Company NameThe Western Heritable Investment Company Limited
DirectorsWilliam Karl David Laxton and Robert Henry Haldane Peto
Company StatusLiquidation
Company NumberSC003247
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Karl David Laxton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(115 years, 5 months after company formation)
Appointment Duration7 years
RoleReal Estate Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameMr William John Cane
StatusCurrent
Appointed31 August 2017(115 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address4th Floor 2 Babmaes Street
London
SW1Y 6HD
Director NameMr Robert Henry Haldane Peto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(116 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressArdmore House Ardtalla Estate
By Port Ellen
Islay
Argyll
PA42 7EF
Scotland
Director NameRobert Rogerson Easton Pender
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(87 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 July 1994)
RoleSolicitor
Correspondence AddressNether Gree
Beith
Ayrshire
KA15 1LH
Scotland
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(87 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 07 February 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 166 Coleherne Court Redcliffe Gardens
London
SW5 0DX
Director NamePhilip Auld Mactaggart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(87 years, 7 months after company formation)
Appointment Duration26 years, 5 months (resigned 20 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address589 Fifth Avenue
Suite 600
New York City
New York 10017
Director NameNeil Auld Mactaggart
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(87 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressDaiquiri
Nassau
Foreign
Director NameDonald Robert Denman
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(87 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 July 1994)
RoleLecturer
Correspondence Address12 Chaucer Road
Cambridge
Cambridgeshire
CB2 2EB
Director NameWilliam Donald Bell
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(87 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 1995)
RoleChartered Accountant
Correspondence Address39 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Secretary NameWilliam Donald Bell
NationalityBritish
StatusResigned
Appointed03 July 1989(87 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address39 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(88 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 20 December 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Secretary NameMr Robert Michael Gore
NationalityBritish
StatusResigned
Appointed10 September 1991(89 years, 9 months after company formation)
Appointment Duration2 days (resigned 12 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Keats Grove
London
NW3 2RS
Director NameMr Robert Michael Gore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(89 years, 9 months after company formation)
Appointment Duration1 day (resigned 12 September 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Keats Grove
London
NW3 2RS
Director NameJohn Kevill Glaister
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(89 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address115 Hibernia Point
Saltpoint
New York
12578
Director NameGerard Roland Kinally
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(92 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 March 2001)
RoleProperty Consultant
Correspondence AddressBrooklands
Baynards Park
Cranleigh
Surrey
GU6 8EQ
Director NameSandy Auld Mactaggart
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(93 years after company formation)
Appointment Duration10 years, 7 months (resigned 19 July 2005)
RoleBusinessman
Correspondence AddressPO Box 3160
Edmonton
Alberta T5j 2g7
Canada
Secretary NameThomas Rowlands
NationalityBritish
StatusResigned
Appointed31 May 1995(93 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Scioncroft Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3HS
Scotland
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(98 years, 3 months after company formation)
Appointment Duration17 years (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Secretary NameRichard Mellish
StatusResigned
Appointed09 November 2010(108 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMr Robert Henry Haldane Peto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(109 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland

Contact

Telephone0141 3328683
Telephone regionGlasgow

Location

Registered AddressOpus Restructuring Llp
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

130k at £1Mactaggart Heritable Holdings LTD
100.00%
Ordinary
1 at £1Mactaggart Heritable Holdings LTD & Sir John Mactaggart
0.00%
Ordinary

Financials

Year2014
Turnover£2,316,000
Gross Profit£2,083,000
Net Worth£17,962,000
Cash£3,762,000
Current Liabilities£869,000

Accounts

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

Returns

Latest Return3 July 2022 (1 year, 9 months ago)
Next Return Due17 July 2023 (overdue)

Charges

2 October 1987Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1981Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1988Delivered 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 1978Delivered 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 2014Delivered 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 2014Delivered on: 2 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 September 2004Delivered 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

