Company NameS. & D. Properties (Commercial) Limited
DirectorsGerald Francis Swan and Caroline Margaret Swan
Company StatusActive
Company NumberSC051875
CategoryPrivate Limited Company
Incorporation Date27 November 1972(51 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(16 years, 11 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(31 years, 11 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(31 years, 11 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 NameCatherine McInally Crawford Swan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(16 years, 11 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(16 years, 11 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(17 years, 11 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(22 years, 6 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(24 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(25 years, 1 month 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

750 at £1Gf Swan (Holdings) LTD
68.18%
Deferred
75 at £1Gf Swan (Holdings) LTD
6.82%
Ordinary
250 at £1G.f. Swan
22.73%
Deferred
25 at £1G.f. Swan
2.27%
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

19 October 1973Delivered on: 24 October 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,960.
Particulars: 6 roseneath street edinburgh.
Fully Satisfied
15 November 1988Delivered on: 21 November 1988
Satisfied on: 30 June 1992
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 52B & 52C high street, johnstone.
Fully Satisfied
4 December 1987Delivered on: 16 December 1987
Satisfied on: 30 November 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 564 alexandra parade, glasgow shop 574 alexandra parade, glasgow shop, 342 allison street, glasgow shop, 1025 cathcart road, glasgow shop, 125 clarkston road, glasgow shop 127 clarkston road, glasgow shop, 50 cartvale road, glasgow shop 999 cathcart road, glasgow shop 54 old dumbarton road, glasgow basement premises 278 st. Vincent street, glasgow shop, 11 st. Peters buildings, edinburghshop, 73 easter road, edinburgh shop 57 craigcrook road, edinburgh shop, 130 comiston road, edinburgh shop, 7 castle terrace, bridge of weir southmost shop, 8 well street, paisley.
Fully Satisfied
9 December 1985Delivered on: 16 December 1985
Satisfied on: 16 January 1989
Persons entitled: Mount Credit Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 high street montrose.
Fully Satisfied
30 September 1985Delivered on: 16 October 1985
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 341 cumbernauld road, glasgow.
Fully Satisfied
19 September 1985Delivered on: 27 September 1985
Satisfied on: 5 January 1989
Persons entitled: Mount Credit Corporation LTD

Classification: Standard security
Secured details: £170,000 and all other sums due and to become due by g f swan (holdings) LTD.
Particulars: Shop premises 52B high st, johnstone 52C high st, johnstone.
Fully Satisfied
19 September 1985Delivered on: 27 September 1985
Satisfied on: 5 January 1989
Persons entitled: Mount Credit Corporation LTD

Classification: Standard security
Secured details: £170,000 and all other sums due and to become due by g f swan (holdings) LTD.
Particulars: Shop 236 dalry rd, edinburgh shop 257 dalry rd, edinburgh shop 150 duke st, edinburgh shop 7 marischal place, edinburgh shop 208 queensferry rd, edinburgh shop 19 roseburn terr, edinburgh birniehill garage, whitburn rd, bathgate.
Fully Satisfied
13 August 1973Delivered on: 23 August 1973
Satisfied on: 16 June 1992
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £2400.
Particulars: 706 dumbarton road glasgow (shop).
Fully Satisfied
19 October 1984Delivered on: 6 November 1984
Satisfied on: 5 March 1991
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £16,800 due by the company and another.
Particulars: Shop 42 broughton st edinburgh.
Fully Satisfied
1 October 1984Delivered on: 17 October 1984
Satisfied on: 15 January 1988
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £14,400 due by co & another.
Particulars: Shop 8 well street paisley.
Fully Satisfied
28 September 1984Delivered on: 17 October 1984
Satisfied on: 12 August 1991
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £19,600 due by the co. & another.
Particulars: Shop 80 leith walk edinburgh.
Fully Satisfied
26 July 1973Delivered on: 7 August 1973
Satisfied on: 16 June 1992
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £1080.
Particulars: 26 well st paisley.
Fully Satisfied
28 September 1984Delivered on: 17 October 1984
Satisfied on: 11 October 2016
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £12,000 due by the co & another.
Particulars: Shop 278 bonnington st. 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 & all other sums due or to become due by g f swan (holdings) LTD.
Particulars: Shop, 65 duke street, edinburgh shop, 30 forrest road, edinburgh shop, 104A gorgie road, edinburgh basement shop, 33A saint stephen street, edinburgh shop, 529 & 529A great western road, glasgow shop, 62 causeyside street, paisley 163/167 high street, lochee, dundee.
Fully Satisfied
10 January 1984Delivered on: 19 January 1984
Satisfied on: 12 June 1989
Persons entitled: The Roselea Investment Company LTD

