Company NameS. & D. Properties (Glasgow) Limited
DirectorsGerald Francis Swan and Caroline Margaret Swan
Company StatusActive
Company NumberSC047130
CategoryPrivate Limited Company
Incorporation Date19 December 1969(54 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald Francis Swan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1989(19 years, 10 months after company formation)
Appointment Duration34 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDrumcairn
Upper Allan Street
Blairgowrie
PH10 6HJ
Scotland
Director NameMs Caroline Margaret Swan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(34 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
Secretary NameMs Caroline Margaret Swan
NationalityBritish
StatusCurrent
Appointed01 November 2004(34 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address31 Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AN
Scotland
Director NameIan McDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(19 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 December 1997)
RoleProperty Developer
Correspondence AddressLounsdale Cottage Dryburgh Avenue
Paisley
Renfrewshire
PA2 9JB
Scotland
Director NameCatherine McInally Crawford Swan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 May 1994)
RoleCompany Director
Correspondence AddressDrumcairn
Blairgowrie
PH10 6HJ
Scotland
Secretary NameBarbara Stirling Cameron
NationalityBritish
StatusResigned
Appointed20 October 1989(19 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address37 Brownlie Street
Mount Florida
Glasgow
Lanarkshire
G42 9BT
Scotland
Secretary NameDavid Lumsden Reid
NationalityBritish
StatusResigned
Appointed06 June 1995(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address5 Woodside Drive
Eaglesham
Glasgow
G76 0HD
Scotland
Secretary NameMr Gerald Francis Swan
NationalityBritish
StatusResigned
Appointed14 November 1997(27 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumcairn
Upper Allan Street
Blairgowrie
PH10 6HJ
Scotland
Secretary NameGeorge Boyd Waddell
NationalityBritish
StatusResigned
Appointed07 January 1998(28 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address46 Belmont Street
Kilsyth
Glasgow
G65 9UP
Scotland

Contact

Websitesanddgroup.com

Location

Registered Address79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1S & D Properties (Edinburgh) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

29 November 1973Delivered on: 6 December 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £410.
Particulars: 285 tolcross rd glasgow.
Fully Satisfied
29 November 1973Delivered on: 6 December 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £675.
Particulars: 13 morgan st.
Fully Satisfied
29 November 1973Delivered on: 6 December 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £750.
Particulars: 110 paisley rd west.
Fully Satisfied
31 October 1973Delivered on: 19 November 1973
Satisfied on: 7 October 2016
Persons entitled: City and County House Purchase Company LTD

Classification: Grs. Glasgow standard security
Secured details: £1,350.
Particulars: Flat. 3/2 at 26 craigie st. Glasgow.
Fully Satisfied
6 November 1973Delivered on: 9 November 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting

Classification: Standard security
Secured details: £1,200.
Particulars: 1170 tollcross rd glasgow.
Fully Satisfied
19 October 1973Delivered on: 24 October 1973
Satisfied on: 17 June 1992
Persons entitled: Retail and General Discounting

Classification: Standard security
Secured details: £3,000.
Particulars: 40 tichfield street 2/s kilmarnock.
Fully Satisfied
12 July 1973Delivered on: 26 July 1973
Satisfied on: 19 February 1992
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £355.
Particulars: 31 flemington st. Glasgow 0/3.
Fully Satisfied
20 July 1973Delivered on: 26 July 1973
Satisfied on: 7 October 2016
Persons entitled: City & County House Purchase Co LTD

Classification: Standard security
Secured details: £1,050.
Particulars: Flat 2 up eastmost at 953 tollcross road glasgow.
Fully Satisfied
6 July 1973Delivered on: 13 July 1973
Satisfied on: 7 October 2016
Persons entitled: City & County House Purchase Co LTD

Classification: Standard security
Secured details: £1,350.
Particulars: Leftmost ground floor flat at 396 allison street, glasgow.
Fully Satisfied
13 November 1970Delivered on: 19 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Bond & disposition in security
Secured details: £225.
Particulars: 3RD floor mid, 29 inglefield st. Glas.
Fully Satisfied
10 July 1973Delivered on: 18 July 1973
Satisfied on: 7 October 2016
Persons entitled: City & Council House Purchase Co LTD

Classification: Grs. Glasgow standard security
Secured details: £1,280.
Particulars: Northmost flat 2 up at, 676 pollockshaws rd. Glasgow.
Fully Satisfied
28 June 1973Delivered on: 13 July 1973
Satisfied on: 7 October 2016
Persons entitled: City & County House Purchase Co LTD

Classification: Standard security
Secured details: £900.
Particulars: Flat 1 up right on 1ST floor 247 cumbernauld road glasgow.
Fully Satisfied
4 June 1973Delivered on: 18 June 1973
Satisfied on: 7 October 2016
Persons entitled: Parcels & General Assurance Assoc LTD

Classification: Standard security
Secured details: £8,000.
Particulars: Shop. 1000 cathcart road glasgow.
Fully Satisfied
30 May 1973Delivered on: 8 June 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £565.
Particulars: 8 batson st 3/2.
Fully Satisfied
30 May 1973Delivered on: 8 June 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £545.
Particulars: 37 flemington st 0/1.
Fully Satisfied
30 May 1973Delivered on: 8 June 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £450.
Particulars: 142 coplaw st 0/2.
Fully Satisfied
30 May 1973Delivered on: 8 June 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £750.
Particulars: 35 robson st glasgow 2/2.
Fully Satisfied
30 May 1973Delivered on: 8 June 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,800.
Particulars: 14 hood street kilmarnock (0/3).
Fully Satisfied
30 May 1973Delivered on: 8 June 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,350.
Particulars: 42 sinclair drive glasgow 2/3.
Fully Satisfied
1 June 1973Delivered on: 8 June 1973
Satisfied on: 7 October 2016
Persons entitled: City and County House Purchase Company LTD

Classification: Standard security
Secured details: £1,000.
Particulars: Flat 2 up mid at 56 viewmont drive glasgow.
Fully Satisfied
13 November 1970Delivered on: 19 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Bond & disposition in security
Secured details: £300.
Particulars: 3RD floor mid, 111 aikenhead rd., Glas.
Fully Satisfied
18 May 1973Delivered on: 4 June 1973
Satisfied on: 29 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 May 1973Delivered on: 1 June 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £470.
Particulars: 3/1 at 20 morgan st. Glasgow.
Fully Satisfied
22 May 1973Delivered on: 31 May 1973
Satisfied on: 7 October 2016
Persons entitled: City and County House Purchase Co LTD

Classification: Standard security
Secured details: £1,200.
Particulars: 2ND left flat on 1ST floor at 11 bankhall street, glasgow.
Fully Satisfied
17 April 1973Delivered on: 23 April 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD 120 Blythswood St. Glasgow

