Company NameCity & County Investments (Scotland) Limited
DirectorsBruce Mackendrick Mann and Ainsley William Mann
Company StatusActive
Company NumberSC005223
CategoryPrivate Limited Company
Incorporation Date28 November 1902(121 years, 6 months ago)
Previous NameCity And County House Purchase Company Limited

Business Activity

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

Directors

Director NameMr Bruce Mackendrick Mann
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(95 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleBanker
Country of ResidenceScotland
Correspondence Address201 Bath Street
Glasgow
G2 4HZ
Scotland
Director NameMr Ainsley William Mann
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(116 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address201 Bath Street
Glasgow
G2 4HZ
Scotland
Secretary NameCurle Stewart Limited (Corporation)
StatusCurrent
Appointed27 January 2017(114 years, 2 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address2nd Floor, 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameJohn Dunlop Hogarth
Date of BirthJune 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed21 April 1989(86 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2000)
RoleBanker
Correspondence Address5 Carlibar Drive
Barrhead
Glasgow
Lanarkshire
G78 1BQ
Scotland
Director NameAlan George McKinlay
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed21 April 1989(86 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Bathurst Drive
Alloway
Ayr
Ayrshire
KA7 4QN
Scotland
Director NameMr William Mackendrick Mann
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(86 years, 5 months after company formation)
Appointment Duration30 years, 8 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kirklee Road
Glasgow
G12 0RQ
Scotland
Secretary NameAlan George McKinlay
NationalityScottish
StatusResigned
Appointed21 April 1989(86 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bathurst Drive
Alloway
Ayr
Ayrshire
KA7 4QN
Scotland
Director NameMr Andrew Barry Hutcheon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(106 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 August 2016)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address201 Bath Street
Glasgow
G2 4HZ
Scotland
Secretary NameMr Andrew Barry Hutcheon
StatusResigned
Appointed04 July 2012(109 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 August 2016)
RoleCompany Director
Correspondence Address201 Bath Street
Glasgow
G2 4HZ
Scotland

Contact

Websitewww.scottishland.co.uk

Location

Registered Address201 Bath Street
Glasgow
G2 4HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

28.5k at £1Overton Properties LTD
100.00%
Ordinary
1 at £1William Mackendrick Mann
0.00%
Ordinary

Financials

Year2014
Net Worth£3,441,687
Cash£26,150
Current Liabilities£627,809

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

21 May 1970Delivered on: 1 June 1970
Satisfied on: 14 February 2022
Persons entitled: Mrs Mary S.Fleming

Classification: Bond & assignation in security
Secured details: £900.
Particulars: Dwellinghouse 109 old manse rd, netherton, wishaw.
Fully Satisfied
15 May 1970Delivered on: 4 May 1970
Satisfied on: 14 February 2022
Persons entitled: Herbert J.Green, James R.Hendry, Alan R.Ranken Miss Euphemia B.Jeffrey & George H.D.Green

Classification: Bond & disposition in security
Secured details: £1400.
Particulars: Dwellinghouse 113 gartsherrie rd., Coatbridge.
Fully Satisfied
30 April 1970Delivered on: 6 May 1990
Satisfied on: 14 February 2022
Persons entitled: The Renfrew Trust LTD

Classification: Bond & disposition in security
Secured details: £800.
Particulars: Shop 55 paisley rd. West, glasgow.
Fully Satisfied
30 April 1970Delivered on: 5 May 1970
Satisfied on: 15 February 2022
Persons entitled: Miss Dorothy H.Donaldson - £1,000 Mrs Norma A.Donaldson - £1,000

Classification: Bond & disposition in security
Secured details: £2,000.
Particulars: Golden river restaurant 9/13 east clyde st., Helensburgh.
Fully Satisfied
30 April 1970Delivered on: 5 May 1970
Satisfied on: 14 February 2022
Persons entitled: Trustees of the Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £1600.
Particulars: Golden river restaurant 9/13 east clyde st., Helensburgh.
Fully Satisfied
27 April 1970Delivered on: 1 May 1970
Satisfied on: 14 February 2022
Persons entitled: Portland Property Company LTD

Classification: Bond & disposition in security
Secured details: £1400.
Particulars: 346 glasgow rd., Ralston, paisley.
Fully Satisfied
25 March 1970Delivered on: 2 April 1970
Satisfied on: 14 February 2022
Persons entitled: Trustees of the Andrew and Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £1,400.
Particulars: 117 machan rd., Larkhall.
Fully Satisfied
30 March 1970Delivered on: 2 April 1970
Satisfied on: 14 February 2022
Persons entitled: Trustees of the Andrew and Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £2,000.
Particulars: 137 terregles avenue, glasgow.
Fully Satisfied
11 March 1970Delivered on: 18 March 1970
Satisfied on: 14 February 2022
Persons entitled: Trustees of the Andrew and Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £600.
Particulars: 17 hurst st., Renfrew.
Fully Satisfied
12 February 1970Delivered on: 17 February 1970
Satisfied on: 14 February 2022
Persons entitled: Trustees of the Andrew and Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £1200.
Particulars: 29 croft rd., Larkhall.
Fully Satisfied
30 July 1962Delivered on: 2 August 1962
Satisfied on: 15 July 2021
Persons entitled: Harold P.Kerrigan as Trustee for Evelyn Kerrigan His Daughter

Classification: Bond & dispn in security
Secured details: £900.
Particulars: Shop & 2 dwellinghouses at 28/30 main street, cleland.
Fully Satisfied
22 January 1970Delivered on: 28 January 1970
Satisfied on: 14 February 2022
Persons entitled: The Renfrew Trust LTD

Classification: Bond & disposition in security
Secured details: £900.
Particulars: Wordside cottage, lower callander, overtown, wishaw.
Fully Satisfied
2 January 1970Delivered on: 6 January 1970
Satisfied on: 14 February 2022
Persons entitled: Mrs. Elizabeth C.Logan or Nimmo

Classification: Bond & disposition in security
Secured details: £2,000.
Particulars: 198 bonkle rd., Newmains.
Fully Satisfied
13 November 1969Delivered on: 18 November 1969
Satisfied on: 14 September 2021
Persons entitled: Andrew Williamson