Filing History

21 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
26 February 2018Appointment of Mr Robert Henry Haldane Peto as a director on 14 February 2018 (2 pages)
20 February 2018Termination of appointment of John Auld Mactaggart as a director on 7 February 2018 (1 page)
25 October 2017Satisfaction of charge SC0032470031 in full (1 page)
25 October 2017Satisfaction of charge 27 in full (1 page)
25 October 2017Satisfaction of charge 27 in full (1 page)
25 October 2017Satisfaction of charge SC0032470031 in full (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
4 September 2017Termination of appointment of Richard Mellish as a secretary on 31 August 2017 (1 page)
4 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 September 2017Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages)
4 September 2017Termination of appointment of Richard Mellish as a secretary on 31 August 2017 (1 page)
4 September 2017Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
25 April 2017Appointment of Mr William Karl David Laxton as a director on 19 April 2017 (2 pages)
25 April 2017Appointment of Mr William Karl David Laxton as a director on 19 April 2017 (2 pages)
5 April 2017Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page)
20 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
23 August 2016Full accounts made up to 31 December 2015 (23 pages)
23 August 2016Full accounts made up to 31 December 2015 (23 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
5 January 2016Statement of capital on 5 January 2016
  • GBP 1
(4 pages)
5 January 2016Solvency Statement dated 22/12/15 (1 page)
5 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2016Statement by Directors (1 page)
5 January 2016Solvency Statement dated 22/12/15 (1 page)
5 January 2016Statement of capital on 5 January 2016
  • GBP 1
(4 pages)
5 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2016Statement by Directors (1 page)
21 December 2015Termination of appointment of Rupert James Clarke as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Rupert James Clarke as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Philip Auld Mactaggart as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Philip Auld Mactaggart as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Robert Henry Haldane Peto as a director on 20 December 2015 (1 page)
21 December 2015Termination of appointment of Robert Henry Haldane Peto as a director on 20 December 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (19 pages)
5 August 2015Full accounts made up to 31 December 2014 (19 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 130,000
(7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 130,000
(7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 130,000
(7 pages)
20 January 2015Satisfaction of charge 29 in full (7 pages)
20 January 2015Satisfaction of charge 25 in full (4 pages)
20 January 2015All of the property or undertaking has been released from charge 27 (7 pages)
20 January 2015Satisfaction of charge 28 in full (8 pages)
20 January 2015Satisfaction of charge 28 in full (8 pages)
20 January 2015Satisfaction of charge 25 in full (4 pages)
20 January 2015Satisfaction of charge 12 in full (4 pages)
20 January 2015Satisfaction of charge 12 in full (4 pages)
20 January 2015All of the property or undertaking has been released from charge 27 (7 pages)
20 January 2015Satisfaction of charge 26 in full (11 pages)
20 January 2015Satisfaction of charge 29 in full (7 pages)
20 January 2015Satisfaction of charge 26 in full (11 pages)
20 December 2014Registration of charge SC0032470031, created on 19 December 2014 (27 pages)
20 December 2014Registration of charge SC0032470031, created on 19 December 2014 (27 pages)
16 December 2014Amended full accounts made up to 31 December 2013 (22 pages)
16 December 2014Amended full accounts made up to 31 December 2013 (22 pages)
9 September 2014Full accounts made up to 31 December 2013 (21 pages)
9 September 2014Full accounts made up to 31 December 2013 (21 pages)
2 August 2014Registration of charge SC0032470030, created on 23 July 2014 (48 pages)
2 August 2014Registration of charge SC0032470030, created on 23 July 2014 (48 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 130,000
(7 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 130,000
(7 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 130,000
(7 pages)
28 August 2013Full accounts made up to 31 December 2012 (22 pages)
28 August 2013Full accounts made up to 31 December 2012 (22 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
12 September 2012Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages)
12 September 2012Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages)
12 September 2012Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (23 pages)
6 September 2012Full accounts made up to 31 December 2011 (23 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
21 October 2011Appointment of Mr Robert Henry Haldane Peto as a director (2 pages)
21 October 2011Appointment of Mr Robert Henry Haldane Peto as a director (2 pages)