Classification: Standard security
Secured details: £860.
Particulars: 45 hollybrook street glasgow (2/1).
Fully Satisfied
5 April 1973Delivered on: 6 April 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £470.
Particulars: 103 summerfield st 0/1.
Fully Satisfied
5 April 1973Delivered on: 6 April 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £600.
Particulars: 83 jamieson street 1/3.
Fully Satisfied
20 February 1973Delivered on: 26 February 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £600.
Particulars: 52 jamieson street 3/2.
Fully Satisfied
5 February 1972Delivered on: 22 February 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £900.
Particulars: 346 tollcross road glasgow (2/w).
Fully Satisfied
7 February 1973Delivered on: 14 February 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1085.
Particulars: 1047 pollockshaws road glasgow (4/2).
Fully Satisfied
7 February 1973Delivered on: 14 February 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £450.
Particulars: 20 morrin street glasgow 1/2.
Fully Satisfied
13 November 1970Delivered on: 19 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Bond & disposition in security
Secured details: £180.
Particulars: Ground floor, right, 76 carstairs st. Glas.
Fully Satisfied
24 January 1973Delivered on: 31 January 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £335 of principal.
Particulars: 12 crichton street 1/1.
Fully Satisfied
23 January 1973Delivered on: 29 January 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1270.
Particulars: 13 st. Monance street 0/3.
Fully Satisfied
22 January 1973Delivered on: 29 January 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £450.
Particulars: 24 st monance street, glasgow (1/2).
Fully Satisfied
22 January 1973Delivered on: 29 January 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £370.
Particulars: 346 tollcross road glasgow (3/1).
Fully Satisfied
16 January 1973Delivered on: 22 January 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £770.
Particulars: 10 ardoch street 0/2.
Fully Satisfied
16 January 1973Delivered on: 22 January 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £396.
Particulars: 182 adamswell st. 0/3.
Fully Satisfied
11 January 1973Delivered on: 22 January 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £600.
Particulars: 71 preston street 3/3.
Fully Satisfied
12 January 1973Delivered on: 17 January 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £3,600.
Particulars: Shop at 3 albert place, edinburgh.
Fully Satisfied
8 January 1973Delivered on: 17 January 1973
Satisfied on: 17 June 1992
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2150.
Particulars: 156 strathmore road glasgow 3/1.
Fully Satisfied
22 November 1972Delivered on: 1 December 1972
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: 430.
Particulars: 59 auchentoshan terrace 0/1.
Fully Satisfied
13 November 1970Delivered on: 19 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Bond & disposition in security
Secured details: £190.
Particulars: Ground floor, north, 143 bellfield st. Glas.
Fully Satisfied
21 November 1972Delivered on: 30 November 1972
Satisfied on: 7 January 1976
Classification: Standard security
Secured details: £1,200.
Particulars: 227 clarkston road glasgow 2/l.
Fully Satisfied
28 September 1972Delivered on: 18 October 1972
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD 120 Blythswood Street Glasgow

Classification: Standard security
Secured details: £390.
Particulars: 31 robson street, glasgow (g/r).
Fully Satisfied
30 June 1972Delivered on: 21 July 1972
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: A registered charge
Secured details: £485.
Particulars: 1/3 333 westmuir st. Glasgow.
Fully Satisfied
30 June 1972Delivered on: 21 July 1972
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: A registered charge
Secured details: £505.
Particulars: 0/1 10 southbank st. Glasgow.
Fully Satisfied
30 June 1972Delivered on: 21 July 1972
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: A registered charge
Secured details: £470.
Particulars: 3/2 7 morgan st. Glasgow.
Fully Satisfied
30 June 1972Delivered on: 21 July 1972
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: A registered charge
Secured details: £525.
Particulars: 3/1 261 tollcross road, glasgow.
Fully Satisfied
30 June 1972Delivered on: 21 July 1972
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: A registered charge
Secured details: £525.
Particulars: 0/2 71 bedlay st. Glasgow.
Fully Satisfied
30 June 1972Delivered on: 21 July 1972
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: A registered charge
Secured details: £600.
Particulars: 0/1 300 westmuir st., Glasgow.
Fully Satisfied
8 May 1972Delivered on: 17 May 1972
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £315.
Particulars: T/R2 33 govanhill street, glasgow.
Fully Satisfied
8 May 1972Delivered on: 17 May 1972
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £375.
Particulars: 2/2/L 30 carfin street, glasgow.
Fully Satisfied
13 November 1970Delivered on: 19 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Bond & disposition in security
Secured details: £300.
Particulars: 3RD floor, mid, 62 craigie st. Glasgow.
Fully Satisfied
8 May 1972Delivered on: 17 May 1972
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £260.
Particulars: 3/R 389 janefield street, glasgow.
Fully Satisfied
8 May 1972Delivered on: 17 May 1972
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £210.
Particulars: G/R3 389 janefield street, glasgow.
Fully Satisfied
8 May 1972Delivered on: 17 May 1972
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £225.
Particulars: 1/M 19 sunnybank street, glasgow.
Fully Satisfied
8 May 1972Delivered on: 17 May 1972
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £300.
Particulars: 1/R 109 coventry drive, glasgow.
Fully Satisfied
18 April 1972Delivered on: 4 May 1972
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £265.
Particulars: G/2 229 langholm street glasgow.
Fully Satisfied
26 January 1972Delivered on: 1 February 1972
Satisfied on: 7 October 2016
Persons entitled: Lochbute Finance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See col (3) of doc 163.
Fully Satisfied
31 January 1971Delivered on: 13 January 1972
Satisfied on: 7 October 2016
Persons entitled: Roselea Investment Co. LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See col (3) of doc 162.
Fully Satisfied
9 December 1971Delivered on: 24 December 1971
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £280.
Particulars: 1/R 75 jamieson st.
Fully Satisfied
9 December 1971Delivered on: 24 December 1971
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £300.
Particulars: 2/R 19 laverockhall st.
Fully Satisfied
9 December 1971Delivered on: 24 December 1971
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £265.
Particulars: 3/L 101 coventry drive (glasgow).
Fully Satisfied
13 November 1970Delivered on: 19 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Bond & disposition in security
Secured details: £300.
Particulars: 3RD floor, mid, 805 dalmarnock rd. Gl.
Fully Satisfied
23 November 1971Delivered on: 9 December 1971
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,500.
Particulars: Flat second left 6 broomhill avenue, glasgow.
Fully Satisfied
4 November 1971Delivered on: 9 November 1971
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £315.
Particulars: 36 hickman street, glasgow (g/r).
Fully Satisfied
20 October 1971Delivered on: 5 November 1971
Satisfied on: 7 October 2016
Persons entitled: Roselea Investment Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 up left 32 delburn street 1 up left 212 paisley rd 2 up left 239 main st 3 up mid 79 jamieson st 3 up left 32 morgan st 2 up second 104 cardross street 3 up mid 1277 gallowgate 2 up right 896 shettleston road top left 225 calder st 2 up right 33 govanhill street.
Fully Satisfied
1 July 1971Delivered on: 7 July 1971
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £150.
Particulars: 936 springfield rd glasgow (2/r).
Fully Satisfied
1 July 1971Delivered on: 7 July 1971
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £150.
Particulars: 474 tollcross rd glasgow (1/m).
Fully Satisfied
1 July 1971Delivered on: 7 July 1971
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £260.
Particulars: 13 morgan st glasgow (3/m).
Fully Satisfied
10 June 1971Delivered on: 28 June 1971
Satisfied on: 7 October 2016
Persons entitled: Roselea Investment Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See col 3 of doc 113.
Fully Satisfied
19 February 1971Delivered on: 26 February 1971
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £225.
Particulars: Flat 3 up right 102 aikenhead rd glasgow.
Fully Satisfied
19 February 1971Delivered on: 26 February 1971
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £205.
Particulars: Flat 3 up right 47 crammond st glasgow.
Fully Satisfied
19 February 1971Delivered on: 26 February 1971
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £265.
Particulars: Flat 1 up mid 31 morgan st glasgow.
Fully Satisfied
13 November 1970Delivered on: 19 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Bond & disposition in security
Secured details: £205.
Particulars: 1ST floor left, 10 solway st, glasgow.
Fully Satisfied
19 February 1971Delivered on: 26 February 1971
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £100.
Particulars: Flat 1 up first right 28 pentland place glasgow.
Fully Satisfied
19 February 1971Delivered on: 26 February 1971
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £245.
Particulars: Flat 2 up right 102 aikenhead rd glasgow.
Fully Satisfied
19 February 1971Delivered on: 26 February 1971
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £125.
Particulars: Flat ground left back 9 toryglen st glasgow.
Fully Satisfied
19 February 1971Delivered on: 26 February 1971
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £245.
Particulars: Flat 1 up right 696 springfield rd glasgow.
Fully Satisfied
15 February 1971Delivered on: 23 February 1971
Satisfied on: 7 October 2016
Persons entitled: Roselea Investment Company Limited