Classification: Standard security
Secured details: £20,000.
Particulars: Basement, ground floor & first floor, 278 st vincent st glasgow.
Fully Satisfied
21 November 1983Delivered on: 2 December 1983
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 15 marischal place blackhall edinburgh.
Fully Satisfied
31 October 1983Delivered on: 18 November 1983
Satisfied on: 11 October 2016
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 616 crow road, glasgow.
Fully Satisfied
31 October 1983Delivered on: 18 November 1983
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 9 rannoch street cathcart, glasgow.
Fully Satisfied
11 August 1983Delivered on: 26 August 1983
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 1012 & 1020A govan rd & 13 elder street glasgow.
Fully Satisfied
10 May 1983Delivered on: 19 May 1983
Satisfied on: 10 December 1987
Persons entitled: The Roselea Investment Company LTD

Classification: Standard security
Secured details: £6612.14 and all sums due or to become due.
Particulars: 73 easter road, edinburgh.
Fully Satisfied
10 May 1983Delivered on: 19 May 1983
Satisfied on: 10 December 1987
Persons entitled: H L Facilities LTD

Classification: Standard security
Secured details: £5415.87 and all sums due or to become due.
Particulars: 73 easter road, edinburgh.
Fully Satisfied
20 April 1983Delivered on: 4 May 1983
Satisfied on: 15 January 1991
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £11,200 due by multi-trades (glasgow developments) LTD & another £7,200 due by multi trades (glasgow development) and another.
Particulars: Shop : 123 clarkston rd. Glasgow shop : 92 torrisdale street crosshill glasgow.
Fully Satisfied
26 July 1973Delivered on: 7 August 1973
Satisfied on: 16 June 1992
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £1200.
Particulars: 332 allisen st glasgow.
Fully Satisfied
20 April 1983Delivered on: 4 May 1983
Satisfied on: 27 June 1989
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £10,800 due by multi-trades (glasgow developments) LTD & another.
Particulars: Shop : 1069 tollcross road, glasgow.
Fully Satisfied
20 April 1983Delivered on: 29 April 1983
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £9,600 due by multi-trades (glasgow developments) LTD & another.
Particulars: Shop : 33 vernon street, saltcoats.
Fully Satisfied
15 November 1982Delivered on: 24 November 1982
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 291 leith walk, leith, edinburgh.
Fully Satisfied
6 October 1982Delivered on: 21 October 1982
Satisfied on: 11 October 2016
Persons entitled: James Finlay Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 45 & 49 spey terrace, dilrig, edinburgh.
Fully Satisfied
12 July 1982Delivered on: 18 July 1982
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 12, 13 & 14 crighton place, edinburgh.
Fully Satisfied
24 May 1982Delivered on: 1 June 1982
Satisfied on: 5 January 1989
Persons entitled: Canada Permanent Trust Co. U K LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 57 craigcrook road, edinburgh shop premises at 19 roseburn terrace, edinburgh shop premises at 236 dalry road, edinburgh shop premises at 130 comiston road, edinburgh.
Fully Satisfied
11 March 1982Delivered on: 24 March 1982
Satisfied on: 5 January 1989
Persons entitled: Canada Permanent Trust Company (U K) LTD

Classification: Standard security
Secured details: £250,000 and all further sums due or to become due by g f swan (holdings) LTD.
Particulars: Shop premises at 5 mclennan street, glasgow shop premises at 248 battlefield road, glasgow shop premises at 1074 shettleston road, glasgow shop premises at 169 great western road, glasgow shop premises at 419 shields road, glasgow shop premises at 155 allison street, glasgow shop premises at 18 well street, paisley.
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: Standard security
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
20 January 1982Delivered on: 26 January 1982
Satisfied on: 11 October 2016
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 151 holm st. Glasgow.
Fully Satisfied
12 July 1973Delivered on: 30 July 1973
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £2000.
Particulars: 476 paisley road west glasgow (shop).
Fully Satisfied
8 December 1981Delivered on: 24 December 1981
Satisfied on: 11 October 2016
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 130 duke st. Leith edinburgh.
Fully Satisfied
8 December 1981Delivered on: 22 December 1981
Satisfied on: 18 November 1982
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 106 queen margaret drive, glasgow.
Fully Satisfied
17 November 1981Delivered on: 4 December 1981
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 46 dundas st. Edinburgh.
Fully Satisfied
30 October 1981Delivered on: 16 November 1981
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 106 bruntsfield place, edinburgh.
Fully Satisfied
3 November 1981Delivered on: 16 November 1981
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 cordiner street, mount florida, glasgow.
Fully Satisfied
2 November 1981Delivered on: 16 November 1981
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 1052 cathcart rd. Glasgow.
Fully Satisfied
3 November 1981Delivered on: 16 November 1981
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises comprising:- 8 stenhouse cross, edinburgh 25A and 27 marionville road, edinburgh 148 laurieston place, edinburgh 173 easter road, edinburgh 131 gilmore place, edinburgh.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permanent Trust Company (U K) LTD

