Company NameThe Scottish Agricultural Securities Corporation P.L.C.
Company StatusDissolved
Company NumberSC017142
CategoryPublic Limited Company
Incorporation Date28 January 1933(91 years, 3 months ago)
Dissolution Date1 May 2017 (6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Alexander Inverarity
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1989(56 years, 5 months after company formation)
Appointment Duration27 years, 10 months (closed 01 May 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
Secretary NameJonathan Michael Mirtle
NationalityBritish
StatusClosed
Appointed01 May 1996(63 years, 3 months after company formation)
Appointment Duration21 years (closed 01 May 2017)
RoleCompany Director
Correspondence Address35 Lachlan Crescent
Erskine
Renfrewshire
PA8 6HJ
Scotland
Director NameMr Alexander James Hay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(78 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 01 May 2017)
RoleBanker
Country of ResidenceScotland
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Robert Gibson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(80 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 01 May 2017)
RoleBanker
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr John Cruickshanks
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(81 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 01 May 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameHugh Kenneth Young
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(56 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 March 1996)
RoleBanker
Correspondence Address30 Braid Hills Road
Edinburgh
EH10 6HY
Scotland
Director NameDavid Ritchie Robertson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(56 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1991)
RoleBank Official
Correspondence AddressDalnair Cottage
Croftamie
Drymen
G63 0EZ
Scotland
Director NameAlexander James Reid
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(56 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1990)
RoleBanker
Correspondence Address15 Burnbrae
Edinburgh
Midlothian
EH12 8UB
Scotland
Secretary NameNigel Buist Richardson
NationalityBritish
StatusResigned
Appointed30 June 1989(56 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address9 Hermitage Drive
Edinburgh
Midlothian
EH10 6DA
Scotland
Director NameRobert MacDonald McInnes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(57 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 1992)
RoleBanker
Correspondence Address2 Nisbet Road
Gullane
EH31 2BQ
Scotland
Director NameAlastair Thomas Daniel Mackin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(58 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleBanker
Correspondence AddressSouthcliff 31 Castle Road
Dunure
Ayr
Ayrshire
KA7 4LW
Scotland
Director NameDouglas Robertson Corner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(59 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleBanker
Correspondence AddressMaryhill Cottage
Fintry Road
Kippen
Stirling
FK8 3HL
Scotland
Director NameDonald Robert Smith
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(59 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1992)
RoleBanker
Correspondence Address12 Essex Road
Edinburgh
Midlothian
EH4 6LG
Scotland
Director NameIan Maclaren Sutherland
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(59 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1993)
RoleBank Official
Correspondence AddressChartwell Nisbet Road
Gullane
East Lothian
EH31 2BQ
Scotland
Director NameKeith George Hodkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(60 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 June 2004)
RoleBanker
Correspondence Address19 Kettilstoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
Secretary NameTom Hugh Ballantyne
NationalityBritish
StatusResigned
Appointed01 January 1995(61 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressAldie Farmhouse
Methven
Perthshire
PH1 3RD
Scotland
Director NameJohn Eadie Queen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(62 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 October 2003)
RoleBanker
Correspondence AddressAloha,8 Elphinstone Road
Whitecraigs
Glasgow
G46 6TE
Scotland
Director NameJohn Stewart Hunter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1996(63 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2000)
RoleBank Employee
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Director NamePeter Howarth
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(67 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2004)
RoleBanker
Correspondence AddressAuchen House
Burrelton
Blairgowrie
Perthshire
PH13 9PP
Scotland
Director NameMr John Charles Ogston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(70 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address43 Larkfield Road
Lenzie
Glasgow
G66 3AR
Scotland
Director NameBrian Johnston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(71 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 February 2006)
RoleBanker
Correspondence Address2 Thornhill Gardens
Mearns Kirk
Glasgow
G77 5FU
Scotland
Director NameJohn Kenneth Lund