Classification: Standard security
Secured details: For securing £5,450 of principal.
Particulars: Flat, 3 up right, 6 hickman street, glasgow flat, ground left, 103 reidvale street, glasgow flat, 1 up right, 133 watt st. Glasgow flat, 3 up westmost, 194 duke st. Glasgow flat, 2 up middle, 53 aikenhead road, glasgow flat, 2 up middle, 105 shields rd. Glas flat, ground left, 14 beechgrove st. Glas flat, one up N.W.most, 28 delburn st. Glas flat, 1 up right, 119 sydney st. Glas flat, 2 up right, 47 coventry drive, glas flat, 2 up left, 47 coventry drive, glasflat, 3 up right, 56 batson st. Glas flat, 3 up left, 74 batson st. Glas flat, top left, 114 cardross st. Glas.
Fully Satisfied
31 December 1970Delivered on: 15 January 1971
Satisfied on: 7 October 2016
Persons entitled: Roselea Investment Company Limited

Classification: Standard security
Secured details: For securing £2,950 of principal.
Particulars: Flat, 2 up middle 22 hickman street, glasgow 3 up middle 71 preston st. Glasgow 1 up 1ST left 154 swanston street. Thereground left, 69 jamieson st glasgow 1 up left, 25 aikenhead rd glasgow 1 up left, 4 duntroon st glasgow.
Fully Satisfied
27 November 1970Delivered on: 11 December 1970
Persons entitled: Retail & General Discounting LTD

Classification: Bonds & dispositions
Secured details: £250.
Particulars: 101 kingston street 2/r.
Fully Satisfied
27 November 1970Delivered on: 11 December 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Bonds & dispositions
Secured details: £280.
Particulars: 32 carfin street 1/l.
Fully Satisfied
27 November 1970Delivered on: 11 December 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Bonds & dispositions
Secured details: £280.
Particulars: 70 batson street g/r.
Fully Satisfied
27 November 1970Delivered on: 3 December 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Bond & disposition in security
Secured details: £1,500.
Particulars: 2 broomhill ave glasgow (m/d).
Fully Satisfied
30 October 1970Delivered on: 10 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD., 120 Blythswood Street, Glasgow

Classification: Bond & dispositions in security
Secured details: £270.
Particulars: 17 barnflat street.
Fully Satisfied
27 November 1970Delivered on: 3 December 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Bond & disposition in security
Secured details: £1,500.
Particulars: 6 broomhill ave glasgow (2/r).
Fully Satisfied
18 June 2004Delivered on: 24 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 14 drumchapel road, glasgow.
Fully Satisfied
8 June 2004Delivered on: 16 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 187 gorgie road, edinburgh.
Fully Satisfied
2 June 2004Delivered on: 14 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 228 leith walk, edinburgh.
Fully Satisfied
7 June 2004Delivered on: 10 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 howard street, glasgow.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 dalry road, edinburgh.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 ferry road, edinburgh.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 albion road, edinburgh.
Fully Satisfied
20 November 1970Delivered on: 2 December 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Bond & disposition in security
Secured details: £425.
Particulars: 17 aikenhead road, glasgow (3/r).
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 175 dundee street, edinburgh.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 284 leith walk, edinburgh.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 rodney street, edinburgh.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40-44 princes street, perth.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 seafield road east, edinburgh.
Fully Satisfied
18 May 2004Delivered on: 2 June 2004
Satisfied on: 10 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 December 1971Delivered on: 24 December 1971
Satisfied on: 30 October 1997
Persons entitled: Retail & General Discounting Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 594 london road, glasgow.
Fully Satisfied
4 June 1992Delivered on: 19 June 1992
Satisfied on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A. 24 dalry road, edinburgh B. 222 dalry road, edinburgh C. 29 ferry road, edinburgh D. 228 leith walk, edinburgh E. 284 leith walk, edinburgh F. 13 niddrie mains drive, edinburgh G. 12B north junction street, edinburgh H. 91/93 shandwick place, edinburgh I. 28 allison street, glasgow J. 40,42,44 princes street, perth otherwise known as units 1, 2 and 3, 42 princes street, perth.
Fully Satisfied
13 November 1970Delivered on: 25 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Bond & disposition in security
Secured details: £190.
Particulars: 1/M 562 london rd. Glasgow.
Fully Satisfied
2 June 1992Delivered on: 8 June 1992
Satisfied on: 7 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 drumchapel road, glasgow.
Fully Satisfied
19 December 1991Delivered on: 7 January 1992
Satisfied on: 7 August 1997
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £56,248-94 due by s & d properties (edinburgh) limited.
Particulars: 1ST, 2ND & 3RD floors at 51 meadowside dundee.
Fully Satisfied
20 June 1991Delivered on: 8 July 1991
Satisfied on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at no 58 howard street glasgow.
Fully Satisfied
21 June 1991Delivered on: 1 July 1991
Satisfied on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 194 dalkeith road, edinburgh 7 dalmeny street, leith, edinburgh 165 dundee street, edinburgh 175 dundee street, edinburgh 187 gorgie road, edinburgh 208 gorgie road, edinburgh 37 mertoun place, edinburgh 15 restalrig road, leith, edinburgh 19 & 21 restalrig road, leith, EDINBURGH5 rodney street, edinburgh 9 seafield road east, edinburgh 18 south trinity road, edinburgh.
Fully Satisfied
1 October 1990Delivered on: 12 October 1990
Satisfied on: 19 May 1992
Persons entitled: Commercial Bank Cheshire LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54, 56, 58 princes street port glasgow.
Fully Satisfied
23 October 1990Delivered on: 29 October 1990
Satisfied on: 2 June 2004
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £6,000 due by the company and another.
Particulars: Shop: 13 albion road, edinburgh.
Fully Satisfied
10 August 1990Delivered on: 17 August 1990
Satisfied on: 17 December 1997
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £81,000 due by the company and another.
Particulars: 0.381 acres at 357 orbiston street motherwell.
Fully Satisfied
13 November 1970Delivered on: 25 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Bond & disposition in security
Secured details: £215.
Particulars: 6/2L 47 preston street, glasgow.
Fully Satisfied
22 February 1990Delivered on: 28 February 1990
Satisfied on: 11 October 2016
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £81,000 due by the company and another.
Particulars: Industrial unit, mossburn avenue, harthill, lanarkshire.
Fully Satisfied
22 February 1990Delivered on: 28 February 1990
Satisfied on: 17 December 1997
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £81,000 due by the company and another.
Particulars: Industrial unit, mossburn avenue, harthill, lanarkshire.
Fully Satisfied
8 January 1990Delivered on: 15 January 1990
Satisfied on: 13 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse: 1 seafield street, leith, edinburgh.
Fully Satisfied
3 January 1990Delivered on: 12 January 1990
Satisfied on: 17 December 1997
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £32,400 due by S. & D. properties (glasgow) LTD and another.
Particulars: Shop: 58 high street brechin.
Fully Satisfied
3 January 1990Delivered on: 12 January 1990
Satisfied on: 17 December 1997
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £31,500 due by S. & D. properties (glasgow) LTD and another.
Particulars: Shop: 94 high street kinross.
Fully Satisfied
3 January 1990Delivered on: 12 January 1990
Satisfied on: 17 December 1997
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £40,500 due by s & d properties (glasgow) LTD and another.
Particulars: Shops: 223/227 albert street, dundee.
Fully Satisfied
10 October 1989Delivered on: 16 October 1989
Satisfied on: 24 November 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due by g f swan (holdings) limited.
Particulars: 89 & 91/93 shandwick place, edinburgh.
Fully Satisfied
3 January 1990Delivered on: 16 January 1990
Satisfied on: 17 December 1997
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £171,000 and another.
Particulars: Shop: 7 douglas st dunfermline.
Fully Satisfied
10 October 1989Delivered on: 16 October 1989
Satisfied on: 11 October 2016
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All moneys due, or to become due by g f swan (holdings) limited.
Particulars: 40, 42, 44 & 46 princes street perth.
Fully Satisfied
13 November 1970Delivered on: 25 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Bond & disposition in security
Secured details: £190.
Particulars: R/2 165 roseberry st. Glasgow.
Fully Satisfied
10 October 1989Delivered on: 16 October 1989
Satisfied on: 16 June 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All moneys due, or to become due by g f swan (holdings) limited.
Particulars: 40, 42, 44 & 46 princes street, perth.
Fully Satisfied
3 May 1989Delivered on: 12 May 1989
Satisfied on: 21 July 2004
Persons entitled: Retail & General Finance LTD