Classification: Standard security
Secured details: All moneys due or to become due by g f swan (holdings) LTD to the chargee.
Particulars: 529(A) and 529 great western road, glasgow.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permanent Trust Company (U K) LTD

Classification: Standard security
Secured details: All moneys due or to become due by g f swan (holdings) LTD to the chargee.
Particulars: 104A gorgie road edinburgh.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permanent Trust Company (U K) LTD

Classification: Standard security
Secured details: All moneys due or to become due by g f swan (holdings) LTD to the chargee.
Particulars: Shop at 65 duke street leith.
Fully Satisfied
2 July 1973Delivered on: 11 July 1973
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £5400.
Particulars: 81 tollcross road glasgow.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permanent Trust Company (U K) LTD

Classification: Standard security
Secured details: All moneys due or to become due by g f swan (holdings) LTD to the chargee.
Particulars: Basement shop at 33A st stephen street edinburgh.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permanent Trust Company (U K) LTD

Classification: Standard security
Secured details: All moneys due or to become due by g f swan (holdings) LTD to the chargee.
Particulars: 30 forrest road edinburgh.
Fully Satisfied
18 December 1979Delivered on: 7 January 1980
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 653 grt. Western road, glasgow 1391 gallowgate, glasgow 1377 gallowgate, glasgow 706 dumbarton road, glasgow 476 paisley road west, glasgow 19 langside place, glasgow 219 langlands road, glasgow 213 langlands road, glasgow 95 holmlea road, cathcart, glasgow 31 tollcross road, glasgow 349 cumbernauld road, glasgow 294 cumbernauld road, glasgow 332 allison street, glasgow.
Fully Satisfied
18 December 1979Delivered on: 7 January 1980
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 192/194 high street, portobello 131 gorgie road, edinburgh 144 easter road, edinburgh 33 elm row, edinburgh 7 dublin street, edinburgh 137 dalry road, edinburgh 15 roseburn terrace, edinburgh 6 roseneath street, edinburgh 8 murieston crescent, edinburgh 230 high street, portobello 25 south trinity road, edinburgh 7 roseneath street, edinburgh 23 comely bank road, edinburgh 38 comiston road, morningside, EDINBURGH10 comely bank avenue, edinburgh 212 boswall parkway, edinburgh 24 albert street, edinburgh.
Fully Satisfied
18 December 1979Delivered on: 7 January 1980
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 26 well street paisley.
Fully Satisfied
18 December 1979Delivered on: 7 January 1980
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 32 allan street, blairgowrie.
Fully Satisfied
18 December 1979Delivered on: 7 January 1980
Satisfied on: 11 October 2016
Persons entitled: James Finlay Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 14 wheatley road saltcoats and 1A seaford street, kilmarnock.
Fully Satisfied
18 December 1979Delivered on: 7 January 1980
Satisfied on: 16 January 1989
Persons entitled: James Finlay Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 73 kinloch street, carnoustie 73 albert street, dundee.
Fully Satisfied
4 October 1979Delivered on: 15 October 1979
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £12,000 due by s & d properties (commercial) LTD.
Particulars: 141 hyndland road, glasgow.
Fully Satisfied
20 September 1979Delivered on: 11 October 1979
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £4,350.
Particulars: Top flat 278 st. Vincent street glasgow.
Fully Satisfied
16 May 1973Delivered on: 25 May 1973
Satisfied on: 11 October 2016
Persons entitled: Whiteaway Laidlaw & Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 580 alexandra parade glasgow.
Fully Satisfied
13 October 1978Delivered on: 31 October 1978
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £4,000.
Particulars: Basement shop, 33A st. - stephen street, edinburgh.
Fully Satisfied
11 July 1978Delivered on: 31 July 1978
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £7,650.
Particulars: Topflat 278 st vincent st, glasgow.
Fully Satisfied
14 June 1978Delivered on: 3 July 1978
Satisfied on: 16 June 1992
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,000.
Particulars: 137 dalry road, edinburgh.
Fully Satisfied
17 March 1978Delivered on: 27 March 1978
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £6,250.
Particulars: Shop : 65 duke street leith, edinburgh.
Fully Satisfied
13 October 1977Delivered on: 31 October 1977
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £4,800.
Particulars: Shop - 248 battlefield road, langside, glasgow.
Fully Satisfied
13 October 1977Delivered on: 21 October 1977
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £3,600.
Particulars: 5 mcleunan street mount florida glasgow.
Fully Satisfied
4 April 1977Delivered on: 11 April 1977
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £6400.
Particulars: Shop 73 albert st dundee.
Fully Satisfied
4 April 1977Delivered on: 11 April 1977
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £5400.
Particulars: Shop 169 gt western rd glasgow.
Fully Satisfied
4 April 1977Delivered on: 11 April 1977
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £5600.
Particulars: Shop - 1074 shettleston rd glasgow.
Fully Satisfied
23 July 1976Delivered on: 3 August 1976
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £3240.
Particulars: Shop - 23 comely bank road edinburgh.
Fully Satisfied
23 May 1973Delivered on: 28 May 1973
Satisfied on: 11 October 2016
Persons entitled: Whiteaway Laidlow & Company LTD Having Their Q. O. at 6-14 Dale Street Manchester

