Company NameMulti-Trades (Glasgow Developments) Limited
Company StatusActive
Company NumberSC052168
CategoryPrivate Limited Company
Incorporation Date8 January 1973(51 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Francis Swan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1989(16 years, 9 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
Appointed16 September 2005(32 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleChartered Accountant
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(33 years, 9 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 NameMr Greg Walter Swan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(40 years after company formation)
Appointment Duration11 years, 3 months
RoleJoiner
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(16 years, 9 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, 9 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, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 1997)
RoleProperty Developer
Correspondence AddressLounsdale Cottage Dryburgh Avenue
Paisley
Renfrewshire
PA2 9JB
Scotland
Secretary NameDavid Lumsden Reid
NationalityBritish
StatusResigned
Appointed06 June 1995(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address5 Woodside Drive
Eaglesham
Glasgow
G76 0HD
Scotland
Secretary NameMr Gerald Francis Swan
NationalityBritish
StatusResigned
Appointed14 November 1997(24 years, 10 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 after company formation)
Appointment Duration7 years, 8 months (resigned 16 September 2005)
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

Financials

Year2012
Net Worth-£45,348
Cash£7,990
Current Liabilities£5,321

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
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

9 June 1986Delivered on: 20 June 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 flats 7 bower st, 2 kersland st glasgow.
Outstanding
28 June 2017Delivered on: 29 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that shop number fifty rodney street, edinburgh, in the city of edinburgh and county of midlothian as more particularly described in the instrument.
Outstanding
5 January 2017Delivered on: 9 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that shop number fifty rodney street, edinburgh in the city of edinburgh and county of midlothian and the ground or court lying immediately behind the said shop with the whole rights, common and mutual effeiring thereto and the whole parts and pertinents thereof as described in the instrument.
Outstanding
5 January 2017Delivered on: 9 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that shop number fifty rodney street, edinburgh in the city of edinburgh and county of midlothian and the ground or court lying immediately behind the said shop as described in the instrument.
Outstanding
18 October 2016Delivered on: 4 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that shop forming number one hundred and fifty seven dalry road, edinburgh in the city and county of edinburgh with the cellar pertaining thereto as described in the instrument.
Outstanding
24 October 2016Delivered on: 2 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects formerly in the burgh of glasgow and county of lanark and now in the city of glasgow district of strathclyde region comprising the double shop known as numbers two hundred and one/two hundred and three gallowgate, glasgow and the common rights pertaining thereto as described in the instrument.
Outstanding
18 October 2016Delivered on: 1 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that shop number fifty rodney street, edinburgh, in the city of edinburgh and county of midlothian and the ground or court lying immediately behind the said shop with the whole rights, common and mutual 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 steading or plot of ground in oswald street, glasgow and on the east side thereof containing seven hundred and eighty four square yards and six square feet or thereby lying within the burgh of glasgow and county of lanark and for registration purposes within the county of the barony and regality of glasgow as shown delineated in red on the plan annexed and executed to and 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 number one hundred and thirty six easter road, edinburgh in the city of edinburgh and formerly in the county of edinburgh, latterly in the county of midlothian and now in the region of lothian being the northmost shop in the tenement of which the subjects hereby secured form part with closet behind the cellarage underneath the said shop being the subjects 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 consisting of two apartments and other conveniences known as number fourteen montrose terrace, edinburgh in the county of midlothian together with the solum on which the shop is erected and the area of ground extending to fifty four square yards immediately behind said shop on which a workshop has been erected 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 two hundred and seventy four leith walk, edinburgh and number two balfour street, edinburgh with basement below the front portion of the shop being the subjects 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 number three hundred and fifty six leith walk, edinburgh in the county of midlothian 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: 201-203 gallowgate glasgow; 54-64 oswald street 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: 157 dalry road edinburgh; 136 easter road edinburgh; 274 leith walk edinburgh; 356 leith walk edinburgh; 14 montrose terrace edinburgh;& 50 rodney street edinburgh.
Outstanding
31 May 2011Delivered on: 10 June 2011
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 June 1991Delivered on: 1 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shops:- 6 meadowbank ave, edinburgh 50 restalrig road south, edinburgh 87 slateford road, edinburgh.
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: Flat 1 up right, 2 kersland st, glasgow flat 2 up left, 2 kersland st, glasgow.
Outstanding
9 June 1986Delivered on: 20 June 1986
Satisfied on: 19 July 2001
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 top floor right 2 kersland street glasgow.
Fully Satisfied
9 June 1986Delivered on: 20 June 1986
Satisfied on: 28 June 2001
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 top floor left 2 kersland street glasgow.
Fully Satisfied
9 June 1986Delivered on: 20 June 1986
Satisfied on: 11 January 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Midland house 54/64 oswald street glasgow.
Fully Satisfied
17 June 1985Delivered on: 1 July 1985
Satisfied on: 17 June 1998
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £20,000 due by s & d properties (edinburgh) LTD & another.
Particulars: 10 loudon terrace victoria park, glasgow.
Fully Satisfied
18 June 1984Delivered on: 28 June 1984
Satisfied on: 16 January 1989
Persons entitled: Mount Credit Corporation LTD