Classification: Bond & disposition in security
Secured details: £900.
Particulars: 2/3 pro indiviso share "bonny blink" hunter st., Kirn, dunoon.
Fully Satisfied
23 October 1969Delivered on: 28 October 1969
Satisfied on: 14 September 2021
Persons entitled: Miss Janet Scott, Mrs. Mary F.Stirling or Nimmo, Mrs Robina L.Brownlee

Classification: Bond & disposition in security
Secured details: £2,300.
Particulars: 86 essex drive, jordanhill, glasgow.
Fully Satisfied
20 October 1969Delivered on: 24 October 1969
Satisfied on: 14 September 2021
Persons entitled: The Renfrew Trust LTD

Classification: Bond & disposition in security
Secured details: £800.
Particulars: 3 wardlaw drive, rutherglen.
Fully Satisfied
16 September 1969Delivered on: 23 September 1969
Satisfied on: 14 February 2022
Persons entitled: Trustees of the Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £1300.
Particulars: 37/39 stratherhill, larkhall.
Fully Satisfied
12 September 1969Delivered on: 18 September 1969
Satisfied on: 14 September 2021
Persons entitled: Woodville Investment Trust LTD

Classification: Bond & disposition in security
Secured details: £2,000.
Particulars: 136 the oval, clarkston, renfrewshire.
Fully Satisfied
1 September 1969Delivered on: 9 September 1969
Satisfied on: 14 September 2021
Persons entitled: Trustees of the Andrew and Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £2,000.
Particulars: 34 hillend rd., Burnside, rutherglen.
Fully Satisfied
18 August 1969Delivered on: 27 August 1969
Satisfied on: 14 September 2021
Persons entitled: Mrs Hazel B.Mackenzie & Mrs. Florence M.Mactaggart

Classification: Bond & assignation in security
Secured details: £2,600.
Particulars: House at 1549 great western road, glasgow.
Fully Satisfied
31 July 1969Delivered on: 5 August 1969
Satisfied on: 14 September 2021
Persons entitled: Trustees of the Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £600.
Particulars: Flat 3 up right at 33 earl st., Glasgow.
Fully Satisfied
9 June 1962Delivered on: 13 June 1962
Satisfied on: 15 July 2021
Persons entitled: Miss Janet Scott, 25 Kaimend, Carnwath

Classification: Bond & dispn in security
Secured details: £800.
Particulars: 63 south mains road, milngavie.
Fully Satisfied
11 July 1969Delivered on: 18 July 1969
Satisfied on: 14 September 2021
Persons entitled: Mrs. Margaret Birkett & Henry W.Nimmo

Classification: Bond & disposition in security
Secured details: £2,000.
Particulars: House, 5 bogton avenue, muirend.
Fully Satisfied
11 July 1969Delivered on: 18 July 1969
Satisfied on: 14 September 2021
Persons entitled: Miss Helen Rodger & the Trustees of Mrs. Elizabeth C.May

Classification: Bond & disposition in security
Secured details: £600.
Particulars: House at 13 church st., Blantyre.
Fully Satisfied
8 July 1969Delivered on: 14 July 1969
Satisfied on: 14 September 2021
Persons entitled: Mrs Isabella M.Taylor Murdoch A.Mactaggart, David Taylor & Mrs Betsy Wilson

Classification: Bond & disposition in security
Secured details: £900.
Particulars: House 65 main st., Forth.
Fully Satisfied
30 June 1969Delivered on: 8 July 1969
Satisfied on: 11 August 2021
Persons entitled: Mrs Margaret Reid

Classification: Bond & disposition in security
Secured details: £2,400.
Particulars: Columba hotel, tarbert, argyll.
Fully Satisfied
19 June 1969Delivered on: 24 June 1969
Satisfied on: 11 August 2021
Persons entitled: Trustees of the Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £1,000.
Particulars: 60 camrethan st., Stonehouse.
Fully Satisfied
1 April 1969Delivered on: 7 April 1969
Satisfied on: 11 August 2021
Persons entitled: Trustees of the Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £1,400.
Particulars: 143 meikle earnock rd., Hamilton.
Fully Satisfied
21 March 1969Delivered on: 27 March 1969
Satisfied on: 11 August 2021
Persons entitled: Robert Cashmore & Miss Mary S.Fleming

Classification: Bond & disposition in security
Secured details: £2,700.
Particulars: Dwellinghouse, 31 colburgh rd., Wishaw.
Fully Satisfied
17 March 1969Delivered on: 24 March 1969
Satisfied on: 11 August 2021
Persons entitled: Trustees of the Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £1,000.
Particulars: Subjects at 67-69 thornwood avenue, glasgow.
Fully Satisfied
22 January 1969Delivered on: 28 January 1969
Satisfied on: 11 August 2021
Persons entitled: Trustees of the Andrew and Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £1,000.
Particulars: 184 auchinsouth road, high blantyre, lanarkshire.
Fully Satisfied
20 January 1969Delivered on: 24 January 1969
Satisfied on: 11 August 2021
Persons entitled: Woodville Investment Trust LTD

Classification: Bond & disposition in security
Secured details: £600.
Particulars: 10 carlyle terrace, farmecross, rutherglen.
Fully Satisfied
27 April 1962Delivered on: 4 May 1962
Satisfied on: 15 July 2021
Persons entitled: Herbert Joseph Green and Other Trustees of "the Andrew and Mary Elizabeth Little Charitable Tru

Classification: Bond and disposition in security
Secured details: £1500.
Particulars: 79 campsie gardens, clarkston, renfrewshire.
Fully Satisfied
25 November 1968Delivered on: 28 November 1968
Satisfied on: 11 August 2021
Persons entitled: Trustees of the Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £1,200.
Particulars: The croft, 129 ayr road, newton mearns, renfrewshire.
Fully Satisfied
18 November 1968Delivered on: 25 November 1968
Satisfied on: 11 August 2021
Persons entitled: The Renfrew Trust LTD

Classification: Bond & disposition in security
Secured details: £900.
Particulars: Subjects 425 crow road, glasgow.
Fully Satisfied
18 November 1968Delivered on: 25 November 1968
Satisfied on: 11 August 2021
Persons entitled: Herbert J.Green James R.Hendry Alan R.Ranken Mrs Euphemia B.Jeffrey & George H.D.Green, Trustee

