 | Registration of charge SC0032470030, created on 23 July 2014 (48 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
12 September 2012 | Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Appointment of Mr Robert Henry Haldane Peto as a director (2 pages) |
21 October 2011 | Appointment of Mr Robert Henry Haldane Peto as a director (2 pages) |
10 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
10 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
10 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 December 2010 | Registered office address changed from 65 Bath Street Glasgow G2 2DE on 22 December 2010 (1 page) |
22 December 2010 | Termination of appointment of Thomas Rowlands as a secretary (1 page) |
22 December 2010 | Termination of appointment of Thomas Rowlands as a secretary (1 page) |
22 December 2010 | Registered office address changed from 65 Bath Street Glasgow G2 2DE on 22 December 2010 (1 page) |
30 November 2010 | Appointment of Richard Mellish as a secretary (1 page) |
30 November 2010 | Appointment of Richard Mellish as a secretary (1 page) |
27 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 July 2010 | Director's details changed for Philip Auld Mactaggart on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Philip Auld Mactaggart on 30 June 2010 (2 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
27 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
27 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
11 May 2006 | Partic of mort/charge * (5 pages) |
11 May 2006 | Partic of mort/charge * (5 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
16 July 2005 | Partic of mort/charge * (4 pages) |
16 July 2005 | Partic of mort/charge * (4 pages) |
29 October 2004 | Dec mort/charge * (2 pages) |
29 October 2004 | Dec mort/charge * (2 pages) |
29 October 2004 | Dec mort/charge * (2 pages) |
29 October 2004 | Dec mort/charge * (2 pages) |
24 September 2004 | Partic of mort/charge * (8 pages) |
24 September 2004 | Partic of mort/charge * (8 pages) |
22 September 2004 | Partic of mort/charge * (12 pages) |
22 September 2004 | Partic of mort/charge * (12 pages) |
22 September 2004 | Partic of mort/charge * (7 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 September 2004 | Partic of mort/charge * (7 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 September 2003 | Resolutions
|
5 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
5 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
5 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 July 2001 | Return made up to 03/07/01; full list of members
|
25 July 2001 | Return made up to 03/07/01; full list of members
|
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (3 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
2 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
2 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
5 July 2000 | Return made up to 03/07/00; full list of members (8 pages) |
5 July 2000 | Return made up to 03/07/00; full list of members (8 pages) |
1 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
1 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
14 September 1999 | Dec mort/charge * (4 pages) |
14 September 1999 | Dec mort/charge * (2 pages) |
14 September 1999 | Dec mort/charge * (4 pages) |
14 September 1999 | Dec mort/charge * (2 pages) |
27 August 1999 | Partic of mort/charge * (7 pages) |
27 August 1999 | Partic of mort/charge * (7 pages) |
18 August 1999 | Dec mort/charge * (5 pages) |
18 August 1999 | Dec mort/charge * (5 pages) |
18 August 1999 | Dec mort/charge * (5 pages) |
18 August 1999 | Dec mort/charge * (5 pages) |
12 August 1999 | Partic of mort/charge * (5 pages) |
12 August 1999 | Partic of mort/charge * (5 pages) |
28 July 1999 | Dec mort/charge * (5 pages) |
28 July 1999 | Dec mort/charge * (5 pages) |
28 July 1999 | Dec mort/charge * (7 pages) |
28 July 1999 | Dec mort/charge * (5 pages) |
28 July 1999 | Dec mort/charge * (7 pages) |
28 July 1999 | Dec mort/charge * (5 pages) |
13 July 1999 | Return made up to 03/07/99; full list of members (11 pages) |
13 July 1999 | Return made up to 03/07/99; full list of members (11 pages) |
14 October 1998 | Partic of mort/charge * (13 pages) |
14 October 1998 | Partic of mort/charge * (13 pages) |
30 July 1998 | Return made up to 03/07/98; no change of members (9 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
30 July 1998 | Return made up to 03/07/98; no change of members (9 pages) |
7 August 1997 | Dec mort/charge * (4 pages) |
7 August 1997 | Dec mort/charge * (4 pages) |
7 August 1997 | Dec mort/charge * (4 pages) |
7 August 1997 | Dec mort/charge * (4 pages) |