Classification: Standard security
Secured details: £400,000 and all other sums due by g f swan (holdings) LTD.
Particulars: Shops at; 1)73 clarkston road,glasgow. 2)118 langlands road,glasgow. 3)163 maryhill road,glasgow. 4)62 angle park terrace,edinburgh. 5)9 brandon terrace,edinburgh. 6)138 marchmont road,edinburgh. 7)10 trafalgar street,edinburgh.
Fully Satisfied
12 July 1973Delivered on: 26 July 1973
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £1,650.
Particulars: 27 thomson avenue johnstone (t/r).
Fully Satisfied
13 April 1984Delivered on: 25 April 1984
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 78 eyre place edinburgh.
Fully Satisfied
31 October 1983Delivered on: 16 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 95 causeyside street, paisley renfrewshire.
Fully Satisfied
31 October 1983Delivered on: 16 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 at four rossie place, edinburgh.
Fully Satisfied
31 October 1983Delivered on: 16 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 2 meadowbank terrace edinburgh.
Fully Satisfied
31 October 1983Delivered on: 16 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 at 136 easter rd edinburgh.
Fully Satisfied
31 October 1983Delivered on: 16 November 1983
Satisfied on: 28 October 1988
Persons entitled: James Finlay Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 53 moss street paisley, renfrewshire.
Fully Satisfied
12 July 1973Delivered on: 26 July 1973
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £1,275.
Particulars: 13 clavering st paisley (t/l).
Fully Satisfied
31 October 1983Delivered on: 16 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 7 millar crescent edinburgh.
Fully Satisfied
31 October 1983Delivered on: 16 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 39 roseburn terrace edinburgh.
Fully Satisfied
8 August 1983Delivered on: 16 August 1983
Satisfied on: 27 July 1989
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £12,800 due by the company and others.
Particulars: Shop 87 slateford road edinburgh.
Fully Satisfied
20 April 1983Delivered on: 10 May 1983
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £9,600 due by company and another.
Particulars: Shop 170 albert street edinburgh.
Fully Satisfied
20 April 1983Delivered on: 10 May 1983
Satisfied on: 22 August 1983
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £12,800 due by the company and another.
Particulars: Shop at 87 slateford st edinburgh.
Fully Satisfied
20 April 1983Delivered on: 10 May 1983
Satisfied on: 27 July 1989
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £12,800 due by the company and gerald francis swan.
Particulars: Shop at 50 restalrig rd south edinburgh.
Fully Satisfied
20 April 1983Delivered on: 10 May 1983
Satisfied on: 27 July 1989
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £6,400 by the company and another.
Particulars: Shop at 6 meadowbank ave edinburgh.
Fully Satisfied
20 April 1983Delivered on: 10 May 1983
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £9,600 by the company and another.
Particulars: Shop at 191 dalry rd edinburgh.
Fully Satisfied
20 May 1983Delivered on: 10 May 1983
Satisfied on: 19 August 1988
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £9,600 due by the company and gerald francis swan.
Particulars: Shop at 34 bellevue rd edinburgh.
Fully Satisfied
15 June 1973Delivered on: 28 June 1973
Satisfied on: 11 October 2016
Classification: Standard security
Secured details: £1,360.
Particulars: Flat 2ND floor middle at 1277 dumbarton road glasgow.
Fully Satisfied
20 April 1983Delivered on: 10 May 1983
Satisfied on: 21 January 1986
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £10,800 by the company and another.
Particulars: Shop at 4 comely bank edinburgh.
Fully Satisfied
20 April 1983Delivered on: 10 May 1983
Satisfied on: 8 October 1990
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £10,400 by the company and another.
Particulars: Shop 387 easter rd leith.
Fully Satisfied
4 May 1983Delivered on: 10 May 1983
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £9,600 by the company and another.
Particulars: Shop at 157 restalrig rd edinburgh.
Fully Satisfied
24 March 1982Delivered on: 31 March 1982
Satisfied on: 5 January 1989
Persons entitled: Canada Permanent Trust Company (UK) LTD