Classification: Bond of corroboration and instrument of charge
Secured details: £360,210,000.
Fully Satisfied
10 February 1989Delivered on: 20 February 1989
Satisfied on: 21 July 2004
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 24 dalry road edinburgh.
Fully Satisfied
19 April 1989Delivered on: 26 April 1989
Satisfied on: 11 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page two of document 4716.
Fully Satisfied
12 April 1989Delivered on: 19 April 1989
Satisfied on: 16 June 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due by g f swan (holdings) limited.
Particulars: Shop premises 228 leith walk edinburgh.
Fully Satisfied
25 January 1989Delivered on: 2 February 1989
Satisfied on: 16 June 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due by g f swan (holdings) limited.
Particulars: Shop premises 284 leith walk edinburgh.
Fully Satisfied
29 December 1988Delivered on: 10 January 1989
Satisfied on: 16 June 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All moneys due, or to become due by g f swan (holdings) limited.
Particulars: Shop premises 222 dalry road edinburgh.
Fully Satisfied
29 November 1988Delivered on: 7 December 1988
Satisfied on: 11 October 2016
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shops, 28 allison street glasgow 1000, cathcart road, flat 2/l glasgow 3/r, 156 stanmore road glasgow shop 3 albert place edinburgh.
Fully Satisfied
13 November 1970Delivered on: 25 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Bond & disposition in security
Secured details: £190.
Particulars: L/3 69 fairbairn street glasgow.
Fully Satisfied
4 December 1987Delivered on: 16 December 1987
Satisfied on: 16 June 1992
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due by g f swan (holdings) LTD.
Particulars: Shop 78 castle street, forfar shop 29 ferry road, edinburgh shop 13 niddrie mains drive, edinburgh shop 12B north junction street leith edinburgh.
Fully Satisfied
3 December 1987Delivered on: 16 December 1987
Satisfied on: 22 August 1991
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due by g f swan (holdings) LTD.
Particulars: Unit 13, abronhill shopping centre, cumbernauld.
Fully Satisfied
20 August 1987Delivered on: 1 September 1987
Satisfied on: 7 August 1997
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £55,000 due by the company and another.
Particulars: Business premises forming first floor of 51 meadowside, dundee 2ND & third floors of 51 meadowside dundee.
Fully Satisfied
29 November 1988Delivered on: 7 December 1988
Satisfied on: 24 November 1992
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 28 allison street, glasgow shop 1000 cathcart road, glasgow flat 2/l, 156 stanmore road, glasgow flat 3R, 156 stanmore road, glasgow shop 3 albert place, edinburgh.
Fully Satisfied
18 June 1984Delivered on: 28 June 1984
Satisfied on: 16 January 1989
Persons entitled: Mount Credit Corporation LTD

Classification: Standard security
Secured details: £400,000 and all sums due or to become due by G. J. swan (holdings) LTD.
Fully Satisfied
13 November 1970Delivered on: 25 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Bond & disposition in security
Secured details: £170.
Particulars: C/1 28 pentland place, glasgow.
Fully Satisfied
28 January 1982Delivered on: 10 February 1982
Satisfied on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
23 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permant Trust Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/l at 156 stanmore road glasgow.
Fully Satisfied
23 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permant Trust Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/r at 156 stanmore road glasgow.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permant Trust Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 allison street glasgow.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permant Trust Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1000 cathcart road glasgow.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permant Trust Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 albert place edinburgh shop, 28 allison street, glasgow shop, 1000 cathcart road, glasgow flat 2/l, 156 stanmore road, glasgow flat 3/r, 156 stanmore road, glasgow flat one up first left, 6 broomhill avenue, glasgow flat one up second left, 6 broomhill avenue, glasgow flat one up third left, 6 broomhill avenue, glasgow flat two up or top left, 6 broomhill avenue, glasgow flat ground floor southmost, 21 north hamilton street, kilmarnock shop, 3 albert place, edinburgh.
Fully Satisfied
7 July 1980Delivered on: 15 July 1980
Satisfied on: 25 November 1988
Persons entitled: The Roslea Investment Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground left or southmost 76 appin street, glasgow.
Fully Satisfied
7 July 1980Delivered on: 15 July 1980
Persons entitled: Douglas Dickson and Son LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground left or southmost 76 appin street, glasgow.
Fully Satisfied
17 February 1977Delivered on: 28 February 1977
Satisfied on: 11 October 2016
Persons entitled: City and County House Purchase Co LTD

Classification: Standard security
Secured details: £1,850.
Particulars: 2 up n 676 pollokshaws rd glasgow.
Fully Satisfied
13 November 1970Delivered on: 25 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Bond & disposition in security
Secured details: £275.
Particulars: M/3 19 hollybrook st. Glasgow.
Fully Satisfied
14 February 1977Delivered on: 28 February 1977
Satisfied on: 11 October 2016
Persons entitled: City and County House Purchase Co LTD

Classification: Standard security
Secured details: £1,750.
Particulars: 2ND left on 1ST floor at 11 bankhall st glasgow.
Fully Satisfied
22 February 1977Delivered on: 28 February 1977
Satisfied on: 11 October 2016
Persons entitled: City & County House Purchase Co. LTD

Classification: Standard security
Secured details: £1,700.
Particulars: Southmost ground floor flat at 76 appin rd glasgow.
Fully Satisfied
8 October 1976Delivered on: 21 October 1976
Satisfied on: 11 October 2016
Persons entitled: Canada Permanent A.F.I.Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See col 3 of doc 574.
Fully Satisfied
19 May 1976Delivered on: 27 May 1976
Satisfied on: 11 October 2016
Persons entitled: Lochbute Finance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/l 29 kilnholm st newmilns righthand ground floor flat (back) at 26 manse brae, cathcart, glasgow main door flat 8 broomhill avenue, glasgow northmost first floor flat 6 broomhill avenue, glasgow northmost second floor flat 6 broomhill avenue, glasgow southmost ground floor flat 21 north hamilton street, kilmarnock eastmost ground floor flat 13 west donington street, darvel.
Fully Satisfied
12 December 1975Delivered on: 18 December 1975
Satisfied on: 11 October 2016
Persons entitled: Coastal Jig & Tool Co LTD

Classification: Standard security
Secured details: £15,000.
Particulars: Right hand ground flat (back) 28 manse brae, cathcart, glas main door flat 28 broomhill avenue, glasgow northmost first flat 6 broomhill avenue glasgow northmost second flat 6 broomhill avenue, glasgow southmost ground flat 21 north hamilton st. Kilmarnock eastmost ground flat 13 west donington st darvel.
Fully Satisfied
13 October 1975Delivered on: 15 October 1975
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD. 120 Blythswood St. Glasgow G.2. 4EH

Classification: Security
Secured details: £1,310.
Particulars: 947 tollcross road, glasgow 3/1.
Fully Satisfied
18 August 1975Delivered on: 21 August 1975
Satisfied on: 7 October 2016
Persons entitled: Coastal Jig & Tool Company LTD

Classification: Standard security
Secured details: £20,000.
Particulars: Main door flat, 2 broomhill ave glasgow northmost first floor flat 6 broomhill ave. Glasgow northmost 2ND floor flat 6 broomhill ave. Glasgow southmost ground floor flat 21 north hamilton st., Kilmarnock eastmost ground floor flat 13 west donington st., Darvel.
Fully Satisfied
18 October 1974Delivered on: 28 October 1974
Satisfied on: 7 October 2016
Persons entitled: The Roselea Investment Company LTD