7 August 1997 | Dec mort/charge * (4 pages) |
7 August 1997 | Dec mort/charge * (4 pages) |
9 July 1997 | Full accounts made up to 25 December 1996 (17 pages) |
9 July 1997 | Return made up to 03/07/97; no change of members (9 pages) |
9 July 1997 | Return made up to 03/07/97; no change of members (9 pages) |
9 July 1997 | Full accounts made up to 25 December 1996 (17 pages) |
31 January 1997 | Auditor's resignation (2 pages) |
31 January 1997 | Auditor's resignation (2 pages) |
21 January 1997 | Dec mort/charge * (2 pages) |
21 January 1997 | Dec mort/charge * (8 pages) |
21 January 1997 | Dec mort/charge * (2 pages) |
21 January 1997 | Dec mort/charge * (8 pages) |
28 November 1996 | Dec mort/charge * (3 pages) |
28 November 1996 | Dec mort/charge * (3 pages) |
28 November 1996 | Dec mort/charge * (2 pages) |
28 November 1996 | Dec mort/charge * (2 pages) |
28 November 1996 | Dec mort/charge * (2 pages) |
28 November 1996 | Dec mort/charge * (3 pages) |
28 November 1996 | Dec mort/charge * (3 pages) |
28 November 1996 | Dec mort/charge * (3 pages) |
28 November 1996 | Dec mort/charge * (3 pages) |
28 November 1996 | Dec mort/charge * (3 pages) |
28 November 1996 | Dec mort/charge * (2 pages) |
28 November 1996 | Dec mort/charge * (3 pages) |
12 July 1996 | Return made up to 03/07/96; full list of members
|
12 July 1996 | Return made up to 03/07/96; full list of members
|
25 June 1996 | Alterations to a floating charge (16 pages) |
25 June 1996 | Partic of mort/charge * (12 pages) |
25 June 1996 | Partic of mort/charge * (12 pages) |
25 June 1996 | Alterations to a floating charge (16 pages) |
24 June 1996 | Partic of mort/charge * (9 pages) |
24 June 1996 | Partic of mort/charge * (9 pages) |
24 June 1996 | Partic of mort/charge * (9 pages) |
24 June 1996 | Partic of mort/charge * (9 pages) |
18 June 1996 | Partic of mort/charge * (12 pages) |
18 June 1996 | Partic of mort/charge * (12 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
7 July 1995 | Full accounts made up to 25 December 1994 (20 pages) |
7 July 1995 | Full accounts made up to 25 December 1994 (20 pages) |
7 July 1995 | Return made up to 03/07/95; no change of members (6 pages) |
7 July 1995 | Return made up to 03/07/95; no change of members (6 pages) |
15 June 1995 | Secretary resigned (2 pages) |
15 June 1995 | New secretary appointed (2 pages) |
15 June 1995 | New secretary appointed (2 pages) |
15 June 1995 | Secretary resigned (2 pages) |
12 December 1994 | New director appointed (2 pages) |
12 December 1994 | New director appointed (2 pages) |
2 June 1994 | New director appointed (2 pages) |
2 June 1994 | New director appointed (2 pages) |
26 August 1993 | Partic of mort/charge * (9 pages) |
26 August 1993 | Partic of mort/charge * (9 pages) |
27 January 1992 | Partic of mort/charge 1824 (3 pages) |
27 January 1992 | Partic of mort/charge 1824 (3 pages) |
23 December 1991 | Partic of mort/charge 704 (5 pages) |
23 December 1991 | Partic of mort/charge 704 (5 pages) |
10 October 1991 | Partic of mort/charge 12064 (3 pages) |
10 October 1991 | Partic of mort/charge 12064 (3 pages) |
22 April 1991 | Partic of mort/charge 4568 (3 pages) |
22 April 1991 | Partic of mort/charge 4568 (3 pages) |
31 August 1989 | Partic of mort/charge 9870 (5 pages) |
31 August 1989 | Partic of mort/charge 9870 (5 pages) |
5 March 1989 | Memorandum and Articles of Association (34 pages) |
5 March 1989 | Memorandum and Articles of Association (34 pages) |
10 February 1989 | Resolutions
|
10 February 1989 | Resolutions
|
7 March 1988 | Partic of mort/charge 2478 (5 pages) |
7 March 1988 | Partic of mort/charge 2478 (5 pages) |
20 October 1987 | Partic of mort/charge 9706 (5 pages) |
20 October 1987 | Partic of mort/charge 9706 (5 pages) |
8 September 1987 | Partic of mort/charge 8280 (5 pages) |
8 September 1987 | Partic of mort/charge 8280 (5 pages) |
26 August 1983 | Accounts made up to 31 May 1982 (13 pages) |
26 August 1983 | Accounts made up to 31 May 1982 (13 pages) |
23 August 1983 | Accounts made up to 31 May 1981 (12 pages) |
23 August 1983 | Accounts made up to 31 May 1981 (12 pages) |
17 December 1979 | Accounts made up to 31 May 1979 (11 pages) |
24 May 1979 | Annual return made up to 10/12/78 (6 pages) |
17 November 1978 | Accounts made up to 31 May 2077 (10 pages) |
6 August 1978 | Annual return made up to 03/12/77 (6 pages) |
16 May 1978 | Accounts made up to 31 May 2076 (9 pages) |
24 February 1978 | Accounts made up to 31 May 2075 (9 pages) |
5 August 1977 | Annual return made up to 03/12/76 (9 pages) |
13 December 1901 | Incorporation (9 pages) |
13 December 1901 | Incorporation (9 pages) |