Classification: Standard security
Secured details: £250,000 and all other sums due or to become due by g f swan (holdings) LTD.
Particulars: Shop premises at; 1)50 rodney street,edinburgh. 2)27 ferry road,edinburgh. 3)274 leith walk,edinburgh. 4)54/64 oswald street,glasgow. 5)Shops and offices at 77/81 robertson street,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
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permanent Trust Co (UK) LTD

Classification: Standard security
Secured details: All moneys due, or to become due by g f swan holdings LTD.
Particulars: 163 maryhill road, glasgow.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permanent Trust Co (UK) LTD

Classification: Standard security
Secured details: All moneys due, or to become due by g f swan holdings LTD.
Particulars: 73 clarkston road, glasgow.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permanent Trust Co (UK) LTD

Classification: Standard security
Secured details: All moneys due, or to become due from g f swan holdings LTD.
Particulars: Shop, ground floor, 62 angle park terrace, edinburgh.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permanent Trust Company (UK) LTD

Classification: Standard security
Secured details: All moneys due or to become due by g f swan (holdings) LTD to the chargee.
Particulars: 118 langlands rd govan, glasgow.
Fully Satisfied
15 June 1973Delivered on: 28 June 1973
Satisfied on: 11 October 2016
Persons entitled: City & County House Purchase Company LTD

Classification: Standard security
Secured details: £1,450.
Particulars: Flat southmost 1 up at 33 chancellor st glasgow.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permanent Trust Company (UK) LTD

Classification: Standard security
Secured details: All moneys due, or to become due from the company g f swan (holdings) LTD to the chargee.
Particulars: 9 brandon terrace edinburgh.
Fully Satisfied
2 March 1981Delivered on: 18 March 1981
Satisfied on: 15 January 1988
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £14,800 due by the company & another.
Particulars: 29 elm row, leith walk, edinburgh.
Fully Satisfied
28 November 1988Delivered on: 12 December 1988
Satisfied on: 2 April 1982
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £6,400.
Particulars: 50 rodney street edinburgh.
Fully Satisfied
28 November 1980Delivered on: 12 December 1988
Satisfied on: 2 April 1982
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £4,800.
Particulars: 27 ferry road edinburgh.
Fully Satisfied
25 September 1980Delivered on: 8 October 1980
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: £150,000.
Particulars: 34 easter road, edinburgh 9 albert place, edinburgh 3 cadzow place, edinburgh 11 kingsknowe park, edinburgh 81 dalry road, edinburgh 157 dalry road, edinburgh 14 south clerk street, edinburgh 201 gallowgate, glasgow 203 gallowgate, glasgow 588 dumbarton road, glasgow 590 dumbarton road, glasgow 14 montrose terrace, edinburgh 1022 cathcart road, glasgow 5 london road, edinburgh 24 montagu terrace, edinburgh 711 great western road, glasgow.
Fully Satisfied
30 April 1979Delivered on: 14 May 1979
Satisfied on: 28 June 2001
Persons entitled: The Roselea Investment Company LTD

Classification: Standard security
Secured details: £5,080.55.
Particulars: Flat top left, 2 kersland street, glasgow.
Fully Satisfied
18 January 1978Delivered on: 26 January 1978
Satisfied on: 11 October 2016
Persons entitled: The Roselea Investment Company Limited

Classification: Standard security
Secured details: £1,600.
Particulars: Shop premises 6 cordiner street glasgow.
Fully Satisfied
5 December 1977Delivered on: 12 December 1977
Satisfied on: 16 June 1992
Persons entitled: Langtry Investment Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 62 angle park terrace edinburgh.
Fully Satisfied
29 November 1977Delivered on: 5 December 1977
Satisfied on: 11 October 2016
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: £20,000.
Particulars: Subjects 17/19 westmuir street and 7 dervoig street, glasgow.
Fully Satisfied
26 August 1977Delivered on: 31 August 1977
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting 120 Blythswood St Glasgow

Classification: Standard security
Secured details: £5,200.
Particulars: 25A and 27 marionville rd edinburgh.
Fully Satisfied
4 June 1973Delivered on: 20 June 1973
Satisfied on: 11 October 2016
Persons entitled: City & County House Purchase Co LTD

