Company NameClydeside Homes Limited
DirectorsGerald Francis Swan and Caroline Margaret Swan
Company StatusActive
Company NumberSC050563
CategoryPrivate Limited Company
Incorporation Date17 May 1972(52 years 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(17 years, 5 months after company formation)
Appointment Duration34 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDrumcairn
Upper Allan Street
Blairgowrie
PH10 6HJ
Scotland
Secretary NameMs Caroline Margaret Swan
NationalityBritish
StatusCurrent
Appointed24 July 2006(34 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AN
Scotland
Director NameMs Caroline Margaret Swan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(34 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
Director NameCatherine McInally Crawford Swan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(17 years, 5 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(17 years, 5 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
Director NameIan McDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(18 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 1997)
RoleCompany Director
Correspondence AddressLounsdale Cottage Dryburgh Avenue
Paisley
Renfrewshire
PA2 9JB
Scotland
Secretary NameDavid Lumsden Reid
NationalityBritish
StatusResigned
Appointed06 June 1995(23 years 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(25 years, 6 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(25 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address46 Belmont Street
Kilsyth
Glasgow
G65 9UP
Scotland

Contact

Websitesanddgroup.com

Location

Registered AddressS&D Properties Group
79 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

20k at £1Gf Swan (Holdings) LTD
100.00%
Ordinary
1 at £1G.f. Swan & Gf Swan (Holdings) LTD
0.01%
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

3 March 1980Delivered on: 12 March 1980
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £9,375.
Particulars: 5 barrington drive, glasgow.
Fully Satisfied
3 March 1980Delivered on: 12 March 1980
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £7,500.
Particulars: I/R, 123 queen margaret drive, glasgow.
Fully Satisfied
3 March 1980Delivered on: 12 March 1980
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £9,750.
Particulars: 51 cecil street, glasgow.
Fully Satisfied
11 February 1980Delivered on: 28 February 1980
Satisfied on: 15 January 1988
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1875.
Particulars: G/L, 12 battlefield gardens, glasgow.
Fully Satisfied
21 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 10 lothian gardens, 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
26 June 1991Delivered on: 15 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 by s & d properties (edinburgh) LTD.
Particulars: Ground floor dwellinghouse 1) 10 lothian gardens glasgow 2) northeastmost second floor flat 33 woodlands drive glasgow.
Fully Satisfied
24 December 1973Delivered on: 7 January 1974
Satisfied on: 7 October 2016
Persons entitled: City and County House Purchase Company Limited

Classification: G r s glasgow standard security
Secured details: £2,400.
Particulars: Flat 3/2 312 cumberland road, glasgow.
Fully Satisfied
8 February 1974Delivered on: 13 February 1974
Satisfied on: 7 October 2016
Persons entitled: City and County House Purchase Company LTD

Classification: G r s (glasgow) standard security
Secured details: £1600 & all further moneys due, or to become due from the company to the chargee.
Particulars: Flat first most on right hand at 415 shields road, glasgow.
Fully Satisfied
30 May 1985Delivered on: 13 June 1985
Satisfied on: 20 February 1991
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £10,000 due by the company & another.
Particulars: 33 woodlands drive glasgow.
Fully Satisfied
12 November 1973Delivered on: 16 November 1973
Satisfied on: 7 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,400.
Particulars: 8 lochleven road glasgow.
Fully Satisfied
30 May 1985Delivered on: 17 June 1985
Satisfied on: 4 March 1999
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £14,000 due by s & d properties (edinburgh) LTD & another.
Particulars: 3/R 23 dunearn st. Glasgow.
Fully Satisfied
30 May 1985Delivered on: 13 June 1985
Satisfied on: 2 June 2004
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £10,000 due by the company and another.
Particulars: 10 lothian gardens 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
25 August 1981Delivered on: 10 September 1981
Satisfied on: 8 October 1985
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £25,125 due by the company and another to the chargee.
Particulars: 8 ruthven street glasgow.
Fully Satisfied
3 March 1980Delivered on: 12 March 1980
Satisfied on: 2 September 1985
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £5,250.
Particulars: 2/R 2 colebrooke street, glasgow.
Fully Satisfied
7 June 1973Delivered on: 20 June 1973
Satisfied on: 7 October 2016
Persons entitled: City & County House Purchase Co