Classification: Gr (b & r of g) standard security
Secured details: For securing all sums due or to become due.
Particulars: Flat, ground left, 4 firpark terrace, glasgow flat, 2 up left, 21 craig st. Glasgow.
Fully Satisfied
19 April 1974Delivered on: 26 April 1974
Satisfied on: 7 October 2016
Persons entitled: City and County House Purchase Company LTD

Classification: Grs (b & r of g) standard security
Secured details: £3,000 of principal.
Particulars: Second floor eastmost flat at 240 ledard road glasgow.
Fully Satisfied
9 April 1974Delivered on: 15 April 1974
Satisfied on: 7 October 2016
Persons entitled: Lochbute Finance LTD

Classification: G.R.(B. & R. of g) standard security
Secured details: All sums due or to become due.
Particulars: Flats situated at 1/3 160 govanhill st. Glasgow 1/2 30 inglefield st. Glasgow 1/2 138 inglefield st. Glasgow 0/3 105 carmichael pl. Glasgow 1/r 16 hamilton rd. Rutherglen g/e 117 allison st. Glasgow 3/1 31 carfin st. Glasgow.
Fully Satisfied
13 November 1970Delivered on: 25 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Bond & disposition in security
Secured details: £225.
Particulars: L/2 80 high st. Rutherglen.
Fully Satisfied
27 March 1974Delivered on: 9 April 1974
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD - 2ND Presentation (Formerly Registered 6/12/73 Recorded 29/

Classification: Standard security
Secured details: £675.
Particulars: 19 hickman street glasgow.
Fully Satisfied
27 March 1974Delivered on: 5 April 1974
Satisfied on: 16 June 1992
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,500.
Particulars: 28 allison street, glasgow.
Fully Satisfied
18 February 1974Delivered on: 22 February 1974
Satisfied on: 7 October 2016
Persons entitled: City and County House Purchase Company Limited, 201 Bath St. Glasgow

Classification: Recorded grs (glasgow) standard security
Secured details: £1,280 & all sums due or to become due.
Particulars: Ground flat left at 28 carfin street, glasgow.
Fully Satisfied
22 January 1974Delivered on: 11 February 1974
Satisfied on: 5 May 1998
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,125.
Particulars: 22 bankhall street, glasgow.
Fully Satisfied
5 December 1973Delivered on: 17 December 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Security
Secured details: £490.
Particulars: 158 thomson st. Glasgow.
Fully Satisfied
5 December 1973Delivered on: 17 December 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Security
Secured details: £470.
Particulars: 153 aikenhead rd glasgow.
Fully Satisfied
5 December 1973Delivered on: 17 December 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Security
Secured details: £540.
Particulars: 164 morrin street.
Fully Satisfied
11 December 1973Delivered on: 14 December 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Security
Secured details: £1,690.
Particulars: 35 brownlie st glasgow.
Fully Satisfied
5 December 1973Delivered on: 10 December 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Security
Secured details: £750.
Particulars: 111 inglefield st.
Fully Satisfied
5 December 1973Delivered on: 10 December 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Security
Secured details: £630.
Particulars: 8 morgan st.
Fully Satisfied
13 November 1970Delivered on: 25 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Bond & disposition in security
Secured details: £190.
Particulars: W/1 74 cramond st. Glasgow.
Fully Satisfied
30 October 1970Delivered on: 10 November 1970
Satisfied on: 7 October 2016
Persons entitled: Retail & General Discounting LTD., 120 Blythswood Street, Glasgow

Classification: Bond & dispositions in security
Secured details: £240.
Particulars: 87 jamieson street.
Fully Satisfied
5 January 2017Delivered on: 9 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the shop number thirteen albion road, edinburgh, in the county of midlothian and the common and other rights pertaining thereto as described in the instrument.
Outstanding
5 January 2017Delivered on: 9 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that shop number twenty four dalry road, edinburgh in the county of midlothian as described in the instrument.
Outstanding
5 January 2017Delivered on: 9 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects and others being that shop number one hundred and seventy five dundee street, edinburgh in the county of midlothian as described in the instrument.
Outstanding
5 January 2017Delivered on: 9 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the shop premises forming number two hundred and twenty eight leith walk, edinburgh in the county of midlothian as described in the instrument.
Outstanding
5 January 2017Delivered on: 9 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that shop known as and forming number twenty nine ferry road, leith in the city of edinburgh and county of midlothian as described in the instrument.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole shop number one hundred and eighty seven gorgie road, edinburgh in the county of midlothian with the common and other rights pertaining thereto as described in the instrument.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects forty , forty two, forty four and forty six princes street, perth (otherwise known as units 1-4 inclusinve, forty two princes street, perth) as described in the instrument.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the shop number thirteen albion road, edinburgh, in the county of midlothian and the common and other rights pertaining thereto as described in the instrument.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 14 drumchapel road, glasgow, G15 6QE being the shop premises of the block 8 to 20 (even numbers) drumchapel road being the subjects registered in the land register of scotland under title number GLA40164.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects and others being that shop number one hundred and seventy five dundee street, edinburgh in the county of midlothian as described in the instrument.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the shop premises forming number two hundred and twenty eight leith walk, edinburgh in the county of midlothian being part of the tenement forming numbers two hundred and twenty four, two hundred and twenty six, two hundred and twenty eight, two hundred and thirty and two hundred and thirty two leith walk as described in the instrument.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that shop forming number twenty four dalry road, edinburgh in the county of midlothian being the subjects comprising two floors forming part of the tenement of shops and dwellinghouses numbers twenty two to thirty dalry road, edinburgh described in the instrument.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that shop forming number twenty four dalry road, edinburgh in the county of midlothian being the subjects comprising two floors forming part of the tenement of shops and dwellinghouses numbers twenty two to thirty dalry road, edinburgh as described in the instrument.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that corner shop number two hundred and eighty four leith walk, edinburgh in the county of midlothian and the cellar below said shop being the south most shop on the ground or street flat of the tenement of shops and dwellinghouses of which it forms part as described in the instrument.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that shop known as and forming number twenty nine ferry road, leith in the city of edinburgh and county of midlothian as described in the instrument.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole shop number five (formerly number three) rodney street, edinburgh in the county of midlothian with cellarage beneath and water closet and kitchen behind and the common and other rights all as described in the instrument.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the shop and basement 58 howard street, glasgow, G1 4EE being the subjects registeed in the land register of scotland under title number GLA40196.
Outstanding
11 October 2016Delivered on: 19 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 June 2011Delivered on: 24 June 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40-44 princes street perth.
Outstanding
17 June 2011Delivered on: 24 June 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 drumchapel road glasgow GLA40164; 58 howard street glasgow GLA40196.
Outstanding
17 June 2011Delivered on: 24 June 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 albion road edinburgh; 24 dalry road edinburgh;175 dundee street edinburgh; 29 ferry road edinburgh; 187 gorgie road edinburgh; 228 leith walk edinburgh; 284 leith walk edinburgh; 5 rodney street edinburgh;.
Outstanding
31 May 2011Delivered on: 10 June 2011
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 April 1994Delivered on: 12 May 1994
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £93,000 due by S. & D. properties (edinburgh) limited.
Particulars: Shop 58 & salon 54 princes street, port glasgow.
Outstanding
3 June 1992Delivered on: 17 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A. lefthand 2ND floor flat, 156 stanmore road, glasgow. B. righthand 3RD floor flat, 156 stanmore road, glasgow. C. northmost 1ST floor flat, 40 titchfield street, kilmarnock. D. southmost 2ND floor flat, 40 titchfield street, kilmarnock.
Outstanding
21 June 1991Delivered on: 1 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shops all in edinburgh being 194 dalkeith road 7 dalmeny street, leith 165 dundee street 175 dundee street 187 gorgie road 208 gorgie road 37 mertown place 15 restalrig road, leith 19 & 21 restalrig road, leith 5 rodney street 9 seafield road east 18 south trinity road.
Outstanding