Classification: Standard security
Secured details: £1,360 all sums due or to become due.
Particulars: Flat 2ND left 2ND floor 23 exeter drive glasgow.
Fully Satisfied
2 August 1977Delivered on: 18 August 1977
Satisfied on: 11 October 2016
Persons entitled: Langtry Investment Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 173 easter road, edinburgh.
Fully Satisfied
1 August 1977Delivered on: 9 August 1977
Satisfied on: 11 October 2016
Persons entitled: Langtry Investment Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 73 clarkston road, glasgow.
Fully Satisfied
5 July 1977Delivered on: 11 July 1977
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £3,600.
Particulars: Shop 3 cadzow place, edinburgh.
Fully Satisfied
30 June 1977Delivered on: 6 July 1977
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £4,440.
Particulars: Shop 34 easter road, edinburgh.
Fully Satisfied
23 June 1977Delivered on: 29 June 1977
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £3,200.
Particulars: Shop 11 kingsknowe park edinburgh.
Fully Satisfied
23 June 1977Delivered on: 29 June 1977
Satisfied on: 16 June 1992
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £5,400.
Particulars: Shop 9 albert place leith walk edinburgh.
Fully Satisfied
8 April 1977Delivered on: 14 April 1977
Satisfied on: 11 October 2016
Persons entitled: Lochbate Finance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 140 comiston rd edinburgh.
Fully Satisfied
17 March 1977Delivered on: 1 April 1977
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: Shop 1016 cathcart rd glasgow.
Fully Satisfied
15 August 1975Delivered on: 4 September 1975
Satisfied on: 11 October 2016
Persons entitled: City and County House Purchase Company LTD

Classification: Standard security
Secured details: £1,870.
Particulars: 2ND flat mid 1277 dumbarton road glasgow.
Fully Satisfied
16 January 1975Delivered on: 21 January 1975
Satisfied on: 11 October 2016
Persons entitled: City and County House Purchase Co LTD 201 Bath St Glasgow

Classification: Standard security
Secured details: For securing £480.
Particulars: Northeastmost house on ground floor at 15 drive rd glasgow.
Fully Satisfied
7 June 1973Delivered on: 20 June 1973
Satisfied on: 11 October 2016
Persons entitled: City & County House Purchase Co LTD

Classification: Standard security
Secured details: £1,450 & all sums due or to become due.
Particulars: Centre flat 3RD floor at 2333 dumbarton road glasgow.
Fully Satisfied
14 November 1974Delivered on: 20 November 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: For securing £1,875.00.
Particulars: 10 exeter drive glasgow (3/2).
Fully Satisfied
7 October 1974Delivered on: 14 October 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: For securing £675.
Particulars: 47 duncruin street, glasgow (2/2).
Fully Satisfied
7 October 1974Delivered on: 14 October 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: For securing £1,275.
Particulars: 77 braeside street, glasgow (2/2).
Fully Satisfied
12 February 1974Delivered on: 22 February 1974
Satisfied on: 11 October 2016
Persons entitled: City and County House Purchase Company LTD

Classification: G r s (glasgow) standard security
Secured details: £1,760 & all sums due or to become due.
Particulars: Flat 1ST left ground floor 117 campsie street glasgow.
Fully Satisfied
7 February 1974Delivered on: 20 February 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,025.
Particulars: 22 george street paisley 2/2.
Fully Satisfied
31 January 1974Delivered on: 7 February 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,690.
Particulars: 79 byres rd glasgow.
Fully Satisfied
16 January 1974Delivered on: 22 January 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,875.
Particulars: 34 kilnside road paisley.
Fully Satisfied
4 January 1974Delivered on: 10 January 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,500.
Particulars: 41 earl street glasgow.
Fully Satisfied
11 December 1973Delivered on: 19 December 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,875.
Particulars: 13 new street paisley.
Fully Satisfied
5 December 1973Delivered on: 14 December 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,500.
Particulars: 47 bank street paisley.
Fully Satisfied
19 April 1973Delivered on: 10 May 1973
Satisfied on: 11 October 2016
Persons entitled: City and County House Purchase Co. LTD

Classification: Standard security
Secured details: £2,000 and all sums due or to become due.
Particulars: Flat ground right 2273 dumbarton road glasgow.
Fully Satisfied
12 June 1974Delivered on: 17 June 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: For securing £1,350 of principal.
Particulars: 7 howat street, paisley.
Fully Satisfied
12 June 1974Delivered on: 17 June 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: For securing £2,185 of principal.
Particulars: 20 argyle st paisley.
Fully Satisfied
7 June 1974Delivered on: 12 June 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: For securing £1,125 of principal.
Particulars: 36 regent moray st glasgow.
Fully Satisfied
26 April 1974Delivered on: 1 April 1974
Satisfied on: 11 October 2016
Persons entitled: City and County House Purchase Co LTD

Classification: Standard security
Secured details: £640.
Particulars: 23 exeter drive, glasgow.
Fully Satisfied
5 April 1974Delivered on: 18 April 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,875.
Particulars: 57 seedhill road paisley.
Fully Satisfied
3 April 1974Delivered on: 9 April 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,725.
Particulars: 47 caledonia st paisley.
Fully Satisfied
25 March 1974Delivered on: 29 March 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,875.
Particulars: 100 middleton street, glasgow.
Fully Satisfied
24 December 1973Delivered on: 7 January 1974
Satisfied on: 11 October 2016
Persons entitled: City and County House Purchase Company LTD