Classification: Standard security
Secured details: £1800 and all other sums.
Particulars: Top flat left at 294 west princes st glasgow.
Fully Satisfied
3 March 1980Delivered on: 12 March 1980
Satisfied on: 12 July 1985
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £9,000.
Particulars: 2/R 51 melville street, glasgow.
Fully Satisfied
3 March 1980Delivered on: 12 March 1980
Satisfied on: 3 October 1983
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £9,375.
Particulars: T/R 997 cathcart road, glasgow.
Fully Satisfied
3 March 1980Delivered on: 12 March 1980
Satisfied on: 2 June 2004
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £9,750.
Particulars: 10 lothian gardens, glasgow.
Fully Satisfied
3 March 1980Delivered on: 12 March 1980
Satisfied on: 4 March 1999
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £10,500.
Particulars: 3/R 23 dunearn street, glasgow.
Fully Satisfied
3 March 1980Delivered on: 12 March 1980
Satisfied on: 19 July 1984
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £6,750.
Particulars: Top (north west) - 84 mirrard road, glasgow.
Fully Satisfied
3 March 1980Delivered on: 12 March 1980
Satisfied on: 20 August 1984
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £4,500.
Particulars: 3/L, 46 appin road, glasgow.
Fully Satisfied
3 March 1980Delivered on: 12 March 1980
Satisfied on: 17 October 1985
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £9,750.
Particulars: 3/R, 90 wilton street, glasgow.
Fully Satisfied
3 March 1980Delivered on: 12 March 1980
Satisfied on: 20 February 1991
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £9,000.
Particulars: 33 woodlands drive glasgow.
Fully Satisfied
29 March 1973Delivered on: 4 April 1973
Satisfied on: 7 October 2016
Persons entitled: City and County House Purchase Company

Classification: Standard security
Secured details: £2,400 and all sums due and to become due.
Particulars: Left hand flat top floor 14 battlefield gdns. Glasgow.
Fully Satisfied
5 January 2017Delivered on: 9 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that dwellinghouse containing three rooms, kitchen and bathroom entering by the common passage number ten lothian gardens, glasgow, being the dwellinghouse on the ground floor in and being part of the tenement of dwellinghouses forming number ten lothian gardens, glasgow as described in the instrument.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that dwellinghouse containing three rooms, kitchen and bathroom entering by the common passage number ten lothian gardens, glasgow, being the dwellinghouse on the ground floor in and being part of that tenement of dwellinghouses forming number ten lothian gardens, glasgow as described in the instrument.
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: 10 lothian gardens g/r glasgow.
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
11 August 1989Delivered on: 16 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3RD floor, 7 cartside street, glasgow flat 3RD floor, left, 51 cecil street, glasgow flat 3RD floor, right, 185 W. princes street, glasgow.
Outstanding
19 April 1989Delivered on: 26 April 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Attic flat at 8 ruthven street, glasgow.
Outstanding
30 May 1985Delivered on: 13 June 1985
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £10,000 due by the company & another.
Particulars: 51 cecil street, glasgow.
Outstanding
30 May 1985Delivered on: 17 June 1985
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £15,000 due by s & d properties (edinburgh) & another.
Particulars: 1/R 123 queen margaret drive, glasgow.
Outstanding
30 May 1985Delivered on: 17 June 1985
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £15,000 due by s & d properties (edinburgh) & another.
Particulars: 1/R, 5 barrington drive, glasgow.
Outstanding
30 May 1985Delivered on: 17 June 1985
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £12,000 due by s & d properties (edinburgh) LTD & another.
Particulars: 3/R 185 west princes st. Glasgow.
Outstanding
30 May 1985Delivered on: 17 June 1985
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £10,000 due by s & d properties (edinburgh) LTD & another.
Particulars: 3/1, 7 cartside st. Glasgow.
Outstanding
30 May 1985Delivered on: 17 June 1985
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £14,000 due by s & d properties (edinburgh) LTD & another.
Particulars: 2/R 128 ledard road, langside glasgow.
Outstanding
13 March 1980Delivered on: 31 March 1980
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £6,750.
Particulars: 3/R, 185 west princess street glasgow.
Outstanding
3 March 1980Delivered on: 12 March 1980
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £6,000.
Particulars: 3/1, 7 cartside street, glasgow.
Outstanding
3 March 1980Delivered on: 12 March 1980
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £8,250.
Particulars: 2/R 128 ledard road, langside, glasgow.
Outstanding