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 5, 6, 7 & 8 kemp st. Hamilton.
Fully Satisfied
10 June 1975Delivered on: 16 June 1975
Satisfied on: 14 April 1993
Persons entitled: Roselea Investment Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 well street, paisley.
Fully Satisfied
10 June 1975Delivered on: 16 June 1975
Satisfied on: 11 October 2016
Persons entitled: Roselea Investment Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1002A pollokshaws road glasgow.
Fully Satisfied
26 May 1975Delivered on: 12 June 1975
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Security
Secured details: For security £5800-00.
Particulars: 141 hyndland road glasgow.
Fully Satisfied
21 February 1975Delivered on: 26 February 1975
Satisfied on: 11 October 2016
Persons entitled: The Roselea Investment Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 trinity crescent edinburgh.
Fully Satisfied
31 May 1974Delivered on: 31 May 1974
Satisfied on: 24 November 1992
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £960:-:-.
Particulars: 219 langlands rd. Glasgow (shop).
Fully Satisfied
21 February 1974Delivered on: 28 February 1974
Satisfied on: 16 June 1992
Persons entitled: Whiteaway Laidlaw & Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 50 cartvale rd glasgow.
Fully Satisfied
4 December 1973Delivered on: 10 December 1973
Satisfied on: 16 June 1992
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £560.
Particulars: 213 langlands rd., 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: 104A gorgie 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: 291 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: 11 st peters building, 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: 137 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: 999 cathcart road, 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: 50 cartvale road, glasgow.
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
21 August 1979Delivered on: 7 September 1979
Satisfied on: 11 May 2001
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £2,725.
Particulars: Main door flat-219 langlands road, glasgow.
Fully Satisfied
7 June 1974Delivered on: 12 June 1974
Satisfied on: 28 August 1995
Persons entitled: Retail & General Discounting Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 294 cumbernauld road,glasgow.
Fully Satisfied
7 December 1973Delivered on: 14 December 1973
Satisfied on: 16 June 1992
Persons entitled: The Roselea Investment Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 73 easter road edinburgh.
Fully Satisfied
19 October 1978Delivered on: 3 November 1978
Satisfied on: 14 April 1993
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,000.
Particulars: 137 dalry road, edinburgh.
Fully Satisfied
11 December 1973Delivered on: 20 December 1973
Satisfied on: 24 November 1992
Persons entitled: The Roselea Investment Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 marischal place edinburgh.
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: See page 2 of doc paper apart.
Fully Satisfied
2 June 1992Delivered on: 18 June 1992
Satisfied on: 4 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost of 3 shop premises known as 52C high street, johnstone.
Fully Satisfied
21 June 1991Delivered on: 8 July 1991
Satisfied on: 25 October 2002
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 1069 tollcross road glasgow.
Fully Satisfied
12 November 1973Delivered on: 13 November 1973
Satisfied on: 11 October 2016
Persons entitled: Cedar Holdings LTD