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
18 October 2019Director's details changed for Ms Caroline Margaret Swan on 10 October 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Registration of charge SC0471300208, created on 5 January 2017 (7 pages)
9 January 2017Registration of charge SC0471300205, created on 5 January 2017 (6 pages)
9 January 2017Registration of charge SC0471300208, created on 5 January 2017 (7 pages)
9 January 2017Registration of charge SC0471300205, created on 5 January 2017 (6 pages)
9 January 2017Registration of charge SC0471300206, created on 5 January 2017 (7 pages)
9 January 2017Registration of charge SC0471300207, created on 5 January 2017 (6 pages)
9 January 2017Registration of charge SC0471300204, created on 5 January 2017 (6 pages)
9 January 2017Registration of charge SC0471300206, created on 5 January 2017 (7 pages)
9 January 2017Registration of charge SC0471300207, created on 5 January 2017 (6 pages)
9 January 2017Registration of charge SC0471300204, created on 5 January 2017 (6 pages)
1 November 2016Registration of charge SC0471300199, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300201, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300196, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300195, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300197, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300196, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300202, created on 18 October 2016 (9 pages)
1 November 2016Registration of charge SC0471300194, created on 18 October 2016 (6 pages)
1 November 2016Registration of charge SC0471300192, created on 18 October 2016 (6 pages)
1 November 2016Registration of charge SC0471300192, created on 18 October 2016 (6 pages)
1 November 2016Registration of charge SC0471300202, created on 18 October 2016 (9 pages)
1 November 2016Registration of charge SC0471300193, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300194, created on 18 October 2016 (6 pages)
1 November 2016Registration of charge SC0471300201, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300203, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300200, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300195, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300203, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300199, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300198, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300198, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300200, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300197, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0471300193, created on 18 October 2016 (7 pages)
20 October 2016Satisfaction of charge 188 in full (1 page)
20 October 2016Satisfaction of charge 190 in full (1 page)
20 October 2016Satisfaction of charge 189 in full (1 page)
20 October 2016Satisfaction of charge 188 in full (1 page)
20 October 2016Satisfaction of charge 190 in full (1 page)
20 October 2016Satisfaction of charge 189 in full (1 page)
20 October 2016Satisfaction of charge 187 in full (1 page)
20 October 2016Satisfaction of charge 187 in full (1 page)
19 October 2016Registration of charge SC0471300191, created on 11 October 2016 (16 pages)
19 October 2016Registration of charge SC0471300191, created on 11 October 2016 (16 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Satisfaction of charge 116 in full (2 pages)
11 October 2016Satisfaction of charge 150 in full (1 page)
11 October 2016Satisfaction of charge 141 in full (1 page)
11 October 2016Satisfaction of charge 169 in full (1 page)
11 October 2016Satisfaction of charge 172 in full (1 page)
11 October 2016Satisfaction of charge 169 in full (1 page)
11 October 2016Satisfaction of charge 172 in full (1 page)
11 October 2016Satisfaction of charge 118 in full (1 page)
11 October 2016Satisfaction of charge 117 in full (1 page)
11 October 2016Satisfaction of charge 116 in full (2 pages)
11 October 2016Satisfaction of charge 146 in full (1 page)
11 October 2016Satisfaction of charge 159 in full (1 page)
11 October 2016Satisfaction of charge 119 in full (1 page)
11 October 2016Satisfaction of charge 117 in full (1 page)
11 October 2016Satisfaction of charge 146 in full (1 page)
11 October 2016Satisfaction of charge 141 in full (1 page)
11 October 2016Satisfaction of charge 165 in full (1 page)
11 October 2016Satisfaction of charge 150 in full (1 page)
11 October 2016Satisfaction of charge 165 in full (1 page)
11 October 2016Satisfaction of charge 159 in full (1 page)
11 October 2016Satisfaction of charge 120 in full (1 page)
11 October 2016Satisfaction of charge 120 in full (1 page)
11 October 2016Satisfaction of charge 119 in full (1 page)
11 October 2016Satisfaction of charge 115 in full (2 pages)
11 October 2016Satisfaction of charge 118 in full (1 page)
11 October 2016Satisfaction of charge 115 in full (2 pages)
7 October 2016Satisfaction of charge 69 in full (1 page)
7 October 2016Satisfaction of charge 35 in full (1 page)
7 October 2016Satisfaction of charge 72 in full (1 page)
7 October 2016Satisfaction of charge 89 in full (1 page)
7 October 2016Satisfaction of charge 83 in full (1 page)
7 October 2016Satisfaction of charge 46 in full (1 page)
7 October 2016Satisfaction of charge 114 in full (1 page)
7 October 2016Satisfaction of charge 111 in full (1 page)
7 October 2016Satisfaction of charge 112 in full (1 page)
7 October 2016Satisfaction of charge 32 in full (1 page)
7 October 2016Satisfaction of charge 34 in full (1 page)
7 October 2016Satisfaction of charge 6 in full (1 page)
7 October 2016Satisfaction of charge 94 in full (1 page)
7 October 2016Satisfaction of charge 34 in full (1 page)
7 October 2016Satisfaction of charge 22 in full (1 page)
7 October 2016Satisfaction of charge 47 in full (1 page)
7 October 2016Satisfaction of charge 11 in full (1 page)
7 October 2016Satisfaction of charge 77 in full (1 page)
7 October 2016Satisfaction of charge 76 in full (1 page)
7 October 2016Satisfaction of charge 30 in full (1 page)
7 October 2016Satisfaction of charge 19 in full (1 page)
7 October 2016Satisfaction of charge 67 in full (1 page)
7 October 2016Satisfaction of charge 45 in full (1 page)
7 October 2016Satisfaction of charge 98 in full (1 page)
7 October 2016Satisfaction of charge 100 in full (1 page)
7 October 2016Satisfaction of charge 11 in full (1 page)
7 October 2016Satisfaction of charge 77 in full (1 page)
7 October 2016Satisfaction of charge 112 in full (1 page)
7 October 2016Satisfaction of charge 27 in full (1 page)
7 October 2016Satisfaction of charge 45 in full (1 page)
7 October 2016Satisfaction of charge 114 in full (1 page)
7 October 2016Satisfaction of charge 78 in full (1 page)
7 October 2016Satisfaction of charge 54 in full (1 page)
7 October 2016Satisfaction of charge 97 in full (1 page)
7 October 2016Satisfaction of charge 91 in full (1 page)
7 October 2016Satisfaction of charge 65 in full (1 page)
7 October 2016Satisfaction of charge 37 in full (1 page)
7 October 2016Satisfaction of charge 18 in full (1 page)
7 October 2016Satisfaction of charge 69 in full (1 page)
7 October 2016Satisfaction of charge 68 in full (1 page)
7 October 2016Satisfaction of charge 5 in full (1 page)
7 October 2016Satisfaction of charge 38 in full (1 page)
7 October 2016Satisfaction of charge 22 in full (1 page)
7 October 2016Satisfaction of charge 4 in full (1 page)
7 October 2016Satisfaction of charge 5 in full (1 page)
7 October 2016Satisfaction of charge 39 in full (1 page)
7 October 2016Satisfaction of charge 71 in full (1 page)
7 October 2016Satisfaction of charge 55 in full (1 page)
7 October 2016Satisfaction of charge 75 in full (1 page)
7 October 2016Satisfaction of charge 113 in full (1 page)
7 October 2016Satisfaction of charge 42 in full (1 page)
7 October 2016Satisfaction of charge 37 in full (1 page)
7 October 2016Satisfaction of charge 56 in full (1 page)
7 October 2016Satisfaction of charge 74 in full (1 page)
7 October 2016Satisfaction of charge 20 in full (1 page)
7 October 2016Satisfaction of charge 12 in full (1 page)
7 October 2016Satisfaction of charge 74 in full (1 page)
7 October 2016Satisfaction of charge 40 in full (1 page)
7 October 2016Satisfaction of charge 85 in full (1 page)
7 October 2016Satisfaction of charge 75 in full (1 page)
7 October 2016Satisfaction of charge 80 in full (1 page)
7 October 2016Satisfaction of charge 101 in full (1 page)
7 October 2016Satisfaction of charge 49 in full (1 page)