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(71 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Namur Road
Penicuik
Midlothian
EH26 0LD
Scotland
Director NameJohn Graham Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(73 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2008)
RoleBanker
Correspondence Address17 Priorland
Glencarse
Perth
Perthshire
PH2 7UQ
Scotland
Director NameDr William Mackie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(74 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 2012)
RoleBanker
Country of ResidenceScotland
Correspondence Address22 Shanter Wynd
Alloway
Ayr
Ayrshire
KA7 4RS
Scotland
Director NameMr Donald Kerr
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(75 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Smeaton Grove
Inveresk
East Lothian
EH21 7TW
Scotland

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£352,000
Net Worth£6,702,000
Cash£810,000
Current Liabilities£97,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Return of final meeting of voluntary winding up (3 pages)
1 February 2017Return of final meeting of voluntary winding up (3 pages)
21 January 2016Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 21 January 2016 (2 pages)
21 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
(1 page)
21 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
(1 page)
21 January 2016Registered office address changed from 30 st Vincent Place Glasgow G1 2HL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 21 January 2016 (2 pages)
11 August 2015Full accounts made up to 31 March 2015 (20 pages)
11 August 2015Full accounts made up to 31 March 2015 (20 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000,000
(6 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000,000
(6 pages)
24 September 2014Termination of appointment of John Kenneth Lund as a director on 19 September 2014 (1 page)
24 September 2014Appointment of Mr John Cruickshanks as a director on 19 September 2014 (2 pages)
24 September 2014Termination of appointment of John Kenneth Lund as a director on 19 September 2014 (1 page)
24 September 2014Appointment of Mr John Cruickshanks as a director on 19 September 2014 (2 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,000,000
(6 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,000,000
(6 pages)
17 July 2014Full accounts made up to 31 March 2014 (20 pages)
17 July 2014Full accounts made up to 31 March 2014 (20 pages)
10 July 2014Satisfaction of charge 4 in full (4 pages)
10 July 2014Satisfaction of charge 4 in full (4 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Full accounts made up to 31 March 2013 (20 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Full accounts made up to 31 March 2013 (20 pages)
28 March 2013Appointment of Mr Robert Gibson as a director (2 pages)
28 March 2013Appointment of Mr Robert Gibson as a director (2 pages)
21 December 2012Termination of appointment of William Mackie as a director (1 page)
21 December 2012Termination of appointment of William Mackie as a director (1 page)
3 August 2012Director's details changed for Mr Alexander James Hay on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Alexander James Hay on 3 August 2012 (2 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
3 August 2012Director's details changed for Mr Alexander James Hay on 3 August 2012 (2 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
1 August 2012Full accounts made up to 31 March 2012 (39 pages)
1 August 2012Full accounts made up to 31 March 2012 (39 pages)
27 September 2011Appointment of Mr Alexander James Hay as a director (2 pages)
27 September 2011Termination of appointment of Donald Kerr as a director (1 page)
27 September 2011Termination of appointment of Donald Kerr as a director (1 page)
27 September 2011Appointment of Mr Alexander James Hay as a director (2 pages)
3 August 2011Full accounts made up to 31 March 2011 (39 pages)
3 August 2011Full accounts made up to 31 March 2011 (39 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
16 August 2010Full accounts made up to 31 March 2010 (20 pages)
16 August 2010Full accounts made up to 31 March 2010 (20 pages)
2 August 2010Director's details changed for Mr William Mackie on 13 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Donald Kerr on 13 July 2010 (2 pages)
2 August 2010Director's details changed for Mr William Mackie on 13 July 2010 (2 pages)
2 August 2010Director's details changed for John Kenneth Lund on 13 July 2010 (2 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for John Kenneth Lund on 13 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Donald Kerr on 13 July 2010 (2 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
12 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
12 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
29 August 2009Full accounts made up to 31 March 2009 (21 pages)
29 August 2009Full accounts made up to 31 March 2009 (21 pages)
31 July 2009Return made up to 13/07/09; full list of members (4 pages)
31 July 2009Return made up to 13/07/09; full list of members (4 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
4 November 2008Director appointed mr donald kerr (1 page)