Classification: G r s glasgow standard security
Secured details: For securing £1,360 and all further sums due or to become due.
Particulars: Flat top middle at 21 scotstoun st glasgow.
Fully Satisfied
1 November 1973Delivered on: 19 November 1973
Satisfied on: 11 October 2016
Persons entitled: City and County House Purchase Co LTD

Classification: Standard security
Secured details: £1,200.
Particulars: Flat ground right at 15 drive road glasgow.
Fully Satisfied
5 November 1973Delivered on: 19 November 1973
Satisfied on: 11 October 2016
Persons entitled: City & County House Purchase Co LTD

Classification: Standard security
Secured details: £1,200.
Particulars: As col 3 doc 38.
Fully Satisfied
10 May 1973Delivered on: 16 May 1973
Satisfied on: 11 October 2016
Persons entitled: Whiteaway Laidlaw & Company

Classification: Standard security
Secured details: All sums.
Particulars: Premises 9-11 portman street glasgow.
Fully Satisfied
5 November 1973Delivered on: 9 November 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,050.
Particulars: 60 stratford street, glasgow.
Fully Satisfied
24 October 1973Delivered on: 26 October 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,650.
Particulars: 35 tillie street, glasgow.
Fully Satisfied
24 October 1973Delivered on: 26 October 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,500.
Particulars: 35 elizabeth street glasgow.
Fully Satisfied
18 October 1973Delivered on: 24 October 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,050.
Particulars: 157 killearn street, glasgow.
Fully Satisfied
20 September 1973Delivered on: 1 October 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,500.
Particulars: 106 balgrayhill road glasgow.
Fully Satisfied
14 August 1973Delivered on: 23 August 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,100 of principal.
Particulars: 15, clavering street, paisley.
Fully Satisfied
9 August 1973Delivered on: 22 August 1973
Satisfied on: 11 October 2016
Persons entitled: City & County House Purchase Company LTD

Classification: Standard security
Secured details: £1,280.
Particulars: 1ST floor flat (2/l) 37 clynder st 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: The subjects at 274 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: 14 montrose terrace, 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: 54-64 oswald street, glasgow.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 rodney street, edinburgh.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 356 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: 157 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: 136 easter 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: 201-203 gallowgate, glasgow.
Fully Satisfied
9 August 1973Delivered on: 22 August 1973
Satisfied on: 11 October 2016
Persons entitled: City & County House Purchase Company LTD

Classification: Standard security
Secured details: £1,360.
Particulars: Northmost flat ground flat at 11 regent moray st 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
10 June 1992Delivered on: 19 June 1992
Satisfied on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A. 9 albert place, leith walk, edinburghb. 62 angle park terrace, edinburgh C. 81 & 157 dalry road, edinburgh D. 136 easter road, edinburgh E. 27 ferry road, leith F. 274 & 356 leith walk, edinburgh G. 2 meadowbank terrace, edinburgh H. 14 montrose terrace, edinburgh I. 50 rodney street, edinburgh J. 4 rossie place, edinburgh K. 3 & 5 dervaig street, glasgow L. 201/203 gallowgate, glasgow M. 711 great western road, glasgow N. 54/64 oswald street, glasgow O. 8 well street, paisley.
Fully Satisfied
12 July 1973Delivered on: 30 July 1973
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £1,875.
Particulars: 241 langlands road glasgow 0/3.
Fully Satisfied
13 December 1988Delivered on: 16 December 1988
Satisfied on: 24 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 50 rodney street, edinburgh shop 27 ferry road, leith shop 274 leith walk, edinburgh shop 62 angle park terrace, edinburgh shop 9 brandon terrace, edinburgh shop 138 marchmont road, edinburgh shop 10 trafalgar street, leith shop 136 easter road, edinburgh shop 39 roseburn terrace, edinburgh shop 4 rossie place, edinburgh shop 7 millar crescent, edinburgh shop 2 meadowbank terrace, edinburgh shop 78 eyre place, edinburgh shop 95 causeyside street, paisley shop 73 clarkston road, glasgow shop 163 maryhill road, glasgow.
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, 9 albert place, edinburgh shop 3 cadzow place, edinburgh shop 1022 cathcart road, glasgow shop 81 dalry road, edinburgh shop 157 dalry road, edinburgh shop 34 easter road, edinburgh shop 201 gallowgate, glasgow shop 203 gallowgate, glasgow shop 711 great western road, glasgow shop 24 montagu terrace, edinburgh shop 14 montrose terrace, edinburgh shop, 14 south clerk street, edinburgh shop 19 buchanan street, edinburgh shop 29 elm row, edinburgh shop 356 leith walk, edinburgh middle shop 8 well street, paisley shop 5 dervaig street, glasgow building 54/64 oswald street, glasgow.
Fully Satisfied
12 July 1973Delivered on: 27 July 1973
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £1,275.
Particulars: 27 thomson avenue johnstone (t/l).
Fully Satisfied
25 April 1973Delivered on: 11 May 1973
Satisfied on: 11 October 2016
Persons entitled: City and County Purchase Company LTD