10 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
10 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
10 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
2 June 2011Full accounts made up to 31 December 2010 (25 pages)
2 June 2011Full accounts made up to 31 December 2010 (25 pages)
22 December 2010Registered office address changed from 65 Bath Street Glasgow G2 2DE on 22 December 2010 (1 page)
22 December 2010Termination of appointment of Thomas Rowlands as a secretary (1 page)
22 December 2010Termination of appointment of Thomas Rowlands as a secretary (1 page)
22 December 2010Registered office address changed from 65 Bath Street Glasgow G2 2DE on 22 December 2010 (1 page)
30 November 2010Appointment of Richard Mellish as a secretary (1 page)
30 November 2010Appointment of Richard Mellish as a secretary (1 page)
27 July 2010Full accounts made up to 31 December 2009 (22 pages)
27 July 2010Full accounts made up to 31 December 2009 (22 pages)
22 July 2010Director's details changed for Philip Auld Mactaggart on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Philip Auld Mactaggart on 30 June 2010 (2 pages)
4 August 2009Full accounts made up to 31 December 2008 (23 pages)
4 August 2009Full accounts made up to 31 December 2008 (23 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 October 2008Full accounts made up to 31 December 2007 (22 pages)
3 October 2008Full accounts made up to 31 December 2007 (22 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
27 August 2007Full accounts made up to 31 December 2006 (21 pages)
27 August 2007Full accounts made up to 31 December 2006 (21 pages)
12 July 2007Return made up to 03/07/07; full list of members (3 pages)
12 July 2007Return made up to 03/07/07; full list of members (3 pages)
30 August 2006Full accounts made up to 31 December 2005 (22 pages)
30 August 2006Full accounts made up to 31 December 2005 (22 pages)
18 July 2006Return made up to 03/07/06; full list of members (3 pages)
18 July 2006Return made up to 03/07/06; full list of members (3 pages)
11 May 2006Partic of mort/charge * (5 pages)
11 May 2006Partic of mort/charge * (5 pages)
13 September 2005Full accounts made up to 31 December 2004 (20 pages)
13 September 2005Full accounts made up to 31 December 2004 (20 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
29 July 2005Return made up to 03/07/05; full list of members (3 pages)
29 July 2005Return made up to 03/07/05; full list of members (3 pages)
16 July 2005Partic of mort/charge * (4 pages)
16 July 2005Partic of mort/charge * (4 pages)
29 October 2004Dec mort/charge * (2 pages)
29 October 2004Dec mort/charge * (2 pages)
29 October 2004Dec mort/charge * (2 pages)
29 October 2004Dec mort/charge * (2 pages)
24 September 2004Partic of mort/charge * (8 pages)
24 September 2004Partic of mort/charge * (8 pages)
22 September 2004Partic of mort/charge * (12 pages)
22 September 2004Partic of mort/charge * (12 pages)
22 September 2004Partic of mort/charge * (7 pages)
22 September 2004Full accounts made up to 31 December 2003 (19 pages)
22 September 2004Full accounts made up to 31 December 2003 (19 pages)
22 September 2004Partic of mort/charge * (7 pages)
21 July 2004Return made up to 03/07/04; full list of members (8 pages)
21 July 2004Return made up to 03/07/04; full list of members (8 pages)
30 September 2003Full accounts made up to 31 December 2002 (19 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2003Full accounts made up to 31 December 2002 (19 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2003Return made up to 03/07/03; full list of members (8 pages)
5 August 2003Return made up to 03/07/03; full list of members (8 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
5 July 2002Return made up to 03/07/02; full list of members (9 pages)
5 July 2002Return made up to 03/07/02; full list of members (9 pages)
5 July 2002Full accounts made up to 31 December 2001 (17 pages)
5 July 2002Full accounts made up to 31 December 2001 (17 pages)
18 September 2001Full accounts made up to 31 December 2000 (18 pages)
18 September 2001Full accounts made up to 31 December 2000 (18 pages)
25 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
2 October 2000Full group accounts made up to 31 December 1999 (25 pages)
2 October 2000Full group accounts made up to 31 December 1999 (25 pages)
5 July 2000Return made up to 03/07/00; full list of members (8 pages)
5 July 2000Return made up to 03/07/00; full list of members (8 pages)
1 October 1999Full group accounts made up to 31 December 1998 (26 pages)
1 October 1999Full group accounts made up to 31 December 1998 (26 pages)
14 September 1999Dec mort/charge * (4 pages)
14 September 1999Dec mort/charge * (2 pages)
14 September 1999Dec mort/charge * (4 pages)
14 September 1999Dec mort/charge * (2 pages)
27 August 1999Partic of mort/charge * (7 pages)
27 August 1999Partic of mort/charge * (7 pages)
18 August 1999Dec mort/charge * (5 pages)
18 August 1999Dec mort/charge * (5 pages)
18 August 1999Dec mort/charge * (5 pages)
18 August 1999Dec mort/charge * (5 pages)
12 August 1999Partic of mort/charge * (5 pages)