Filing History

23 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
21 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (5 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 2018Cessation of Caroline Swan as a person with significant control on 17 September 2017 (1 page)
27 September 2018Notification of Gerald Swan as a person with significant control on 17 September 2017 (2 pages)
27 September 2018Cessation of Greg Swan as a person with significant control on 17 September 2017 (1 page)
27 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
27 September 2018Cessation of Grant Swan as a person with significant control on 17 September 2017 (1 page)
29 September 2017Cessation of Gerald Francis Swan as a person with significant control on 29 September 2017 (1 page)
29 September 2017Cessation of Gerald Francis Swan as a person with significant control on 6 October 2016 (1 page)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Notification of Grant Swan as a person with significant control on 6 October 2016 (2 pages)
29 September 2017Notification of Caroline Swan as a person with significant control on 6 October 2016 (2 pages)
29 September 2017Notification of Greg Swan as a person with significant control on 6 October 2016 (2 pages)
29 September 2017Notification of Greg Swan as a person with significant control on 6 October 2016 (2 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Notification of Caroline Swan as a person with significant control on 6 October 2016 (2 pages)
29 September 2017Notification of Grant Swan as a person with significant control on 6 October 2016 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 January 2017Registration of charge SC0505630058, created on 5 January 2017 (7 pages)
9 January 2017Registration of charge SC0505630058, created on 5 January 2017 (7 pages)
31 October 2016Registration of charge SC0505630057, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0505630057, created on 18 October 2016 (7 pages)
20 October 2016Satisfaction of charge 54 in full (1 page)
20 October 2016Satisfaction of charge 55 in full (1 page)
20 October 2016Satisfaction of charge 55 in full (1 page)
20 October 2016Satisfaction of charge 54 in full (1 page)
19 October 2016Registration of charge SC0505630056, created on 11 October 2016 (16 pages)
19 October 2016Registration of charge SC0505630056, created on 11 October 2016 (16 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Satisfaction of charge 1 in full (1 page)
7 October 2016Satisfaction of charge 35 in full (1 page)
7 October 2016Satisfaction of charge 41 in full (1 page)
7 October 2016Satisfaction of charge 4 in full (1 page)
7 October 2016Satisfaction of charge 33 in full (1 page)
7 October 2016Satisfaction of charge 41 in full (1 page)
7 October 2016Satisfaction of charge 42 in full (1 page)
7 October 2016Satisfaction of charge 32 in full (1 page)
7 October 2016Satisfaction of charge 35 in full (1 page)
7 October 2016Satisfaction of charge 19 in full (1 page)
7 October 2016Satisfaction of charge 5 in full (1 page)
7 October 2016Satisfaction of charge 42 in full (1 page)
7 October 2016Satisfaction of charge 2 in full (1 page)
7 October 2016Satisfaction of charge 7 in full (1 page)
7 October 2016Satisfaction of charge 15 in full (1 page)
7 October 2016Satisfaction of charge 9 in full (1 page)
7 October 2016Satisfaction of charge 31 in full (1 page)
7 October 2016Satisfaction of charge 32 in full (1 page)
7 October 2016Satisfaction of charge 19 in full (1 page)
7 October 2016Satisfaction of charge 3 in full (1 page)
7 October 2016Satisfaction of charge 8 in full (1 page)
7 October 2016Satisfaction of charge 5 in full (1 page)
7 October 2016Satisfaction of charge 28 in full (1 page)
7 October 2016Satisfaction of charge 30 in full (1 page)
7 October 2016Satisfaction of charge 31 in full (1 page)
7 October 2016Satisfaction of charge 4 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 28 in full (1 page)
7 October 2016Satisfaction of charge 1 in full (1 page)
7 October 2016Satisfaction of charge 3 in full (1 page)
7 October 2016Satisfaction of charge 33 in full (1 page)
7 October 2016Satisfaction of charge 30 in full (1 page)
7 October 2016Satisfaction of charge 21 in full (1 page)
7 October 2016Satisfaction of charge 2 in full (1 page)
7 October 2016Satisfaction of charge 7 in full (1 page)
7 October 2016Satisfaction of charge 15 in full (1 page)
7 October 2016Satisfaction of charge 8 in full (1 page)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (5 pages)
30 September 2015Group of companies' accounts 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 20,000
(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 20,000
(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 20,000
(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 20,000
(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 20,000
(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 20,000