Classification: Bond & disposition in security
Secured details: £1800.
Particulars: 2 station road, strathaven.
Fully Satisfied
7 October 1968Delivered on: 14 October 1968
Persons entitled: Mrs Janet B.Nimmo

Classification: Bond & disposition in security
Secured details: £600.
Particulars: Dwellinghouse 10 ewing street, kilbarchan.
Fully Satisfied
7 October 1968Delivered on: 14 October 1968
Persons entitled: (1) John Nimmo - £1,900 (2) Mrs. Jessie W.G.Petrie - £200

Classification: Bond & disposition in security
Secured details: £2,100.
Particulars: Dwellinghouse, 18 thorncliffe gardens, crossmyloof, glasgow.
Fully Satisfied
5 July 1968Delivered on: 11 July 1968
Satisfied on: 11 August 2021
Persons entitled: The Present Trustees of the Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond and disposition in security
Secured details: £800.
Particulars: 16, low pleasance, larkhall.
Fully Satisfied
30 May 1968Delivered on: 5 June 1968
Satisfied on: 11 August 2021
Persons entitled: Trustees of Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond and assignation in security
Secured details: £2600.
Particulars: Lease or jack relating to subjects 71/73 strathaven rd., Kirkmuirhill.
Fully Satisfied
12 February 1968Delivered on: 21 February 1968
Satisfied on: 11 August 2021
Persons entitled: Trustees of the Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond & assignation in security
Secured details: £700.
Particulars: Lease over 74 main street, shotts.
Fully Satisfied
16 February 1968Delivered on: 22 February 1968
Satisfied on: 11 August 2021
Persons entitled: Mrs. Elizabeth Kay - £1,000 Mrs. Anne Hutcheson - £500 Murdoch A.Mactaggart as Trustee for Mrs

Classification: Bond and disposition in security
Secured details: £1,800.
Particulars: Shop & dwellinghouse, 4, 6 & 8 union street, larkhall.
Fully Satisfied
1 February 1968Delivered on: 6 February 1968
Satisfied on: 11 August 2021
Persons entitled: Trustees of the Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond and disposition in security
Secured details: £1,000.
Particulars: 47 russell street, burnbank, hamilton.
Fully Satisfied
27 April 1962Delivered on: 4 May 1962
Persons entitled: Mrs. Marion Frances Susan Chalmers R Miller, 402 Sauchiehall Street, Glasgow

Classification: Bond and disposition in security
Secured details: £500.
Particulars: 18 mcneill street, larkhall.
Fully Satisfied
8 January 1968Delivered on: 12 January 1968
Satisfied on: 11 August 2021
Persons entitled: Trustees of the Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond and disposition in security
Secured details: £800.
Particulars: Lease over subjects at 1 thornlie gill, wishaw.
Fully Satisfied
1 August 1967Delivered on: 12 January 1968
Satisfied on: 11 August 2021
Persons entitled: The Renfrew Trust LTD

Classification: Bond & disposition in security
Secured details: £500.
Particulars: Flat at 123 main street, uddingston.
Fully Satisfied
20 December 1967Delivered on: 28 December 1967
Satisfied on: 11 August 2021
Persons entitled: Woodville Investment Trust LTD

Classification: Bond and disposition in security
Secured details: £1,000.
Particulars: 30-32 angle street, stonehouse.
Fully Satisfied
15 November 1967Delivered on: 20 November 1967
Satisfied on: 11 August 2021
Persons entitled: Andrew and Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £1,700.
Particulars: "The bungalow" craigrent road, carfin.
Fully Satisfied
26 July 1967Delivered on: 1 August 1967
Satisfied on: 11 August 2021
Persons entitled: James Cook

Classification: Bond and disposition in security
Secured details: £800.
Particulars: Dunfion, 24 second avenue, millerston.
Fully Satisfied
5 July 1967Delivered on: 11 July 1967
Satisfied on: 26 July 2021
Persons entitled: Trustees of the Andrew & Mary E.Little Charitable Trust

Classification: Bond and disposition in security
Secured details: £1700.
Particulars: No. 2 burnhouse cottage, auldhouse, east kilbride.
Fully Satisfied
17 May 1967Delivered on: 19 May 1967
Satisfied on: 26 July 2021
Persons entitled: Henry W.Nimmo - £800 Mrs Agnes Young - £500

Classification: Bond & assignation in security
Secured details: £1,300.
Particulars: Dwellinghouse at 25 glen road, wishaw.
Fully Satisfied
21 October 1966Delivered on: 15 February 1967
Satisfied on: 26 July 2021
Persons entitled: Mrs. Helen G.Lindsay

Classification: Bond and disposition in security
Secured details: £500.
Particulars: "Sannox", pulpit hill, oban.
Fully Satisfied
13 October 1966Delivered on: 19 October 1966
Satisfied on: 26 July 2021
Persons entitled: Trustees of the Andrew and Mary Elizabeth Little Charitable Trust

Classification: Bond and disposition in security
Secured details: £1000.
Particulars: Subjects at ashgillhead rd., Ashgill, by larkhall.
Fully Satisfied
23 June 1966Delivered on: 29 June 1966
Satisfied on: 26 July 2021
Persons entitled: Trustees of the Andrew and Mary Elizabeth Little Charitable Trust

Classification: Bond and disposition in security
Secured details: £4,000.
Particulars: Dwellinghouse and shop premises at 97/99 union street, larkhall.
Fully Satisfied
28 February 1962Delivered on: 2 March 1962
Satisfied on: 15 July 2021
Persons entitled: George C. Paul, Dryburgh Villa, Glasgow Road Denny

Classification: Bond & dispn in security
Secured details: £400.
Particulars: 25 glasgow road strathaven (withdrawn from sasines register & re-presented - see doc 160).
Fully Satisfied
13 June 1966Delivered on: 20 June 1966
Satisfied on: 26 July 2021
Persons entitled: Miss Jessie Paul

Classification: Bond and disposition in security
Secured details: £1,800.
Particulars: Dwellinghouse at 22 stirling drive, bearsden.
Fully Satisfied
6 June 1966Delivered on: 9 June 1966
Satisfied on: 26 July 2021
Persons entitled: Trustees of "the Andrew & Mary Elizabeth Little Charitable Trust"

