Glasgow
G12 0RQ
Scotland
Director Name | Mr Bruce Mackendrick Mann |
---|---|
Date of Birth | March 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(95 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 201 Bath Street Glasgow G2 4HZ Scotland |
Director Name | Mr Ainsley William Mann |
---|---|
Date of Birth | March 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(116 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 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 | 4 years |
Correspondence Address | 2nd Floor, 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | John Dunlop Hogarth |
---|---|
Date of Birth | June 1943 (Born 77 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 71 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 86 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 51 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 | 8 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 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2020 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2021 (2 months, 2 weeks from now) |
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 |
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) |
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 137 (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 141 (4 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 138 (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 136 (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) |
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) |
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) |
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) |
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
|
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) |
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 | 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
|
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) |
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) |
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 director (1 page) |
6 July 2012 | Termination of appointment of Alan Mckinlay as a secretary (1 page) |
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) |
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: 145 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 144 (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: 134 (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: 137 (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: 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: 142 (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: 135 (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: 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
10 April 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
7 April 2006 | Location of debenture register (1 page) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page) |
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 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
10 April 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
10 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
3 December 2002 | Auditor's resignation (1 page) |
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) |
11 April 2001 | Full group accounts made up to 31 December 2000 (15 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
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) |
18 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
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 January 1998 | New director appointed (2 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) |
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) |
9 April 1995 | Return made up to 04/04/95; no change of members
|
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) |
28 November 1905 | Certificate of incorporation (1 page) |
28 November 1902 | Certificate of incorporation (1 page) |