Classification: Standard security
Secured details: £4,000.
Particulars: 248 battlefield road langside glasgow.
Fully Satisfied
29 November 1988Delivered on: 7 December 1988
Satisfied on: 7 July 2011
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due, or to become due by g f swan (holdings) LTD.
Particulars: 190/192 & 194 portobello high street, portobello 131 gorgie road, edinburgh 144 easter road, edinburgh 7 dublin street, edinburgh 137 dalry road, edinburgh 15 roseburn terrace, edinburgh 8 murieston crescent, edinburgh 230 high street, portobello 23 comely bank road, edinburgh 38 comiston road, edinburgh 10 comely bank avenue, edinburgh 212 boswall parkway, edinburgh 24 albert street, edinburgh 8 stenhouse cross, edinburgh 25A marionville road, edinburgh 27 marionville road, edinburgh 148 laurieston place, edinburgh 173 easter road, edinburgh 131 gilmore place, edinburgh 130 duke street, leith 106 bruntsfield place, edinburgh 46 dundas street, edinburgh 291 leith walk, edinburgh 15 marischal place, edinburgh 12 crighton place, edinburgh 13 crighton place, edinburgh 14 crighton place, edinburgh 65 duke street, leith 30 forrest road, edinburgh 104A gorgie road, edinburgh 33A saint stephen street, edinburgh 236 dalry road, edinburgh 257 dalry road, edinburgh 150 duke street, leith 7 marischal place, edinburgh 208 queensferry road, edinburgh 19 roseburn terrace, edinburgh birniehall garage, bathgate 73 kinloch street, carnoustie 163/167 high street, lochee, dundee 32 allan street, blairgowrie 529A great western road, glasgow 653 great western road, glasgow 1391 gallowgate, glasgow 1377 gallowgate glasgow 706 dumbarton road, glasgow 19 langside place, glasgow 219 langlands road, glasgow 213 langlands road, glasgow 95 holmlea road, glasgow 294 cumbernauld road, glasgow 332 allison street, glasgow 6 cordiner street, glasgow 5 mclennan street, glasgow 1074 shettleston road, glasgow 169 great western road, glasgow 419 shields road, glasgow 155 allison street, glasgow 1052 cathcart road, glasgow 341 cumbernauld road, glasgow 9 rannoch street, glasgow 13 elder street, glasgow 18 well street, paisley 26 well street, paisley 105 high street, montrose.
Fully Satisfied
18 October 1973Delivered on: 24 October 1973
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £5,280.
Particulars: 33 elm row edinburgh.
Fully Satisfied
8 March 1973Delivered on: 21 March 1973
Satisfied on: 24 November 1992
Persons entitled: Parcels of General Assurance Association LTD