Classification: Bond & disposition in security
Secured details: £900.
Particulars: 20 rosebank avenue, blantyre.
Fully Satisfied
17 May 1966Delivered on: 20 May 1966
Persons entitled: Trustees of "the Andrew & Mary Elizabeth Little Heritable Trust"

Classification: Bond and disposition in security
Secured details: £1300.
Particulars: 77/79A strathaven road, kirkmuirhill.
Fully Satisfied
9 May 1966Delivered on: 11 May 1966
Satisfied on: 26 July 2021
Persons entitled: The Trustees of "the Andrew and Mary Elizabeth Little Trust"

Classification: Bond and disposition in security
Secured details: £500.
Particulars: Dwellinghouse at 103 drygate street, larkhall.
Fully Satisfied
26 April 1966Delivered on: 29 April 1966
Satisfied on: 26 July 2021
Persons entitled: The Trustees of "the Andrew and Mary Elizabeth Little Trust"

Classification: Bond and disposition in security
Secured details: £600.
Particulars: House at 76 mcneill st., Larkhall.
Fully Satisfied
20 April 1966Delivered on: 25 April 1966
Satisfied on: 26 July 2021
Persons entitled: The Trustees of "the Andrew and Mary Elizabeth Little Trust"

Classification: Bond and disposition in security
Secured details: £2,000.
Particulars: Dwellinghouse at 43 laburnum lea, hamilton.
Fully Satisfied
8 October 1965Delivered on: 6 October 1965
Satisfied on: 26 July 2021
Persons entitled: Miss Catherine Stewart Glen 6 Learmonth Terrace Edinburgh

Classification: Bond & disposition
Secured details: £2,400.
Particulars: Dwelling house no. 9 lady jane gardens north berwick.
Fully Satisfied
9 September 1965Delivered on: 16 April 1965
Satisfied on: 26 July 2021
Persons entitled: Herbert Joseph Green 29 Renfrew St. Glasgow James Robertson Hendry Alan Rain Ranken Euphemia Be

Classification: Bond and disposition
Secured details: £600.
Particulars: 22 hamilton st., Larkhall.
Fully Satisfied
12 October 1964Delivered on: 15 October 1964
Satisfied on: 26 July 2021
Persons entitled: Trustees of Late William Stewart to Extent of £2,000 and William D.Stewart to Extent of £2000

Classification: Bond and disposition in security
Secured details: £4,000.
Particulars: Crown hotel, shore street, oban.
Fully Satisfied
19 August 1964Delivered on: 21 August 1964
Satisfied on: 26 July 2021
Persons entitled: (First) Miss Janet Baxter Nimmo (£1000) (Second) Thomas Hislop (£900) (Third) Mrs. Margaret Ker

Classification: Bond and disposition in security
Secured details: £2,500.
Particulars: Dwelling-house, 14, brownhill view, bonkle, newmains.
Fully Satisfied
15 February 1962Delivered on: 1 March 1962
Satisfied on: 15 July 2021
Persons entitled: Herbert Joseph Green and Others as Trustees of the Andrew and Mary Elizabeth Little Charitable

Classification: Bond & dispn in security
Secured details: £2,200.
Particulars: 26 spencer place, kirkcaldy.
Fully Satisfied
6 August 1964Delivered on: 10 August 1964
Satisfied on: 26 July 2021
Persons entitled: (First) Mrs. Sarah Park Hunter (£500),Second Thomas Robertson (£300).

Classification: Bond and disposition in security
Secured details: £800.
Particulars: 2, church road, bonkle, newmains.
Fully Satisfied
25 July 1964Delivered on: 28 July 1964
Persons entitled: William Logan Williamson Logan and Henry David Scagell Trustees of the Late Dr. James Wood Boyd

Classification: Bond and disposition in security
Secured details: £1600.
Particulars: Dwelling-house 12 marina road, prestwick.
Fully Satisfied
25 March 1964Delivered on: 1 June 1964
Satisfied on: 26 July 2021
Persons entitled: Trustees of the Andrew & Mary Elizabeth Little Charitable Trust

Classification: Bond and disposition in security
Secured details: £2,500.
Particulars: 11, south erskine park, bearsden.
Fully Satisfied
3 April 1964Delivered on: 17 April 1964
Satisfied on: 26 July 2021
Persons entitled: Herbert J.Green James R.Hendry George F.Green Alan R.Ranken and Miss Euphemia B.Jeffrey Trustee

Classification: Bond & disposition in security
Secured details: £1800.
Particulars: 59, linburn grove, dunfermline.
Fully Satisfied
12 March 1964Delivered on: 18 March 1964
Satisfied on: 26 July 2021
Persons entitled: Thomas Robertson 22, Clive Street Shotts or His Heirs, Executors or Assignees

Classification: Bond and disposition in security
Secured details: £300.
Particulars: Flat at 14 beechgrove terrace aberdeen.
Fully Satisfied
30 January 1964Delivered on: 3 February 1964
Satisfied on: 26 July 2021
Persons entitled: Mrs Jessie Dickson Lawson

Classification: Bond and disposition in security
Secured details: £1700.
Particulars: Dwellinghouse "cuileann", houston road, bridge of weir.
Fully Satisfied
21 January 1964Delivered on: 24 January 1964
Persons entitled: Herbert Joseph Green, James Robertson Henry, George Frederick Green, Alan Rain Ranken and Miss

Classification: Bond & disposition in security
Secured details: £1150.
Particulars: 15 holmhead road, cathcart, glasgow.
Fully Satisfied
28 December 1963Delivered on: 6 January 1964
Persons entitled: Mrs Jessie Wallace Gray Petrie and Mrs Catherine Kay Anderson Watson

Classification: Bond & assignation in security
Secured details: £1,800.
Particulars: New bungalow at carnwath road, carluke.
Fully Satisfied
12 February 1964Delivered on: 20 February 1964
Satisfied on: 21 July 2021
Persons entitled: David Trail, Angus Trail Ronald Trail and James Trail Partners of Firm a Trail & Son as Trusteefirm and Partnes Thereof.