Classification: Standard security
Secured details: £1,500 & all sums due.
Particulars: Rightmost house 1ST floor 41 duncruin street, glasgow.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 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 4 October 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (5 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 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 June 2017Registration of charge SC0521680142, created on 28 June 2017 (8 pages)
29 June 2017Registration of charge SC0521680142, created on 28 June 2017 (8 pages)
9 January 2017Registration of charge SC0521680140, created on 5 January 2017 (7 pages)
9 January 2017Registration of charge SC0521680141, created on 5 January 2017 (7 pages)
9 January 2017Registration of charge SC0521680141, created on 5 January 2017 (7 pages)
9 January 2017Registration of charge SC0521680140, created on 5 January 2017 (7 pages)
4 November 2016Registration of charge SC0521680139, created on 18 October 2016 (7 pages)
4 November 2016Registration of charge SC0521680139, created on 18 October 2016 (7 pages)
2 November 2016Registration of charge SC0521680138, created on 24 October 2016 (9 pages)
2 November 2016Registration of charge SC0521680138, created on 24 October 2016 (9 pages)
1 November 2016Registration of charge SC0521680137, created on 18 October 2016 (7 pages)
1 November 2016Registration of charge SC0521680137, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0521680132, created on 18 October 2016 (6 pages)
31 October 2016Registration of charge SC0521680134, created on 18 October 2016 (8 pages)
31 October 2016Registration of charge SC0521680135, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0521680134, created on 18 October 2016 (8 pages)
31 October 2016Registration of charge SC0521680133, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0521680135, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0521680132, created on 18 October 2016 (6 pages)
31 October 2016Registration of charge SC0521680136, created on 18 October 2016 (8 pages)
31 October 2016Registration of charge SC0521680133, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0521680136, created on 18 October 2016 (8 pages)
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 128 in full (1 page)
20 October 2016Satisfaction of charge 128 in full (1 page)
20 October 2016Satisfaction of charge 129 in full (1 page)
19 October 2016Registration of charge SC0521680131, created on 11 October 2016 (16 pages)
19 October 2016Registration of charge SC0521680131, created on 11 October 2016 (16 pages)
11 October 2016Satisfaction of charge 28 in full (1 page)
11 October 2016Satisfaction of charge 113 in full (1 page)
11 October 2016Satisfaction of charge 30 in full (1 page)
11 October 2016Satisfaction of charge 39 in full (1 page)
11 October 2016Satisfaction of charge 12 in full (1 page)
11 October 2016Satisfaction of charge 22 in full (1 page)
11 October 2016Satisfaction of charge 19 in full (1 page)
11 October 2016Satisfaction of charge 24 in full (1 page)
11 October 2016Satisfaction of charge 9 in full (1 page)
11 October 2016Satisfaction of charge 97 in full (1 page)
11 October 2016Satisfaction of charge 6 in full (1 page)
11 October 2016Satisfaction of charge 5 in full (1 page)
11 October 2016Satisfaction of charge 53 in full (1 page)
11 October 2016Satisfaction of charge 50 in full (1 page)
11 October 2016Satisfaction of charge 29 in full (1 page)
11 October 2016Satisfaction of charge 8 in full (1 page)
11 October 2016Satisfaction of charge 24 in full (1 page)
11 October 2016Satisfaction of charge 30 in full (1 page)
11 October 2016Satisfaction of charge 17 in full (1 page)
11 October 2016Satisfaction of charge 20 in full (1 page)
11 October 2016Satisfaction of charge 71 in full (1 page)
11 October 2016Satisfaction of charge 53 in full (1 page)
11 October 2016Satisfaction of charge 35 in full (1 page)
11 October 2016Satisfaction of charge 42 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Satisfaction of charge 26 in full (1 page)
11 October 2016Satisfaction of charge 26 in full (1 page)
11 October 2016Satisfaction of charge 71 in full (1 page)
11 October 2016Satisfaction of charge 33 in full (1 page)
11 October 2016Satisfaction of charge 15 in full (1 page)
11 October 2016Satisfaction of charge 118 in full (1 page)
11 October 2016Satisfaction of charge 7 in full (1 page)
11 October 2016Satisfaction of charge 15 in full (1 page)
11 October 2016Satisfaction of charge 45 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Satisfaction of charge 48 in full (1 page)
11 October 2016Satisfaction of charge 46 in full (1 page)
11 October 2016Satisfaction of charge 40 in full (1 page)
11 October 2016Satisfaction of charge 43 in full (1 page)
11 October 2016Satisfaction of charge 37 in full (1 page)
11 October 2016Satisfaction of charge 13 in full (1 page)
11 October 2016Satisfaction of charge 46 in full (1 page)
11 October 2016Satisfaction of charge 32 in full (1 page)
11 October 2016Satisfaction of charge 14 in full (1 page)
11 October 2016Satisfaction of charge 49 in full (1 page)
