Glasgow
G2 4HZ
Scotland
Director Name | Mr Ainsley William Mann |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(116 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 201 Bath Street Glasgow G2 4HZ Scotland |
Secretary Name | Curle Stewart Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2017(114 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 2nd Floor, 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | John Dunlop Hogarth |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 April 1989(86 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2000) |
Role | Banker |
Correspondence Address | 5 Carlibar Drive Barrhead Glasgow Lanarkshire G78 1BQ Scotland |
Director Name | Alan George McKinlay |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 April 1989(86 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 04 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bathurst Drive Alloway Ayr Ayrshire KA7 4QN Scotland |
Director Name | Mr William Mackendrick Mann |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(86 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kirklee Road Glasgow G12 0RQ Scotland |
Secretary Name | Alan George McKinlay |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 21 April 1989(86 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bathurst Drive Alloway Ayr Ayrshire KA7 4QN Scotland |
Director Name | Mr Andrew Barry Hutcheon |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(106 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 August 2016) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 201 Bath Street Glasgow G2 4HZ Scotland |
Secretary Name | Mr Andrew Barry Hutcheon |
---|---|
Status | Resigned |
Appointed | 04 July 2012(109 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 2016) |
Role | Company Director |
Correspondence Address | 201 Bath Street Glasgow G2 4HZ Scotland |
Website | www.scottishland.co.uk |
---|
Registered Address | 201 Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
28.5k at £1 | Overton Properties LTD 100.00% Ordinary |
---|---|
1 at £1 | William Mackendrick Mann 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,441,687 |
Cash | £26,150 |
Current Liabilities | £627,809 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (8 months ago) |
---|---|
Next Return Due | 18 April 2024 (4 months, 2 weeks from now) |
21 May 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1962 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1962 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1962 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1962 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1962 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1962 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1963 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1962 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1961 | Delivered 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 1963 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1971 | Delivered 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 1962 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1969 | Delivered 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 1962 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1962 | Delivered 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 1961 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of William Mackendrick Mann as a director on 17 December 2019 (1 page) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
7 May 2019 | Appointment of Mr Ainsley William Mann as a director on 29 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 129 (6 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 139 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 138 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 134 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 145 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 138 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 141 (4 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 136 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 136 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 137 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 135 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 137 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 143 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 139 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 128 (6 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 135 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 143 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 133 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 145 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 141 (4 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 133 (5 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 128 (6 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 129 (6 pages) |
7 July 2017 | All of the property or undertaking has been released from charge 134 (5 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
27 January 2017 | Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages) |
20 December 2016 | Satisfaction of charge 142 in full (4 pages) |
20 December 2016 | Satisfaction of charge 142 in full (4 pages) |
26 August 2016 | Termination of appointment of Andrew Barry Hutcheon as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Barry Hutcheon as a secretary on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Barry Hutcheon as a secretary on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Barry Hutcheon as a director on 26 August 2016 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 October 2015 | Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Director's details changed for Mr Andrew Barry Hutcheon on 31 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Andrew Barry Hutcheon on 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Termination of appointment of Alan Mckinlay as a director (1 page) |
6 July 2012 | Appointment of Mr Andrew Barry Hutcheon as a secretary (1 page) |
6 July 2012 | Termination of appointment of Alan Mckinlay as a secretary (1 page) |
6 July 2012 | Termination of appointment of Alan Mckinlay as a director (1 page) |
6 July 2012 | Termination of appointment of Alan Mckinlay as a secretary (1 page) |
6 July 2012 | Appointment of Mr Andrew Barry Hutcheon as a secretary (1 page) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 144 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 145 (6 pages) |
14 December 2011 | Duplicate mortgage certificatecharge no:145 (6 pages) |
14 December 2011 | Duplicate mortgage certificatecharge no:145 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 143 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 143 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 144 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 145 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 135 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 134 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 139 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 140 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 133 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 138 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 139 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 132 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 141 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 142 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 137 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 132 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 142 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 136 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 134 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 141 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 138 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 137 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 133 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 136 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 135 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 140 (6 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 131 (6 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 131 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 129 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 129 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 127 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 128 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 130 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 128 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 127 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 130 (6 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 126 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 126 (5 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
20 April 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
27 August 2009 | Auditors resignation (1 page) |
27 August 2009 | Auditors resignation (1 page) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
25 March 2009 | Director appointed mr andrew barry hutcheon (2 pages) |
25 March 2009 | Director appointed mr andrew barry hutcheon (2 pages) |
15 April 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
15 April 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
23 April 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
23 April 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
30 June 2006 | Director's particulars changed (2 pages) |
30 June 2006 | Director's particulars changed (2 pages) |
10 April 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
10 April 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page) |
7 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Location of debenture register (1 page) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page) |
7 April 2006 | Location of debenture register (1 page) |
6 April 2005 | Return made up to 04/04/05; full list of members
|
6 April 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
6 April 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
6 April 2005 | Return made up to 04/04/05; full list of members
|
14 April 2004 | Return made up to 04/04/04; full list of members
|
14 April 2004 | Return made up to 04/04/04; full list of members
|
14 April 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
14 April 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
10 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
10 April 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
10 April 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
3 December 2002 | Auditor's resignation (1 page) |
3 December 2002 | Auditor's resignation (1 page) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
11 April 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
11 April 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
7 April 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
7 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
7 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
18 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
21 April 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
21 April 1999 | Return made up to 04/04/99; full list of members
|
21 April 1999 | Return made up to 04/04/99; full list of members
|
21 April 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
9 April 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
9 April 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
28 April 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
28 April 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
28 April 1997 | Return made up to 04/04/97; no change of members (5 pages) |
28 April 1997 | Return made up to 04/04/97; no change of members (5 pages) |
10 April 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
10 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
10 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
10 April 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
9 April 1995 | Return made up to 04/04/95; no change of members
|
9 April 1995 | Return made up to 04/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
22 April 1988 | Company name changed city and county house purchase c ompany LIMITED\certificate issued on 25/04/88 (2 pages) |
22 April 1988 | Company name changed city and county house purchase c ompany LIMITED\certificate issued on 25/04/88 (2 pages) |
29 September 1987 | Dec mort/charge 8935 (2 pages) |
29 September 1987 | Dec mort/charge 8935 (2 pages) |
28 November 1905 | Certificate of incorporation (1 page) |
28 November 1905 | Certificate of incorporation (1 page) |
28 November 1902 | Certificate of incorporation (1 page) |
28 November 1902 | Certificate of incorporation (1 page) |