7 October 2016Satisfaction of charge 58 in full (1 page)
7 October 2016Satisfaction of charge 87 in full (1 page)
7 October 2016Satisfaction of charge 30 in full (1 page)
7 October 2016Satisfaction of charge 17 in full (1 page)
7 October 2016Satisfaction of charge 25 in full (2 pages)
7 October 2016Satisfaction of charge 82 in full (1 page)
7 October 2016Satisfaction of charge 83 in full (1 page)
7 October 2016Satisfaction of charge 105 in full (1 page)
7 October 2016Satisfaction of charge 15 in full (1 page)
7 October 2016Satisfaction of charge 100 in full (1 page)
7 October 2016Satisfaction of charge 60 in full (1 page)
7 October 2016Satisfaction of charge 62 in full (1 page)
7 October 2016Satisfaction of charge 104 in full (1 page)
7 October 2016Satisfaction of charge 73 in full (1 page)
7 October 2016Satisfaction of charge 110 in full (1 page)
7 October 2016Satisfaction of charge 102 in full (1 page)
7 October 2016Satisfaction of charge 113 in full (1 page)
7 October 2016Satisfaction of charge 27 in full (1 page)
7 October 2016Satisfaction of charge 60 in full (1 page)
7 October 2016Satisfaction of charge 16 in full (1 page)
7 October 2016Satisfaction of charge 50 in full (1 page)
7 October 2016Satisfaction of charge 70 in full (1 page)
7 October 2016Satisfaction of charge 82 in full (1 page)
7 October 2016Satisfaction of charge 39 in full (1 page)
7 October 2016Satisfaction of charge 104 in full (1 page)
7 October 2016Satisfaction of charge 18 in full (1 page)
7 October 2016Satisfaction of charge 98 in full (1 page)
7 October 2016Satisfaction of charge 6 in full (1 page)
7 October 2016Satisfaction of charge 90 in full (1 page)
7 October 2016Satisfaction of charge 111 in full (1 page)
7 October 2016Satisfaction of charge 88 in full (1 page)
7 October 2016Satisfaction of charge 107 in full (1 page)
7 October 2016Satisfaction of charge 68 in full (1 page)
7 October 2016Satisfaction of charge 81 in full (1 page)
7 October 2016Satisfaction of charge 95 in full (1 page)
7 October 2016Satisfaction of charge 90 in full (1 page)
7 October 2016Satisfaction of charge 33 in full (1 page)
7 October 2016Satisfaction of charge 50 in full (1 page)
7 October 2016Satisfaction of charge 57 in full (1 page)
7 October 2016Satisfaction of charge 85 in full (1 page)
7 October 2016Satisfaction of charge 89 in full (1 page)
7 October 2016Satisfaction of charge 47 in full (1 page)
7 October 2016Satisfaction of charge 25 in full (2 pages)
7 October 2016Satisfaction of charge 8 in full (1 page)
7 October 2016Satisfaction of charge 88 in full (1 page)
7 October 2016Satisfaction of charge 1 in full (1 page)
7 October 2016Satisfaction of charge 49 in full (1 page)
7 October 2016Satisfaction of charge 73 in full (1 page)
7 October 2016Satisfaction of charge 14 in full (1 page)
7 October 2016Satisfaction of charge 32 in full (1 page)
7 October 2016Satisfaction of charge 70 in full (1 page)
7 October 2016Satisfaction of charge 46 in full (1 page)
7 October 2016Satisfaction of charge 10 in full (1 page)
7 October 2016Satisfaction of charge 28 in full (1 page)
7 October 2016Satisfaction of charge 29 in full (1 page)
7 October 2016Satisfaction of charge 76 in full (1 page)
7 October 2016Satisfaction of charge 2 in full (1 page)
7 October 2016Satisfaction of charge 56 in full (1 page)
7 October 2016Satisfaction of charge 62 in full (1 page)
7 October 2016Satisfaction of charge 28 in full (1 page)
7 October 2016Satisfaction of charge 20 in full (1 page)
7 October 2016Satisfaction of charge 81 in full (1 page)
7 October 2016Satisfaction of charge 38 in full (1 page)
7 October 2016Satisfaction of charge 55 in full (1 page)
7 October 2016Satisfaction of charge 87 in full (1 page)
7 October 2016Satisfaction of charge 31 in full (1 page)
7 October 2016Satisfaction of charge 10 in full (1 page)
7 October 2016Satisfaction of charge 86 in full (1 page)
7 October 2016Satisfaction of charge 36 in full (1 page)
7 October 2016Satisfaction of charge 8 in full (1 page)
7 October 2016Satisfaction of charge 12 in full (1 page)
7 October 2016Satisfaction of charge 95 in full (1 page)
7 October 2016Satisfaction of charge 51 in full (1 page)
7 October 2016Satisfaction of charge 43 in full (1 page)
7 October 2016Satisfaction of charge 71 in full (1 page)
7 October 2016Satisfaction of charge 4 in full (1 page)
7 October 2016Satisfaction of charge 7 in full (1 page)
7 October 2016Satisfaction of charge 1 in full (1 page)
7 October 2016Satisfaction of charge 33 in full (1 page)
7 October 2016Satisfaction of charge 110 in full (1 page)
7 October 2016Satisfaction of charge 84 in full (1 page)
7 October 2016Satisfaction of charge 103 in full (1 page)
7 October 2016Satisfaction of charge 109 in full (1 page)
7 October 2016Satisfaction of charge 91 in full (1 page)
7 October 2016Satisfaction of charge 3 in full (1 page)
7 October 2016Satisfaction of charge 97 in full (1 page)
7 October 2016Satisfaction of charge 63 in full (1 page)
7 October 2016Satisfaction of charge 58 in full (1 page)
7 October 2016Satisfaction of charge 13 in full (1 page)
7 October 2016Satisfaction of charge 84 in full (1 page)
7 October 2016Satisfaction of charge 48 in full (1 page)
7 October 2016Satisfaction of charge 35 in full (1 page)
7 October 2016Satisfaction of charge 105 in full (1 page)
7 October 2016Satisfaction of charge 14 in full (1 page)
7 October 2016Satisfaction of charge 42 in full (1 page)
7 October 2016Satisfaction of charge 24 in full (1 page)
7 October 2016Satisfaction of charge 63 in full (1 page)
7 October 2016Satisfaction of charge 21 in full (1 page)
7 October 2016Satisfaction of charge 9 in full (1 page)
7 October 2016Satisfaction of charge 17 in full (1 page)
7 October 2016Satisfaction of charge 65 in full (1 page)
7 October 2016Satisfaction of charge 53 in full (1 page)
7 October 2016Satisfaction of charge 53 in full (1 page)
7 October 2016Satisfaction of charge 109 in full (1 page)
7 October 2016Satisfaction of charge 52 in full (1 page)
7 October 2016Satisfaction of charge 102 in full (1 page)
7 October 2016Satisfaction of charge 57 in full (1 page)
7 October 2016Satisfaction of charge 80 in full (1 page)
7 October 2016Satisfaction of charge 64 in full (1 page)
7 October 2016Satisfaction of charge 44 in full (1 page)
7 October 2016Satisfaction of charge 66 in full (1 page)
7 October 2016Satisfaction of charge 31 in full (1 page)
7 October 2016Satisfaction of charge 48 in full (1 page)
7 October 2016Satisfaction of charge 29 in full (1 page)
7 October 2016Satisfaction of charge 43 in full (1 page)
7 October 2016Satisfaction of charge 9 in full (1 page)
7 October 2016Satisfaction of charge 66 in full (1 page)
7 October 2016Satisfaction of charge 26 in full (1 page)
7 October 2016Satisfaction of charge 36 in full (1 page)
7 October 2016Satisfaction of charge 15 in full (1 page)
7 October 2016Satisfaction of charge 101 in full (1 page)
7 October 2016Satisfaction of charge 86 in full (1 page)
7 October 2016Satisfaction of charge 94 in full (1 page)
7 October 2016Satisfaction of charge 99 in full (1 page)
7 October 2016Satisfaction of charge 72 in full (1 page)
7 October 2016Satisfaction of charge 24 in full (1 page)
7 October 2016Satisfaction of charge 99 in full (1 page)
7 October 2016Satisfaction of charge 54 in full (1 page)
7 October 2016Satisfaction of charge 67 in full (1 page)
7 October 2016Satisfaction of charge 103 in full (1 page)
7 October 2016Satisfaction of charge 19 in full (1 page)
7 October 2016Satisfaction of charge 2 in full (1 page)
7 October 2016Satisfaction of charge 26 in full (1 page)
7 October 2016Satisfaction of charge 16 in full (1 page)
7 October 2016Satisfaction of charge 64 in full (1 page)
7 October 2016Satisfaction of charge 21 in full (1 page)
7 October 2016Satisfaction of charge 44 in full (1 page)
7 October 2016Satisfaction of charge 3 in full (1 page)
7 October 2016Satisfaction of charge 107 in full (1 page)
7 October 2016Satisfaction of charge 78 in full (1 page)
7 October 2016Satisfaction of charge 13 in full (1 page)
7 October 2016Satisfaction of charge 52 in full (1 page)
7 October 2016Satisfaction of charge 51 in full (1 page)
7 October 2016Satisfaction of charge 40 in full (1 page)
7 October 2016Satisfaction of charge 7 in full (1 page)
29 September 2016Satisfaction of charge 79 in full (1 page)
29 September 2016Satisfaction of charge 79 in full (1 page)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