Classification: Bond and disposition in security
Secured details: £1400.
Particulars: Plot no. 192 foxbar, paisley.
Fully Satisfied
18 February 1964Delivered on: 20 February 1964
Satisfied on: 20 July 2021
Persons entitled: (1) Miss Mary M.Young or Leirs (To Extent £300) (2) Trustees of Late John Nimmo (to Extent of £

Classification: Bond and disposition in security
Secured details: £600.
Particulars: Flat at 38 edgehill road, broomhill, glasgow.
Fully Satisfied
20 January 1962Delivered on: 5 February 1962
Satisfied on: 15 July 2021
Persons entitled: Herbert Joseph Green and Others as Trustees of "the Andrew and Mary Elizabeth Little Charitable

Classification: Bond & disp'n in security
Secured details: £1200.
Particulars: 104 simshill road, simshill, cathcart, glasgow.
Fully Satisfied
26 December 1963Delivered on: 6 January 1964
Satisfied on: 20 July 2021
Persons entitled: Mrs Jean Sinclair Thomson Mrs Jessie Dickson Lawson and Peter Hislop

Classification: Bond & disposition in security
Secured details: £900.
Particulars: 54 farne drive, simshill, cathcart, glasgow.
Fully Satisfied
13 November 1963Delivered on: 15 November 1963
Satisfied on: 20 July 2021
Persons entitled: Scottish General Insurance Company LTD

Classification: Bond & disposition in security
Secured details: £1,300.
Particulars: 75 dorchester avenue, glasgow.
Fully Satisfied
19 June 1963Delivered on: 21 June 1963
Persons entitled: Mrs Isobel Mcarthur Nimmo or Glidden and Mrs Elizabeth Coults Logan or Nimmo

Classification: Bond & disposition in security
Secured details: £700.
Particulars: 67 barfillan drive, cardonald, glasgow.
Fully Satisfied
21 September 1963Delivered on: 24 September 1963
Satisfied on: 20 July 2021
Persons entitled: Henry Johnston and Mrs Jean Johnston

Classification: Bond & disposition in security
Secured details: £1,500.
Particulars: Dwellinghouse 139 netherton rd., Netherton, wishaw.
Fully Satisfied
21 September 1963Delivered on: 24 September 1963
Satisfied on: 20 July 2021
Persons entitled: Mrs Sarah Priscilla Brownlee and Mrs Isobel Mcarthur Nimmo or Gliddon

Classification: Bond and assignation in security
Secured details: £600.
Particulars: Dwellinghouse 8 may terrace, east academy street, wishaw.
Fully Satisfied
7 September 1963Delivered on: 9 September 1963
Satisfied on: 20 July 2021
Persons entitled: Miss Jessie Macpherson Stewart and Miss Catherine Grace Stewart

Classification: Bond and disposition in security
Secured details: £1,200.
Particulars: Dwellinghouse, "birchbank" killin, perthshire.
Fully Satisfied
6 June 1963Delivered on: 10 June 1963
Satisfied on: 20 July 2021
Persons entitled: Mrs Barbara Speirs 437, Clarkston Road, Glasgow

Classification: Bond & disposition in security
Secured details: £1,300.
Particulars: 6 ryecroft drive, garrowhill, baillieston.
Fully Satisfied
5 June 1963Delivered on: 5 June 1963
Persons entitled: David Hewat Mckenzie & Mrs. Agnes Anderson Mckenzie & Robert Mckenzie, Trustees of Late David M

Classification: Bond and disposition in security
Secured details: £1,300.
Particulars: Ground & basement flats, 8, claremont crescent, edinburgh.
Fully Satisfied
20 May 1963Delivered on: 22 May 1963
Satisfied on: 20 July 2021
Persons entitled: Mrs Barbara Speirs

Classification: Bond & disposition in security
Secured details: £1,300.
Particulars: 6 ryecroft drive, garrowhill, baillieston.
Fully Satisfied
20 April 1963Delivered on: 29 April 1963
Satisfied on: 20 July 2021
Persons entitled: Renfrew Trust LTD

Classification: Bond & disposition in security
Secured details: £1,800.
Particulars: 12 lomondside avenue, clarkston, glasgow.
Fully Satisfied
22 November 1961Delivered on: 23 November 1961
Satisfied on: 15 July 2021
Persons entitled: The Trustees of "the Andrew and Mary Elizabeth Little Charitable Trust"

Classification: Bond & disposition in security
Secured details: £700.
Particulars: "Forestville" 26 russell street, burnbank hamilton.
Fully Satisfied
9 February 1963Delivered on: 18 February 1963
Persons entitled: Herbert J.Green; James R.Hendry; George F.Green; Alan R.Ranken and Miss Euphemia B.Jeffrey, The

Classification: Bond & disposition in security
Secured details: £1,800.
Particulars: 97/99 union street, larkhall.
Fully Satisfied
1 December 1962Delivered on: 7 December 1962
Satisfied on: 20 July 2021
Persons entitled: George Sneddon

Classification: Bond and disposition in security
Secured details: £1,300.
Particulars: 3 king edward road, jordanhill, glasgow.
Fully Satisfied
27 October 1962Delivered on: 1 November 1962
Satisfied on: 20 July 2021
Persons entitled: Miss Winifred Anderson

Classification: Bond & dispn in security
Secured details: £900.
Particulars: 36 springhill road, garrowhill, baillieston, nr. Glasgow.
Fully Satisfied
20 October 1962Delivered on: 23 October 1962
Satisfied on: 20 July 2021
Persons entitled:
Dwelling House: 36 Victoria Street, Larkhall
George Cooper Paul

Classification: Bond and disposition by the company in favour of the chargee
Secured details: £300.
Fully Satisfied
11 October 1962Delivered on: 16 October 1962
Satisfied on: 20 July 2021
Persons entitled: Herbert J.Green; James R.Hendry; George F.Green; Alan R.Rankin; Miss Euphemia B.Jeffrey, the Pr

Classification: Bond and disposition in security
Secured details: £18,000.
Particulars: 8 linnhe drive, barrhead.
Fully Satisfied
20 September 1962Delivered on: 25 September 1962
Satisfied on: 20 July 2021
Persons entitled: George Sneddon