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company 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)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 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 53 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 53 (3 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 55 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 55 (6 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 52 (4 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 52 (4 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 54 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 54 (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 C/O Donaldson Alexander Russell & Haddow Rothesay House, 134 Douglas Street, Glasgow G2 4HF on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O S&D Properties Group 79 West Regent Street Suite 1/1 Glasgow G2 2AW United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O S&D Properties Group 79 West Regent Street Suite 1/1 Glasgow G2 2AW United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Donaldson Alexander Russell & Haddow Rothesay House, 134 Douglas Street, Glasgow G2 4HF on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Donaldson Alexander Russell & Haddow Rothesay House, 134 Douglas Street, Glasgow G2 4HF on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O S&D Properties Group 79 West Regent Street Suite 1/1 Glasgow G2 2AW United Kingdom on 9 March 2010 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 September 2009Return made up to 16/09/09; full list of members (4 pages)
23 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 (9 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (9 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 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
11 October 2006Return made up to 16/09/06; full list of members (3 pages)
11 October 2006Return made up to 16/09/06; full list of members (3 pages)
24 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: clydeport building 16 robertson street glasgow G2 8DS (1 page)
24 July 2006Registered office changed on 24/07/06 from: clydeport building 16 robertson street glasgow G2 8DS (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
16 September 2005Return made up to 16/09/05; full list of members (2 pages)
16 September 2005Return made up to 16/09/05; full list of members (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (8 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)
24 June 2004Partic of mort/charge * (5 pages)
24 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 2004Partic of mort/charge * (5 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)
19 November 2003Return made up to 16/09/03; full list of members (6 pages)
19 November 2003Return made up to 16/09/03; full list of members (6 pages)
27 October 2003Accounts made up to 31 December 2002 (9 pages)
27 October 2003Accounts made up to 31 December 2002 (9 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)
22 December 2002Return made up to 16/09/02; full list of members (6 pages)
22 December 2002Return made up to 16/09/02; full list of members (6 pages)
1 November 2002Accounts made up to 31 December 2001 (8 pages)
1 November 2002Accounts made up to 31 December 2001 (8 pages)
15 October 2001Accounts made up to 31 December 2000 (7 pages)
15 October 2001Accounts made up to 31 December 2000 (7 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)
14 November 2000Accounts made up to 31 December 1999 (7 pages)
14 November 2000Accounts 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)
16 November 1999Accounts made up to 31 December 1998 (6 pages)
16 November 1999Accounts made up to 31 December 1998 (6 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)
4 March 1999Dec mort/charge * (4 pages)
4 March 1999Dec mort/charge * (4 pages)
4 March 1999Dec mort/charge * (4 pages)
4 March 1999Dec mort/charge * (4 pages)
28 October 1998Accounts made up to 31 December 1997 (8 pages)
28 October 1998Accounts made up to 31 December 1997 (8 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)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
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)
14 November 1997Accounts made up to 31 December 1996 (8 pages)
14 November 1997Accounts made up to 31 December 1996 (8 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)
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)
24 September 1996Dec mort/charge release * (4 pages)
24 September 1996Dec mort/charge release * (4 pages)
4 June 1996Accounts made up to 31 December 1995 (8 pages)
4 June 1996Accounts made up to 31 December 1995 (8 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)
20 September 1995Dec mort/charge release * (2 pages)
20 September 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 1995Accounts made up to 31 December 1994 (8 pages)
25 May 1995Accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (223 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)