Classification: Standard security
Secured details: £6,000 all sums due and to become due.
Particulars: Shops at 529/599 great western road glasgow.
Fully Satisfied
28 September 1984Delivered on: 17 October 1984
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £13,600 due by co & another.
Particulars: Shop 504 cathcart rd glasgow.
Outstanding
28 September 1984Delivered on: 17 October 1984
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £15,200 due by co & another.
Particulars: Shop 1031 cathcart rd glasgow.
Outstanding
2 March 2017Delivered on: 3 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that shop forming number one hundred and thirty seven dairy road, edinburgh,. And cellars pertaining thereto in the county formerly of edinburgh and now of midlothian, together. With a right in common with the other proprietors of the tenement of which the said shop forms part to. The solum of the ground on which the said tenement is built, together with a right of access to the roof. Of the said tenement by the common passage and stair therein and the hatchway in the ceiling at the. Top of the common stair for the purpose of cleaning the vents of the subjects hereby secured and. Other necessary purposes, which subjects hereby secured farm one of the seven""shops numbers". One hundred and thirty-0NER©ne-hundred and thirty three, one hundred-and-thirty five-and one. Hundred and thirty seven dairy road, edinburgh, and numbers two, four and eight orwell terrace,. Edinburgh, and cellars pertaining thereto being the subjects described (in the fourth place) in and all. Delineated and coloured blue on the plan annexed to disposition by james ainslie and others as. Trustees of the late george boyd thornton in favour of arthur galbraith thornton, reverend cecil. Taylor thornton and mrs dora may thornton or mcgown and of the now deceased george muir. Thornton dated tenth and recorded in the division of the general register of sasines applicable to. The county of midlothian (formerly edinburgh) on eleventh both days of november nineteen hundred. And thirteen; which subjects hereby secured together with the remainder of the seven shops beforementioned. And cellars pertaining thereto and to the whole dwellinghouses in the tenement entering by. The common passage and stair number six orwell terrace, edinburgh, and the back-ground effeiring. To the said tenement and the passage leading to said back-ground (which back-ground and passage. Belong exclusively to the proprietors of said dwellinghouses) for all and whole that area of piece. Of ground, part of the lands of dairy, being the building stance number six and back-ground effeiring. Thereto and the passage leading from the stance to said back-ground, said building stance being. Situated at the corner of dairy road and orwell terrace, edinburgh, lying sometime in the parish of. Saint cuthberts, thereafter in the city parish of edinburgh and county of edinburgh and now in the. County of midlothian being the subjects particularly described in the feu contract between james. Walker of dairy, esquire, on the one part and alexander calder on the other part, dated tenth and. Sixteenth both days of october and recorded in the said division of the general register of sasines. Applicable to the county of midlothian (formerly edinburgh) on seventh november all in the year. Eighteen hundred and ninety five; together with the whole grates, gas, electric and other fittings. And fixtures in and upon the said subjects and the borrower's whole right, title and interest, present. And future, in and to the subjects hereby secured; declaring that the subjects are the right-hand shop. On dairy road on the ground floor of the tenemental steading delineated in, inter alia, MID125697. With pertaining cellars positioned immediately beneath the subjects.
Outstanding
23 December 2016Delivered on: 9 January 2017
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between kirk bryson & co limited and herbel (northern) limited dated on or around the date hereof and about to be registered in the land register of scotland of all and whole the land and buildings known as and forming 152 union street, aberdeen being the ground floor and basement premises of the tenement 152 union street and 3 diamond street, aberdeen registered in the land register of scotland under title number ABN100556.
Outstanding
5 January 2017Delivered on: 9 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that shop forming number one hundred and thirty seven dalry road, edinburgh and cellars pertaining thereto in the county formerly of edinburgh and now 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 number eleven saint peter's buildings, gilmore place, in the city of edinburgh, district of lothian region and for the purpose of registration of writs in the county of midlothian, consisting of the front shop, being the centre shop of the tenement numbered nine, ten, eleven and twelve saint peter's buildings aforewsaid 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 shop in the city of edinburgh and county of midlothian now known as number two hundred and ninety one leith walk, leith, edinburgh, and formerly known as two hundred and ninety three crighton place, leith walk, edinburgh as described in and shown delineated in red on the plan annexed and executed as relative to the instrument.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the shop number elevent saint peter's buildings, gilmore place, in the city of edinburgh, district of lothian region 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 shop now known as number one hundred and four a gorgie road in the city of edinburgh and county of midlothian (formerly edinburgh) as described in and shown delineated in red on the plan annexed and executed as relative to the instrument.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects lying within the parish of cathcart and now in the county of lanark and for registration purposes in the county and barony and regality of glasgow comprising (a) that shop situated at and forming number nine hundred and ninety nine cathcart road, mount florida, 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 shop forming number one hundred and thirty seven dalry road, edinburgh and cellars pertaining thereto in the county formerly of edinburgh and now of midlothian, together with a right in common with the other proprietors of the tenement of which the said shop forms part to the solum of the ground on which the said tenement is built, together with a right of access to the roof of the said tenement by the common passage and stair therein and the hatchway in the ceiling at the top of the common stair 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: 50 cartvale road glasgow; 999 cathcart road glasgow;.
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: 137 dalry road edinburgh; 104A gorgie road edinburgh; 291 leith walk edinburgh: 11 st peters building gilmore place 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