Classification: Bond and disposition in security
Secured details: £2,000.
Particulars: 9 eastwood lane, helensburgh.
Fully Satisfied
20 September 1962Delivered on: 25 September 1962
Satisfied on: 20 July 2021
Persons entitled: Mrs Margaret Morrison, Mrs Janet Hailstone Baxter or Nimmo and Miss Janet Baxter Nimmo Mrs Chri

Classification: Bond and disposition in security
Secured details: £1,200.
Particulars: 62 mossneuk park, wishaw.
Fully Satisfied
3 June 1971Delivered on: 8 June 1971
Satisfied on: 15 February 2022
Persons entitled: Scottish General Insurance Company LTD

Classification: Standard security
Secured details: For securing £2,200 of principal.
Particulars: 15 the quadrant, clarkston.
Fully Satisfied
29 August 1962Delivered on: 29 August 1962
Satisfied on: 15 July 2021
Persons entitled: Mrs Ada Margaret Inkster 129 Captains Road, Liberton, Edinburgh

Classification: Bond and disposition in security
Secured details: £1,300.
Particulars: Dwellinghouse, no. 37 restalrig terrace, leith, edinburgh, in the county of midlothian.
Fully Satisfied
3 June 1971Delivered on: 8 June 1971
Satisfied on: 15 February 2022
Persons entitled: Scottish General Insurance Company LTD

Classification: Standard security
Secured details: For securing £1750 of principal.
Particulars: 7 northland drive, scotstoun, glasgow.
Fully Satisfied
14 May 1971Delivered on: 18 May 1971
Satisfied on: 15 February 2022
Persons entitled: The Renfrew Trust Limited

Classification: Partial assignation
Secured details: For securing £500 of principal.
Particulars: 180, westwood road, newmains.
Fully Satisfied
23 April 1971Delivered on: 28 April 1971
Satisfied on: 15 February 2022
Persons entitled: Herbert J.Green James R.Hendry Alan Rain Ranken, Euphemia Beaton Jeffrey George H.D.Green Prese

Classification: Partial assignation
Secured details: For securing £800 of principal.
Particulars: 62 and 64 burnhead, larkhall.
Fully Satisfied
8 April 1971Delivered on: 14 April 1971
Satisfied on: 15 February 2022
Persons entitled: Herbert J.Green James R.Hendry Alan Rain Ranken, Euphemia Beaton Jeffrey George H.D.Green Prese

Classification: Partial assignation
Secured details: For securing £1,100 of principal.
Particulars: Lease dated 23 may & 5 june and recorded g r (lanark) 8 july 1874 by john marshall in favour of john cameron and others as trustees for larkhall no 6 building society but only so far as regards that portion of the subjects thereby leased being no 66 miller street, larkhall.
Fully Satisfied
25 March 1971Delivered on: 29 March 1971
Satisfied on: 15 February 2022
Persons entitled: Renfrew Trust LTD

Classification: Partial assignation
Secured details: £800.
Particulars: No 6 tormkirk achaglachgach foust nr tarbert, argyll.
Fully Satisfied
9 March 1971Delivered on: 19 March 1971
Satisfied on: 15 February 2022
Persons entitled: The Renfrew Trust LTD

Classification: Partial assignation
Secured details: £1,200.
Particulars: 60 mcneill st larkhall.
Fully Satisfied
3 March 1971Delivered on: 9 March 1971
Satisfied on: 15 February 2022
Persons entitled: Herbert Joseph Green James R.Hendry Alan R.Ranken Miss Euphemia B.Jeffrey George H.D.Green The

Classification: Standard security
Secured details: For securing £900 of principal.
Particulars: Left hand flat 1 up at 50 east princes street, helensburgh.
Fully Satisfied
19 February 1971Delivered on: 24 February 1971
Satisfied on: 15 February 2022
Persons entitled: Herbert Joseph Green James R.Hendry, Alan Rain Ranken Miss Euphemia B.Jeffrey and George H.D.Gr

Classification: Standard security
Secured details: For securing £2,000 of principal.
Particulars: Subjects - 31 woodyett road, busby.
Fully Satisfied
15 February 1971Delivered on: 22 February 1971
Satisfied on: 15 February 2022
Persons entitled: Herbert Joseph Green, James Robertson Hendry, Alan Rain Ranken Miss Euphemia B.Jeffrey and Geor

Classification: Partial assignation
Secured details: For securing £600 of principal.
Particulars: The right hand or westmost dwellinghouse on the ground floor of the tenement entering from the close number 7 dunedin terrace, clydebank.
Fully Satisfied
27 January 1969Delivered on: 1 February 1971
Satisfied on: 15 February 2022
Persons entitled: Renfrew Trust Limited

Classification: Partial assignation
Secured details: £3000 of principal.
Particulars: Plot no 15 wester moffat crescent airdrie.
Fully Satisfied
16 August 1962Delivered on: 10 August 1962
Satisfied on: 15 July 2021
Persons entitled: Scottish General Insurance Company Limited, 136-138 Hope Street, Glasgow

Classification: Bond and disposition in security
Secured details: £1900.
Particulars: 38 highburgh drive, burnside.
Fully Satisfied
19 November 1970Delivered on: 9 December 1970
Persons entitled: Renfrew Trust Limited Incorporated Under the Companies Acts

Classification: Bond & disposition in security
Secured details: For securing £500 of principal.
Particulars: Upper floor flat at 2 lesmahagow road, strathaven.
Fully Satisfied
9 November 1970Delivered on: 13 November 1970
Satisfied on: 15 February 2022
Persons entitled: (1) Duncan Macgregor (2) John Macgregor

Classification: Bond & disposition in security
Secured details: For securing £4,000 of principal.
Particulars: House, 5 strathaven terrace, oban.
Fully Satisfied
29 October 1970Delivered on: 3 April 1970
Satisfied on: 14 February 2022
Persons entitled: (1) Herbert Joseph Green (2) James Robertson Hendry (3) Alan Rain Ranken (4) Miss Euphemia B.Je

Classification: Bond & assignation in security & recorded
Secured details: For securing £1600 of principal.
Particulars: Leasehold subjects at 46 kirk st. Stonehouse.
Fully Satisfied
24 July 1970Delivered on: 6 August 1970
Persons entitled: Mrs Barbara Macpherson 32 Snaefell, Burnside