4 November 2008Director appointed mr donald kerr (1 page)
3 November 2008Appointment terminated director john taylor (1 page)
3 November 2008Appointment terminated director john taylor (1 page)
28 August 2008Full accounts made up to 31 March 2008 (20 pages)
28 August 2008Full accounts made up to 31 March 2008 (20 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Return made up to 13/07/08; full list of members (4 pages)
5 August 2008Return made up to 13/07/08; full list of members (4 pages)
10 September 2007Full accounts made up to 31 March 2007 (19 pages)
10 September 2007Full accounts made up to 31 March 2007 (19 pages)
6 September 2007Return made up to 13/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2007Return made up to 13/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
6 September 2006Full accounts made up to 31 March 2006 (18 pages)
6 September 2006Full accounts made up to 31 March 2006 (18 pages)
8 August 2006Return made up to 13/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2006Return made up to 13/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 2006Dec mort/charge * (2 pages)
27 July 2006Dec mort/charge * (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
2 September 2005Full accounts made up to 31 March 2005 (18 pages)
2 September 2005Full accounts made up to 31 March 2005 (18 pages)
26 July 2005Return made up to 13/07/05; full list of members (8 pages)
26 July 2005Return made up to 13/07/05; full list of members (8 pages)
27 August 2004Full accounts made up to 31 March 2004 (19 pages)
27 August 2004Full accounts made up to 31 March 2004 (19 pages)
10 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
2 September 2003Full accounts made up to 31 March 2003 (19 pages)
2 September 2003Full accounts made up to 31 March 2003 (19 pages)
1 August 2003Return made up to 13/07/03; full list of members (8 pages)
1 August 2003Return made up to 13/07/03; full list of members (8 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
30 August 2002Full accounts made up to 31 March 2002 (20 pages)
30 August 2002Full accounts made up to 31 March 2002 (20 pages)
7 August 2002Return made up to 13/07/02; full list of members (8 pages)
7 August 2002Return made up to 13/07/02; full list of members (8 pages)
3 September 2001Full accounts made up to 31 March 2001 (18 pages)
3 September 2001Full accounts made up to 31 March 2001 (18 pages)
24 July 2001Return made up to 13/07/01; full list of members (7 pages)
24 July 2001Return made up to 13/07/01; full list of members (7 pages)
5 September 2000Full accounts made up to 31 March 2000 (18 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Full accounts made up to 31 March 2000 (18 pages)
5 September 2000New director appointed (2 pages)
9 August 2000Return made up to 13/07/00; full list of members (7 pages)
9 August 2000Return made up to 13/07/00; full list of members (7 pages)
21 January 2000Dec mort/charge * (4 pages)
21 January 2000Dec mort/charge * (4 pages)
24 August 1999Full accounts made up to 31 March 1999 (21 pages)
24 August 1999Full accounts made up to 31 March 1999 (21 pages)
10 August 1999Return made up to 13/07/99; full list of members (11 pages)
10 August 1999Return made up to 13/07/99; full list of members (11 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
27 August 1998Full accounts made up to 31 March 1998 (22 pages)
27 August 1998Full accounts made up to 31 March 1998 (22 pages)
21 July 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 August 1997Full accounts made up to 31 March 1997 (21 pages)
28 August 1997Full accounts made up to 31 March 1997 (21 pages)
6 August 1997Return made up to 13/07/97; full list of members (11 pages)
6 August 1997Return made up to 13/07/97; full list of members (11 pages)
12 August 1996Full accounts made up to 31 March 1996 (21 pages)
12 August 1996Full accounts made up to 31 March 1996 (21 pages)
12 August 1996Return made up to 13/07/96; full list of members (11 pages)
12 August 1996Return made up to 13/07/96; full list of members (11 pages)
9 May 1996Registered office changed on 09/05/96 from: 19 rutland square, edinburgh, EH1 2BA (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 19 rutland square, edinburgh, EH1 2BA (1 page)
18 March 1996Director resigned;new director appointed (3 pages)
18 March 1996Director resigned;new director appointed (3 pages)
27 July 1995Full accounts made up to 31 March 1995 (16 pages)
27 July 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
12 January 1994Partic of mort/charge * (6 pages)
12 January 1994Partic of mort/charge * (6 pages)
3 November 1993Partic of mort/charge * (7 pages)
3 November 1993Partic of mort/charge * (7 pages)
6 November 1991Memorandum and Articles of Association (9 pages)
6 November 1991Memorandum and Articles of Association (9 pages)
1 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1989Partic of mort/charge 848 (4 pages)
24 January 1989Partic of mort/charge 848 (4 pages)
9 December 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 December 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 January 1933Certificate of incorporation (1 page)
28 January 1933Certificate of incorporation (1 page)