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)
3 March 2017Registration of charge SC0518750141, created on 2 March 2017 (7 pages)
3 March 2017Registration of charge SC0518750141, created on 2 March 2017 (7 pages)
9 January 2017Registration of charge SC0518750140, created on 23 December 2016 (8 pages)
9 January 2017Registration of charge SC0518750139, created on 5 January 2017 (7 pages)
9 January 2017Registration of charge SC0518750140, created on 23 December 2016 (8 pages)
9 January 2017Registration of charge SC0518750139, created on 5 January 2017 (7 pages)
1 November 2016Registration of charge SC0518750138, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0518750138, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518750137, created on 18 October 2016 (8 pages)
31 October 2016Registration of charge SC0518750134, created on 18 October 2016 (8 pages)
31 October 2016Registration of charge SC0518750133, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518750136, created on 18 October 2016 (6 pages)
31 October 2016Registration of charge SC0518750137, created on 18 October 2016 (8 pages)
31 October 2016Registration of charge SC0518750135, created on 18 October 2016 (8 pages)
31 October 2016Registration of charge SC0518750136, created on 18 October 2016 (6 pages)
31 October 2016Registration of charge SC0518750135, created on 18 October 2016 (8 pages)
31 October 2016Registration of charge SC0518750133, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518750134, created on 18 October 2016 (8 pages)
20 October 2016Satisfaction of charge 131 in full (1 page)
20 October 2016Satisfaction of charge 129 in full (1 page)
20 October 2016Satisfaction of charge 130 in full (1 page)
20 October 2016Satisfaction of charge 130 in full (1 page)
20 October 2016Satisfaction of charge 131 in full (1 page)
20 October 2016Satisfaction of charge 129 in full (1 page)
19 October 2016Registration of charge SC0518750132, created on 11 October 2016 (16 pages)
19 October 2016Registration of charge SC0518750132, 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)
11 October 2016Satisfaction of charge 30 in full (1 page)
11 October 2016Satisfaction of charge 9 in full (1 page)
11 October 2016Satisfaction of charge 71 in full (1 page)
11 October 2016Satisfaction of charge 3 in full (1 page)
11 October 2016Satisfaction of charge 20 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 23 in full (1 page)
11 October 2016Satisfaction of charge 25 in full (1 page)
11 October 2016Satisfaction of charge 28 in full (1 page)
11 October 2016Satisfaction of charge 29 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Satisfaction of charge 72 in full (1 page)
11 October 2016Satisfaction of charge 65 in full (1 page)
11 October 2016Satisfaction of charge 69 in full (1 page)
11 October 2016Satisfaction of charge 18 in full (1 page)
11 October 2016Satisfaction of charge 5 in full (1 page)
11 October 2016Satisfaction of charge 69 in full (1 page)
11 October 2016Satisfaction of charge 21 in full (1 page)
11 October 2016Satisfaction of charge 30 in full (1 page)
11 October 2016Satisfaction of charge 11 in full (1 page)
11 October 2016Satisfaction of charge 24 in full (1 page)
11 October 2016Satisfaction of charge 23 in full (1 page)
11 October 2016Satisfaction of charge 17 in full (1 page)
11 October 2016Satisfaction of charge 33 in full (1 page)
11 October 2016Satisfaction of charge 50 in full (1 page)
11 October 2016Satisfaction of charge 58 in full (1 page)
11 October 2016Satisfaction of charge 72 in full (1 page)
11 October 2016Satisfaction of charge 55 in full (1 page)
11 October 2016Satisfaction of charge 5 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 17 in full (1 page)
11 October 2016Satisfaction of charge 65 in full (1 page)
11 October 2016Satisfaction of charge 9 in full (1 page)
11 October 2016Satisfaction of charge 22 in full (1 page)
11 October 2016Satisfaction of charge 71 in full (1 page)
11 October 2016Satisfaction of charge 49 in full (1 page)
11 October 2016Satisfaction of charge 50 in full (1 page)
11 October 2016Satisfaction of charge 16 in full (1 page)
11 October 2016Satisfaction of charge 31 in full (1 page)
11 October 2016Satisfaction of charge 25 in full (1 page)
11 October 2016Satisfaction of charge 55 in full (1 page)
11 October 2016Satisfaction of charge 29 in full (1 page)
11 October 2016Satisfaction of charge 33 in full (1 page)
11 October 2016Satisfaction of charge 58 in full (1 page)
11 October 2016Satisfaction of charge 3 in full (1 page)
11 October 2016Satisfaction of charge 22 in full (1 page)
11 October 2016Satisfaction of charge 20 in full (1 page)
11 October 2016Satisfaction of charge 21 in full (1 page)
11 October 2016Satisfaction of charge 28 in full (1 page)
11 October 2016Satisfaction of charge 16 in full (1 page)
11 October 2016Satisfaction of charge 18 in full (1 page)
11 October 2016Satisfaction of charge 24 in full (1 page)
11 October 2016Satisfaction of charge 11 in full (1 page)
11 October 2016Satisfaction of charge 31 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Satisfaction of charge 49 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 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 1,100
(6 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 1,100
(6 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 1,100
(6 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 1,100
(6 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 1,100
(6 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 1,100