Classification: Bond and disposition in security and re?
Secured details: £1,400.
Particulars: Shop at 10 fullar st. Renfrew.
Fully Satisfied
20 July 1970Delivered on: 6 August 1970
Satisfied on: 14 February 2022
Persons entitled: Mrs Sarah Arthur 511 Merry Street, Motherwell. Thomas Bogie 44, Inverkip Drive, Shotts. Mrs. Ro

Classification: Bond & disposition in security previously recorded
Secured details: £1,500.
Particulars: 100 campbell st, wishaw.
Fully Satisfied
27 July 1970Delivered on: 30 July 1970
Satisfied on: 14 February 2022
Persons entitled: Trustees of the Andrew and Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £2,300.
Particulars: 78 killermont rd., Bearsden.
Fully Satisfied
20 July 1970Delivered on: 24 July 1970
Satisfied on: 14 February 2022
Persons entitled: Renfrew Trust LTD

Classification: Bond & assignation in security
Secured details: £2,800.
Particulars: 105/107 carlisle rd., Ferniegair, hamilton.
Fully Satisfied
9 July 1970Delivered on: 16 July 1970
Satisfied on: 14 February 2022
Persons entitled: Duncan Macgregor & John Macgregor

Classification: Bond & disposition in security. (Previously registered on 12.6.70)
Secured details: £1600.
Particulars: Shop, 45 stevenson st., Oban.
Fully Satisfied
8 June 1970Delivered on: 12 June 1970
Satisfied on: 14 February 2022
Persons entitled: Duncan Mcgregor & John Mcgregor

Classification: Bond & disposition in security
Secured details: £1600.
Particulars: Shop, 45 stevenson st., Oban.
Fully Satisfied
27 May 1970Delivered on: 4 June 1970
Satisfied on: 14 February 2022
Persons entitled: Trustees of the Andrew and Mary Elizabeth Little Charitable Trust

Classification: Bond & disposition in security
Secured details: £5000.
Particulars: 201 bath st., Glasgow.
Fully Satisfied
9 August 1962Delivered on: 15 August 1962
Persons entitled: Miss Janet B.Nimmo 1 Laburnum Crescent Wishaw

Classification: Bond & dispn in security
Secured details: £300.
Particulars: 12 east hamilton street, wishaw.
Fully Satisfied
4 November 1961Delivered on: 5 November 1961
Satisfied on: 15 July 2021
Persons entitled: William King

Classification: Bond and disposition in security
Secured details: £2000.
Particulars: Plot 11 nethermains, milngavie together with the whole buildings and erections thereon.
Fully Satisfied
29 November 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forming numbers 7 and 9 (formerly numbers 4 and 5 church street inverness.
Outstanding
29 November 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and premises situated at numbers 34 and 36 baron taylors street inverness please see form for more details.
Outstanding
29 November 2011Delivered on: 14 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground with the tenement building known as number 35 high street fort william please see form for more details.
Outstanding
29 November 2011Delivered on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 23-25 murray place stirling STG29449.
Outstanding
29 November 2011Delivered on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 181 high street ayr ayr 29605.
Outstanding
29 November 2011Delivered on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 & 68 murraygate dundee ang 4759.
Outstanding
29 November 2011Delivered on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 vicar street falkirk stg 18233.
Outstanding
29 November 2011Delivered on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126 market street st andrews ffe 41824.
Outstanding
29 November 2011Delivered on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11A & 11B moss street paisley ren 63212.
Outstanding
29 November 2011Delivered on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 & 80 high street dunfermline ffe 31965.
Outstanding
29 November 2011Delivered on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 & 63 king street kilmarnock ayr 17689.
Outstanding
29 November 2011Delivered on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 142 high street falkirk STG2137.
Outstanding
29 November 2011Delivered on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 union street glasgow gla 191646.
Outstanding
1 December 2011Delivered on: 9 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop number 85 nicolson street edinburgh please see form for more details.
Outstanding
29 November 2011Delivered on: 7 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The corner steading fronting the west side of douglas street and south side of bath street glasgow.please see form for more details.
Outstanding
29 November 2011Delivered on: 6 December 2011
Persons entitled: Svenkska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop known as 118 high street musselburgh and being the ground floor of the tenement known as number 118 high street musselburgh please see form MG01S.
Outstanding
29 November 2011Delivered on: 6 December 2011
Persons entitled: Svenksa Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that piece of ground in the town of pitlochry please see form MG01S for more details.
Outstanding
29 November 2011Delivered on: 6 December 2011
Persons entitled: Svenkska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at the corner of high street and bath street portobello including the subjects formerly numbers 90 and 92 and now numbers 164 and 166 high street portobello edinburgh please see form MG01S for more details.
Outstanding
24 November 2011Delivered on: 6 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 47 market place boston LL71628.
Outstanding
18 November 2011Delivered on: 26 November 2011
Persons entitled: Svenska Handelsbanken Ab

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 October 1972Delivered on: 25 October 1972
Persons entitled: Herbert Joseph Green, James Robertson Hendry Alan Rain Ranken Euphemia Beaton Jeffrey, George H

Classification: Partial assignation
Secured details: £1,600 of principal.
Particulars: Pavillion cinema park avenue carnoustie.
Outstanding
17 November 1971Delivered on: 24 November 1971
Persons entitled: (1) Mr H.W.Nimmo to Extent of £1100 (2) Mrs D.B.Stoner to Extent £500

Classification: Standard security
Secured details: £1,600.
Particulars: First floor flat at 127 quarry street, hamilton.
Outstanding
22 June 1971Delivered on: 25 June 1971
Persons entitled: The Renfrew Trust LTD

Classification: Partial assignation
Secured details: For securing £2000 of principal.
Particulars: Shop premises at 70 kelmill road, bellshill.
Outstanding
3 June 1971Delivered on: 8 June 1971
Persons entitled: Scottish General Insurance Company LTD

Classification: Standard security
Secured details: For securing £3000 of principal.
Particulars: 54 marmion avenue, colgrain, helensburgh.
Outstanding
3 June 1971Delivered on: 8 June 1971
Persons entitled: Scottish General Insurance Company LTD

Classification: Standard security
Secured details: For securing £3000 of principal.
Particulars: 7 ballater drive, inchinnan.
Outstanding