12 August 1999Partic of mort/charge * (5 pages)
28 July 1999Dec mort/charge * (5 pages)
28 July 1999Dec mort/charge * (5 pages)
28 July 1999Dec mort/charge * (7 pages)
28 July 1999Dec mort/charge * (5 pages)
28 July 1999Dec mort/charge * (7 pages)
28 July 1999Dec mort/charge * (5 pages)
13 July 1999Return made up to 03/07/99; full list of members (11 pages)
13 July 1999Return made up to 03/07/99; full list of members (11 pages)
14 October 1998Partic of mort/charge * (13 pages)
14 October 1998Partic of mort/charge * (13 pages)
30 July 1998Return made up to 03/07/98; no change of members (9 pages)
30 July 1998Full group accounts made up to 31 December 1997 (25 pages)
30 July 1998Full group accounts made up to 31 December 1997 (25 pages)
30 July 1998Return made up to 03/07/98; no change of members (9 pages)
7 August 1997Dec mort/charge * (4 pages)
7 August 1997Dec mort/charge * (4 pages)
7 August 1997Dec mort/charge * (4 pages)
7 August 1997Dec mort/charge * (4 pages)
7 August 1997Dec mort/charge * (4 pages)
7 August 1997Dec mort/charge * (4 pages)
9 July 1997Full accounts made up to 25 December 1996 (17 pages)
9 July 1997Return made up to 03/07/97; no change of members (9 pages)
9 July 1997Return made up to 03/07/97; no change of members (9 pages)
9 July 1997Full accounts made up to 25 December 1996 (17 pages)
31 January 1997Auditor's resignation (2 pages)
31 January 1997Auditor's resignation (2 pages)
21 January 1997Dec mort/charge * (2 pages)
21 January 1997Dec mort/charge * (8 pages)
21 January 1997Dec mort/charge * (2 pages)
21 January 1997Dec mort/charge * (8 pages)
28 November 1996Dec mort/charge * (3 pages)
28 November 1996Dec mort/charge * (3 pages)
28 November 1996Dec mort/charge * (2 pages)
28 November 1996Dec mort/charge * (2 pages)
28 November 1996Dec mort/charge * (2 pages)
28 November 1996Dec mort/charge * (3 pages)
28 November 1996Dec mort/charge * (3 pages)
28 November 1996Dec mort/charge * (3 pages)
28 November 1996Dec mort/charge * (3 pages)
28 November 1996Dec mort/charge * (3 pages)
28 November 1996Dec mort/charge * (2 pages)
28 November 1996Dec mort/charge * (3 pages)
12 July 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 1996Alterations to a floating charge (16 pages)
25 June 1996Partic of mort/charge * (12 pages)
25 June 1996Partic of mort/charge * (12 pages)
25 June 1996Alterations to a floating charge (16 pages)
24 June 1996Partic of mort/charge * (9 pages)
24 June 1996Partic of mort/charge * (9 pages)
24 June 1996Partic of mort/charge * (9 pages)
24 June 1996Partic of mort/charge * (9 pages)
18 June 1996Partic of mort/charge * (12 pages)
18 June 1996Partic of mort/charge * (12 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
7 July 1995Full accounts made up to 25 December 1994 (20 pages)
7 July 1995Full accounts made up to 25 December 1994 (20 pages)
7 July 1995Return made up to 03/07/95; no change of members (6 pages)
7 July 1995Return made up to 03/07/95; no change of members (6 pages)
15 June 1995Secretary resigned (2 pages)
15 June 1995New secretary appointed (2 pages)
15 June 1995New secretary appointed (2 pages)
15 June 1995Secretary resigned (2 pages)
12 December 1994New director appointed (2 pages)
12 December 1994New director appointed (2 pages)
2 June 1994New director appointed (2 pages)
2 June 1994New director appointed (2 pages)
26 August 1993Partic of mort/charge * (9 pages)
26 August 1993Partic of mort/charge * (9 pages)
27 January 1992Partic of mort/charge 1824 (3 pages)
27 January 1992Partic of mort/charge 1824 (3 pages)
23 December 1991Partic of mort/charge 704 (5 pages)
23 December 1991Partic of mort/charge 704 (5 pages)
10 October 1991Partic of mort/charge 12064 (3 pages)
10 October 1991Partic of mort/charge 12064 (3 pages)
22 April 1991Partic of mort/charge 4568 (3 pages)
22 April 1991Partic of mort/charge 4568 (3 pages)
31 August 1989Partic of mort/charge 9870 (5 pages)
31 August 1989Partic of mort/charge 9870 (5 pages)
5 March 1989Memorandum and Articles of Association (34 pages)
5 March 1989Memorandum and Articles of Association (34 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1988Partic of mort/charge 2478 (5 pages)
7 March 1988Partic of mort/charge 2478 (5 pages)
20 October 1987Partic of mort/charge 9706 (5 pages)
20 October 1987Partic of mort/charge 9706 (5 pages)
8 September 1987Partic of mort/charge 8280 (5 pages)
8 September 1987Partic of mort/charge 8280 (5 pages)
26 August 1983Accounts made up to 31 May 1982 (13 pages)
26 August 1983Accounts made up to 31 May 1982 (13 pages)
23 August 1983Accounts made up to 31 May 1981 (12 pages)
23 August 1983Accounts made up to 31 May 1981 (12 pages)
17 December 1979Accounts made up to 31 May 1979 (11 pages)
24 May 1979Annual return made up to 10/12/78 (6 pages)
17 November 1978Accounts made up to 31 May 2077 (10 pages)
6 August 1978Annual return made up to 03/12/77 (6 pages)
16 May 1978Accounts made up to 31 May 2076 (9 pages)
24 February 1978Accounts made up to 31 May 2075 (9 pages)
5 August 1977Annual return made up to 03/12/76 (9 pages)
13 December 1901Incorporation (9 pages)
13 December 1901Incorporation (9 pages)