(6 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 (6 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 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 101 (5 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 125 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 127 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 101 (5 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 123 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 128 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 127 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 124 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 126 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 125 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 126 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 124 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 128 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 123 (3 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 130 (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 130 (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 131 (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 131 (7 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 122 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 122 (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 129 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 129 (6 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 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)
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 (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 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2006Accounts for a dormant company 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)
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 (3 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005Return made up to 16/09/05; full list of members (3 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005New director appointed (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005New director appointed (1 page)
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)
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 * (8 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (8 pages)
2 June 2004Partic of mort/charge * (5 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Partic of mort/charge * (5 pages)
27 October 2003Accounts made up to 31 December 2002 (8 pages)
27 October 2003Accounts made up to 31 December 2002 (8 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)
6 June 2003Dec mort/charge release * (7 pages)
6 June 2003Dec mort/charge release * (4 pages)
6 June 2003Dec mort/charge release * (4 pages)
6 June 2003Dec mort/charge release * (7 pages)
20 January 2003Dec mort/charge release * (4 pages)
20 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)
1 November 2002Accounts made up to 31 December 2001 (7 pages)
1 November 2002Accounts made up to 31 December 2001 (7 pages)
30 October 2002Dec mort/charge release * (4 pages)
30 October 2002Dec mort/charge release * (4 pages)
25 October 2002Dec mort/charge * (4 pages)
25 October 2002Dec mort/charge * (4 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)
4 September 2002Dec mort/charge * (4 pages)
4 September 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge release * (6 pages)
15 February 2002Dec mort/charge release * (6 pages)
15 February 2002Dec mort/charge release * (2 pages)
15 February 2002Dec mort/charge release * (2 pages)
30 November 2001Dec mort/charge release * (4 pages)
30 November 2001Dec mort/charge release * (4 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 2001Accounts made up to 31 December 2000 (7 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
11 May 2001Dec mort/charge * (4 pages)
11 May 2001Dec mort/charge * (4 pages)
2 May 2001Dec mort/charge release * (4 pages)
2 May 2001Dec mort/charge release * (4 pages)
14 February 2001Dec mort/charge release * (4 pages)
14 February 2001Dec mort/charge release * (4 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)
31 August 2000Dec mort/charge release * (4 pages)
31 August 2000Dec mort/charge release * (4 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; full list of members (6 pages)
26 September 1999Return made up to 16/09/99; full list of members (6 pages)
7 June 1999Dec mort/charge release * (4 pages)
7 June 1999Dec mort/charge release * (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)
10 August 1998Dec mort/charge release * (4 pages)
10 August 1998Dec mort/charge release * (4 pages)
12 June 1998Dec mort/charge release * (4 pages)
12 June 1998Dec mort/charge release * (4 pages)
12 March 1998Dec mort/charge release * (4 pages)
12 March 1998Dec mort/charge release * (4 pages)
12 February 1998Dec mort/charge release * (4 pages)
12 February 1998Dec mort/charge release * (4 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
17 December 1997Dec mort/charge release * (6 pages)
17 December 1997Dec mort/charge release * (6 pages)
17 December 1997Dec mort/charge release * (2 pages)
17 December 1997Dec mort/charge release * (2 pages)
10 December 1997Dec mort/charge release * (4 pages)
10 December 1997Dec mort/charge release * (4 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)
14 November 1997Accounts made up to 31 December 1996 (8 pages)
14 November 1997Accounts made up to 31 December 1996 (8 pages)
26 September 1997Dec mort/charge release * (4 pages)
26 September 1997Dec mort/charge release * (4 pages)
19 September 1997Return made up to 16/09/97; no change of members (4 pages)
19 September 1997Return made up to 16/09/97; no change of members (4 pages)
20 May 1997Dec mort/charge release * (2 pages)
20 May 1997Dec mort/charge release * (6 pages)
20 May 1997Dec mort/charge release * (6 pages)
20 May 1997Dec mort/charge release * (2 pages)
24 February 1997Dec mort/charge release * (4 pages)
24 February 1997Dec mort/charge release * (4 pages)
25 September 1996Return made up to 16/09/96; full list of members (6 pages)
25 September 1996Return made up to 16/09/96; full list of members (6 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)
28 July 1995Dec mort/charge release * (6 pages)
28 July 1995Dec mort/charge release * (6 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995Secretary resigned (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 documents registered before 1 January 1995 (17 pages)