11 October 2016Satisfaction of charge 6 in full (1 page)
11 October 2016Satisfaction of charge 21 in full (1 page)
11 October 2016Satisfaction of charge 36 in full (1 page)
11 October 2016Satisfaction of charge 33 in full (1 page)
11 October 2016Satisfaction of charge 8 in full (1 page)
11 October 2016Satisfaction of charge 27 in full (1 page)
11 October 2016Satisfaction of charge 25 in full (1 page)
11 October 2016Satisfaction of charge 9 in full (1 page)
11 October 2016Satisfaction of charge 18 in full (1 page)
11 October 2016Satisfaction of charge 38 in full (1 page)
11 October 2016Satisfaction of charge 67 in full (1 page)
11 October 2016Satisfaction of charge 97 in full (1 page)
11 October 2016Satisfaction of charge 45 in full (1 page)
11 October 2016Satisfaction of charge 31 in full (1 page)
11 October 2016Satisfaction of charge 34 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 29 in full (1 page)
11 October 2016Satisfaction of charge 23 in full (1 page)
11 October 2016Satisfaction of charge 40 in full (1 page)
11 October 2016Satisfaction of charge 23 in full (1 page)
11 October 2016Satisfaction of charge 51 in full (1 page)
11 October 2016Satisfaction of charge 118 in full (1 page)
11 October 2016Satisfaction of charge 31 in full (1 page)
11 October 2016Satisfaction of charge 7 in full (1 page)
11 October 2016Satisfaction of charge 38 in full (1 page)
11 October 2016Satisfaction of charge 36 in full (1 page)
11 October 2016Satisfaction of charge 34 in full (1 page)
11 October 2016Satisfaction of charge 47 in full (1 page)
11 October 2016Satisfaction of charge 75 in full (1 page)
11 October 2016Satisfaction of charge 16 in full (1 page)
11 October 2016Satisfaction of charge 10 in full (1 page)
11 October 2016Satisfaction of charge 32 in full (1 page)
11 October 2016Satisfaction of charge 27 in full (1 page)
11 October 2016Satisfaction of charge 28 in full (1 page)
11 October 2016Satisfaction of charge 113 in full (1 page)
11 October 2016Satisfaction of charge 51 in full (1 page)
11 October 2016Satisfaction of charge 3 in full (1 page)
11 October 2016Satisfaction of charge 50 in full (1 page)
11 October 2016Satisfaction of charge 5 in full (1 page)
11 October 2016Satisfaction of charge 41 in full (1 page)
11 October 2016Satisfaction of charge 47 in full (1 page)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Satisfaction of charge 49 in full (1 page)
11 October 2016Satisfaction of charge 39 in full (1 page)
11 October 2016Satisfaction of charge 43 in full (1 page)
11 October 2016Satisfaction of charge 25 in full (1 page)
11 October 2016Satisfaction of charge 75 in full (1 page)
11 October 2016Satisfaction of charge 48 in full (1 page)
11 October 2016Satisfaction of charge 13 in full (1 page)
11 October 2016Satisfaction of charge 35 in full (1 page)
11 October 2016Satisfaction of charge 10 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 16 in full (1 page)
11 October 2016Satisfaction of charge 19 in full (1 page)
11 October 2016Satisfaction of charge 20 in full (1 page)
11 October 2016Satisfaction of charge 17 in full (1 page)
11 October 2016Satisfaction of charge 12 in full (1 page)
11 October 2016Satisfaction of charge 37 in full (1 page)
11 October 2016Satisfaction of charge 14 in full (1 page)
11 October 2016Satisfaction of charge 18 in full (1 page)
11 October 2016Satisfaction of charge 67 in full (1 page)
11 October 2016Satisfaction of charge 22 in full (1 page)
11 October 2016Satisfaction of charge 41 in full (1 page)
11 October 2016Satisfaction of charge 21 in full (1 page)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Satisfaction of charge 3 in full (1 page)
11 October 2016Satisfaction of charge 42 in full (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 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 2
(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 2
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 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 2
(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 2
(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 2
(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 2
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 February 2013Appointment of Mr Greg Walter Swan as a director (2 pages)
5 February 2013Appointment of Mr Greg Walter Swan as a director (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 127 (3 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 122 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 121 (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 120 (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 125 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 122 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 121 (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 127 (3 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 125 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 126 (3 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 129 (8 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: 129 (8 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 119 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 119 (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 128 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 128 (6 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