Filing History

9 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
13 January 2020Termination of appointment of William Mackendrick Mann as a director on 17 December 2019 (1 page)
8 May 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
7 May 2019Appointment of Mr Ainsley William Mann as a director on 29 April 2019 (2 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
7 July 2017All of the property or undertaking has been released from charge 129 (6 pages)
7 July 2017All of the property or undertaking has been released from charge 139 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 138 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 134 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 145 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 138 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 141 (4 pages)
7 July 2017All of the property or undertaking has been released from charge 136 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 136 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 137 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 135 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 137 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 143 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 139 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 128 (6 pages)
7 July 2017All of the property or undertaking has been released from charge 135 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 143 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 133 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 145 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 141 (4 pages)
7 July 2017All of the property or undertaking has been released from charge 133 (5 pages)
7 July 2017All of the property or undertaking has been released from charge 128 (6 pages)
7 July 2017All of the property or undertaking has been released from charge 129 (6 pages)
7 July 2017All of the property or undertaking has been released from charge 134 (5 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
27 January 2017Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages)
27 January 2017Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages)
20 December 2016Satisfaction of charge 142 in full (4 pages)
20 December 2016Satisfaction of charge 142 in full (4 pages)
26 August 2016Termination of appointment of Andrew Barry Hutcheon as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew Barry Hutcheon as a secretary on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew Barry Hutcheon as a secretary on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew Barry Hutcheon as a director on 26 August 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 28,500
(5 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 28,500
(5 pages)
26 October 2015Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 April 2015Director's details changed for Mr Andrew Barry Hutcheon on 31 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Andrew Barry Hutcheon on 31 March 2015 (2 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 28,500
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 28,500
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 28,500
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 28,500
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 28,500
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 28,500
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
6 July 2012Termination of appointment of Alan Mckinlay as a director (1 page)
6 July 2012Appointment of Mr Andrew Barry Hutcheon as a secretary (1 page)
6 July 2012Termination of appointment of Alan Mckinlay as a secretary (1 page)
6 July 2012Termination of appointment of Alan Mckinlay as a director (1 page)
6 July 2012Termination of appointment of Alan Mckinlay as a secretary (1 page)
6 July 2012Appointment of Mr Andrew Barry Hutcheon as a secretary (1 page)
20 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 144 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 145 (6 pages)
14 December 2011Duplicate mortgage certificatecharge no:145 (6 pages)
14 December 2011Duplicate mortgage certificatecharge no:145 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 143 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 143 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 144 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 145 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 135 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 134 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 139 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 140 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 133 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 138 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 139 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 132 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 141 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 142 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 137 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 132 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 142 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 136 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 134 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 141 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 138 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 137 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 133 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 136 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 135 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 140 (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 131 (6 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 131 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 129 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 129 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 127 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 128 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 130 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 128 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 127 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 130 (6 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 126 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 126 (5 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
27 August 2009Auditors resignation (1 page)
27 August 2009Auditors resignation (1 page)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
25 March 2009Director appointed mr andrew barry hutcheon (2 pages)
25 March 2009Director appointed mr andrew barry hutcheon (2 pages)
15 April 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
15 April 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
23 April 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
23 April 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
18 April 2007Return made up to 04/04/07; full list of members (3 pages)
18 April 2007Return made up to 04/04/07; full list of members (3 pages)
30 June 2006Director's particulars changed (2 pages)
30 June 2006Director's particulars changed (2 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
7 April 2006Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page)
7 April 2006Return made up to 04/04/06; full list of members (3 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Location of debenture register (1 page)
7 April 2006Location of register of members (1 page)
7 April 2006Return made up to 04/04/06; full list of members (3 pages)
7 April 2006Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page)
7 April 2006Location of debenture register (1 page)
6 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
6 April 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
6 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
14 April 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
10 April 2003Return made up to 04/04/03; full list of members (7 pages)
10 April 2003Return made up to 04/04/03; full list of members (7 pages)
10 April 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
10 April 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
3 December 2002Auditor's resignation (1 page)
3 December 2002Auditor's resignation (1 page)
1 July 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
11 April 2001Return made up to 04/04/01; full list of members (7 pages)
11 April 2001Return made up to 04/04/01; full list of members (7 pages)
11 April 2001Full group accounts made up to 31 December 2000 (15 pages)
11 April 2001Full group accounts made up to 31 December 2000 (15 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
7 April 2000Full group accounts made up to 31 December 1999 (15 pages)
7 April 2000Return made up to 04/04/00; full list of members (7 pages)
7 April 2000Full group accounts made up to 31 December 1999 (15 pages)
7 April 2000Return made up to 04/04/00; full list of members (7 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999Declaration of assistance for shares acquisition (4 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999Declaration of assistance for shares acquisition (4 pages)
21 April 1999Full group accounts made up to 31 December 1998 (17 pages)
21 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1999Full group accounts made up to 31 December 1998 (17 pages)
9 April 1998Full group accounts made up to 31 December 1997 (17 pages)
9 April 1998Full group accounts made up to 31 December 1997 (17 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
28 April 1997Full group accounts made up to 31 December 1996 (16 pages)
28 April 1997Full group accounts made up to 31 December 1996 (16 pages)
28 April 1997Return made up to 04/04/97; no change of members (5 pages)
28 April 1997Return made up to 04/04/97; no change of members (5 pages)
10 April 1996Full group accounts made up to 31 December 1995 (16 pages)
10 April 1996Return made up to 04/04/96; full list of members (7 pages)
10 April 1996Return made up to 04/04/96; full list of members (7 pages)
10 April 1996Full group accounts made up to 31 December 1995 (16 pages)
9 April 1995Return made up to 04/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 April 1995Return made up to 04/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
22 April 1988Company name changed city and county house purchase c ompany LIMITED\certificate issued on 25/04/88 (2 pages)
22 April 1988Company name changed city and county house purchase c ompany LIMITED\certificate issued on 25/04/88 (2 pages)
29 September 1987Dec mort/charge 8935 (2 pages)
29 September 1987Dec mort/charge 8935 (2 pages)
28 November 1905Certificate of incorporation (1 page)
28 November 1905Certificate of incorporation (1 page)
28 November 1902Certificate of incorporation (1 page)
28 November 1902Certificate of incorporation (1 page)