(5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
(5 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,000
(5 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(5 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 180 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 184 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 183 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 168 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 176 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 182 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 181 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 177 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 184 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 185 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 177 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 185 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 175 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 182 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 179 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 176 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 181 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 168 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 186 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 183 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 175 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 179 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 186 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 180 (3 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 189 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 190 (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 190 (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 189 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 188 (8 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 188 (8 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 174 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 174 (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 187 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 187 (6 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
22 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 September 2009Return made up to 16/09/09; full list of members (4 pages)
24 September 2009Return made up to 16/09/09; full list of members (4 pages)
14 October 2008Return made up to 16/09/08; full list of members (4 pages)
14 October 2008Return made up to 16/09/08; full list of members (4 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Return made up to 16/09/06; full list of members (3 pages)
12 October 2006Return made up to 16/09/06; full list of members (3 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 September 2005Return made up to 16/09/05; full list of members (3 pages)
16 September 2005Return made up to 16/09/05; full list of members (3 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New director appointed (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004New director appointed (1 page)
15 November 2004Secretary resigned (1 page)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 September 2004Return made up to 16/09/04; full list of members (6 pages)
21 September 2004Return made up to 16/09/04; full list of members (6 pages)
21 July 2004Dec mort/charge * (6 pages)
21 July 2004Dec mort/charge * (4 pages)
21 July 2004Dec mort/charge * (4 pages)
21 July 2004Dec mort/charge * (6 pages)
24 June 2004Partic of mort/charge * (5 pages)
24 June 2004Partic of mort/charge * (5 pages)
16 June 2004Partic of mort/charge * (5 pages)
16 June 2004Partic of mort/charge * (5 pages)
14 June 2004Partic of mort/charge * (5 pages)
14 June 2004Partic of mort/charge * (5 pages)
10 June 2004Partic of mort/charge * (5 pages)
10 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Partic of mort/charge * (5 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Partic of mort/charge * (5 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 October 2003Return made up to 16/09/03; full list of members (6 pages)
1 October 2003Return made up to 16/09/03; full list of members (6 pages)
20 August 2003Dec mort/charge release * (4 pages)
20 August 2003Dec mort/charge release * (4 pages)
30 May 2003Dec mort/charge release * (4 pages)
30 May 2003Dec mort/charge release * (4 pages)
16 January 2003Dec mort/charge release * (4 pages)
16 January 2003Dec mort/charge release * (4 pages)
10 January 2003Registered office changed on 10/01/03 from: midland house 64 oswald street glasgow G1 4PL (1 page)
10 January 2003Registered office changed on 10/01/03 from: midland house 64 oswald street glasgow G1 4PL (1 page)
23 December 2002Dec mort/charge release * (4 pages)
23 December 2002Dec mort/charge release * (4 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 October 2002Return made up to 16/09/02; full list of members (6 pages)
11 October 2002Return made up to 16/09/02; full list of members (6 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 April 2001Dec mort/charge release * (4 pages)
6 April 2001Dec mort/charge release * (4 pages)
21 February 2001Dec mort/charge release * (4 pages)
21 February 2001Dec mort/charge release * (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Return made up to 16/09/00; full list of members (6 pages)
11 October 2000Return made up to 16/09/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 September 1999Return made up to 16/09/99; no change of members (4 pages)
26 September 1999Return made up to 16/09/99; no change of members (4 pages)
15 March 1999Full accounts made up to 31 December 1997 (19 pages)
15 March 1999Full accounts made up to 31 December 1997 (19 pages)
9 October 1998Return made up to 16/09/98; no change of members (4 pages)
9 October 1998Return made up to 16/09/98; no change of members (4 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
10 August 1998Dec mort/charge release * (6 pages)
10 August 1998Dec mort/charge release * (2 pages)
10 August 1998Dec mort/charge release * (6 pages)
10 August 1998Dec mort/charge release * (2 pages)
7 May 1998Dec mort/charge release * (4 pages)
7 May 1998Dec mort/charge release * (4 pages)
5 May 1998Dec mort/charge * (2 pages)
5 May 1998Dec mort/charge release * (6 pages)
5 May 1998Dec mort/charge * (2 pages)
5 May 1998Dec mort/charge release * (6 pages)
16 March 1998Dec mort/charge release * (3 pages)
16 March 1998Dec mort/charge release * (3 pages)
30 January 1998Dec mort/charge release * (4 pages)
30 January 1998Dec mort/charge release * (4 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (14 pages)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (14 pages)
17 December 1997Dec mort/charge * (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (19 pages)
3 November 1997Full accounts made up to 31 December 1996 (19 pages)
30 October 1997Dec mort/charge * (4 pages)
30 October 1997Dec mort/charge * (4 pages)
27 October 1997Dec mort/charge release * (4 pages)
27 October 1997Dec mort/charge release * (4 pages)
19 September 1997Return made up to 16/09/97; full list of members (6 pages)
19 September 1997Return made up to 16/09/97; full list of members (6 pages)
7 August 1997Dec mort/charge * (4 pages)
7 August 1997Dec mort/charge * (4 pages)
7 August 1997Dec mort/charge * (4 pages)
7 August 1997Dec mort/charge * (4 pages)
4 March 1997Dec mort/charge release * (2 pages)
4 March 1997Dec mort/charge release * (6 pages)
4 March 1997Dec mort/charge release * (6 pages)
4 March 1997Dec mort/charge release * (2 pages)
1 February 1997Full accounts made up to 31 December 1995 (17 pages)
1 February 1997Full accounts made up to 31 December 1995 (17 pages)
13 December 1996Dec mort/charge * (4 pages)
13 December 1996Dec mort/charge * (4 pages)
25 September 1996Return made up to 16/09/96; no change of members (4 pages)
25 September 1996Return made up to 16/09/96; no change of members (4 pages)
13 June 1996Dec mort/charge release * (4 pages)
13 June 1996Dec mort/charge release * (4 pages)
29 September 1995Return made up to 16/09/95; no change of members (4 pages)
29 September 1995Return made up to 16/09/95; no change of members (4 pages)
28 August 1995Dec mort/charge release * (2 pages)
28 August 1995Dec mort/charge release * (2 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995New secretary appointed (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (16 pages)
25 May 1995Full accounts made up to 31 December 1994 (16 pages)