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 (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 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
12 October 2006Return made up to 16/09/06; full list of members (2 pages)
12 October 2006Return made up to 16/09/06; full list of members (2 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)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005Return made up to 16/09/05; full list of members (2 pages)
27 October 2005New secretary appointed (1 page)
27 October 2005Return made up to 16/09/05; full list of members (2 pages)
27 October 2005Secretary resigned (1 page)
6 December 2004Return made up to 16/09/04; full list of members (6 pages)
6 December 2004Return made up to 16/09/04; full list of members (6 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)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
2 June 2004Dec mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (5 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (5 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 2003Full accounts made up to 31 December 2002 (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (8 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)
2 January 2003Return made up to 16/09/02; full list of members (6 pages)
2 January 2003Return made up to 16/09/02; full list of members (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
21 January 2002Dec mort/charge release * (4 pages)
21 January 2002Dec mort/charge release * (4 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)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 October 2001Dec mort/charge release * (4 pages)
5 October 2001Dec mort/charge release * (4 pages)
13 September 2001Dec mort/charge release * (4 pages)
13 September 2001Dec mort/charge release * (4 pages)
19 July 2001Dec mort/charge * (4 pages)
19 July 2001Dec mort/charge * (4 pages)
28 June 2001Dec mort/charge * (6 pages)
28 June 2001Dec mort/charge * (6 pages)
28 June 2001Dec mort/charge * (2 pages)
28 June 2001Dec mort/charge * (2 pages)
23 April 2001Dec mort/charge release * (4 pages)
23 April 2001Dec mort/charge release * (4 pages)
6 April 2001Dec mort/charge release * (4 pages)
6 April 2001Dec mort/charge release * (4 pages)
14 November 2000Full accounts made up to 31 December 1999 (7 pages)
14 November 2000Full accounts 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)
5 September 2000Dec mort/charge release * (4 pages)
5 September 2000Dec mort/charge release * (4 pages)
26 July 2000Dec mort/charge release * (4 pages)
26 July 2000Dec mort/charge release * (4 pages)
26 July 2000Dec mort/charge release * (4 pages)
26 July 2000Dec mort/charge release * (4 pages)
16 November 1999Full accounts made up to 31 December 1998 (6 pages)
16 November 1999Full accounts 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)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Full accounts 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 July 1998Dec mort/charge release * (2 pages)
10 July 1998Dec mort/charge release * (2 pages)
17 June 1998Dec mort/charge * (4 pages)
17 June 1998Dec mort/charge * (4 pages)
12 June 1998Dec mort/charge release * (4 pages)
12 June 1998Dec mort/charge release * (4 pages)
7 May 1998Dec mort/charge release * (4 pages)
7 May 1998Dec mort/charge release * (4 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
17 December 1997Dec mort/charge release * (4 pages)
17 December 1997Dec mort/charge release * (4 pages)
1 December 1997Dec mort/charge release * (4 pages)
1 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 1997Full accounts made up to 31 December 1996 (8 pages)
14 November 1997Full accounts 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)
9 April 1997Dec mort/charge release * (4 pages)
9 April 1997Dec mort/charge release * (4 pages)
26 March 1997Dec mort/charge release * (4 pages)
26 March 1997Dec mort/charge release * (4 pages)
3 January 1997Dec mort/charge release * (4 pages)
3 January 1997Dec mort/charge release * (4 pages)
25 September 1996Return made up to 16/09/96; no change of members (4 pages)
25 September 1996Return made up to 16/09/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
9 January 1996Dec mort/charge release * (4 pages)
9 January 1996Dec mort/charge release * (4 pages)
29 September 1995Return made up to 16/09/95; no change of members (4 pages)
29 September 1995Return made up to 16/09/95; no change of members (4 pages)
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 1995Full accounts made up to 31 December 1994 (8 pages)
25 May 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (633 pages)
16 December 1987Particulars of mortgage/charge (3 pages)
16 December 1987Particulars of mortgage/charge (3 pages)
10 February 1982Particulars of mortgage/charge (3 pages)
10 February 1982Particulars of mortgage/charge (3 pages)
8 October 1980Particulars of mortgage/charge (4 pages)
8 October 1980Particulars of mortgage/charge (4 pages)