Company NameS. & D. Properties (Dundee) Limited
DirectorsGerald Francis Swan and Caroline Margaret Swan
Company StatusActive
Company NumberSC053396
CategoryPrivate Limited Company
Incorporation Date19 June 1973(50 years, 11 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, 4 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, 4 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, 4 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, 4 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, 4 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, 4 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(21 years, 11 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, 5 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(24 years, 6 months 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 AddressS&D Properties Group
79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1Gf Swan (Holdings) LTD
62.50%
Deferred
50 at £1G.f. Swan
4.17%
Ordinary
250 at £1G.f. Swan
20.83%
Deferred
150 at £1Gf Swan (Holdings) LTD
12.50%
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

4 January 1974Delivered on: 11 January 1974
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £2,925.
Particulars: 37 provost road dundee 2/n.
Outstanding
11 December 1973Delivered on: 17 December 1973
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £625.
Particulars: 7 blyth street dundee.
Outstanding
2 June 1992Delivered on: 10 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A) southmost ground floor flat 55 abbotsford street dundee b) northmost third floor flat 10 clepington street dundee c) westmost groung floor flat 27 cleghorn street dundee d) southmost ground floor flat 42 court street dundeeõ e) eastmost second floor flat 33 dundonald street dundee f) eastmost ground floor flat 35 dundonald street dundee g) westmost second floor flat 58 main street dundee h) southmost second floor flat 103 rosebank street dundee I) southmost third floor flat 12 rosebery street dundee j) westmost first floor flat 10 stirling street dundee.
Outstanding
11 August 1989Delivered on: 17 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground left, 109 albert street, dundee flat first floor right, 109 albert street, dundee flat third floor right, 109 albert street, dundee flat third floor left, 109 albert street, dundee flat ground floor eastmost, 2 buchanan street, dundee flat third floor middle, 2 buchanan street, dundee flat second floor eastmost, 2 bright street, dundee flat second floor southmost, 4 bright street, dundee flat third floor northmost, 12 brown constable street, dundee flat second floor southmost, 4 cunningham street, dundee flat first floor eastmost, 18 carnegie street, montrose flat third floor westmost, 35 dundonald street, dundee flat third floor southmost, 8 eden street, dundee flat third floor westmost, 56 main street, dundee flat first floor southmost, 24 morgan street, dundee flat first floor eastmost, 5 park avenue, dundee flat third floor southmost, 50 provost road, dundee basement flat ground floor flat, first floor flat and second floor flat, 12 windsor street, dundee flat third floor northmost, 20 forfar road, dundee flat third floor middle, 20 forfar road, dundee flat ground floor southmost, 4 lawson place, dundee flat second floor westmost, 164 clepington road, dundee flat ground floor eastmost, 39 lyon street, dundee flat first floor left, 1 park avenue, dundee flat second floor left, 1 park avenue, dundee flat second floor right, 1 park avenue, dundee 7 queen street, newport on tay.
Outstanding
19 April 1989Delivered on: 27 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: See page two of document 4782 flat first floor southmost 76 arklay street, dundee flat first floor right or northmost 25 benvie road, dundee flat ground floor westmost 86 broughty ferry road, dundee flat second floor southmost 6 baldovan terrace, dundee flat ground floor westmost 109 clepington road, dundee flat first floor eastmost 29 constitution street, dundee flat third or top floor northmost 42 court street, dundee flat first floor westmost 35 dundonald street, dundee flat first floor southmost 20 forfar road, dundee flat second floor northmost 20 forfar road, dundee flat first floor westmost 12 hill street, monifieth flat third floor northmost 152A lochee road, dundee flat ground floor southmost 2 morgan street, dundee flat ground floor northmost 9 ogilvie street, dundee flat first floor right 1 park avenue, dundee flat second floor northmost 103 rosebank street, dundee flat top floor northmost 103 rosebank street, dundee flat ground floor northmost 4 smith street, dundee flat top floor southmost 37 st andrew street, dundee flat top floor southmost 23 step row, dundee flat top floor eastmost 10 stirling street, dundee flat top floor westmost 10 stirling street, dundee flat first floor eastmost 37 lyon street, dundee flat second floor eastmost 45 lyon street, dundee.
Outstanding
19 February 1988Delivered on: 3 March 1988
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 st andrew st dundee top flat.
Outstanding
14 December 1973Delivered on: 19 December 1973
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,440.
Particulars: 45 milnbank road dundee.
Outstanding
1 October 1984Delivered on: 22 October 1984
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: £68,850 and all further sums due or to become due.
Particulars: Tenement property 2 gardner street, dundee.
Outstanding
6 December 1982Delivered on: 20 December 1982
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 3 up eastmost, 37 lyon street, dundee flat, 293 hawkhill, dundee flat ground westmost, 37 dundonald street, dundee flat 2 up westmost, 78 clepington road, dundee flat, 14 christie's lane, montrose flat, 13 christie's lane, montrose flat, 1 up eastmost, 4 balmore street, dundee first floor flat, 1B park street, dundeeflat top southmost, 11 ogilvie street, dundee flat ground northmost, 11 ogilvie street, dundee flat ground westmost, 12 balmore street, dundee flat 1 up southmost, 16 forrestpark road, dundee flat ground eastmost, 39 milnbank road, dundee ground floor flat, 190 strathmartine road, dundee flat top westmost, 4 molison street, dundee flat 3 up eastmost, 87 watson street, dundee flat top westmost, 87 watson street, dundee flat, 28 victoria street, montrose flat ground floor westmost, 98 main street, invergowrie flat ground westmost, 19 school road, dundee flat 1 up westmost, 45 seafield road, dundee flat 3 up northmost, 16 rosefield street, dundee upper eastmost flat, 12 christie's lane, montrose flat 2 up westmost, 3 cardean street, dundee flat ground southmost, 114 arklay street, dundee flat 1 up westmost, 18 carnegie street, montrose flat ground floor right, 174 lochee road, dundee top floor flat, 27 milnbank road, dundeeflat two up northmost, 116 arklay street, dundee flat ground southmost, 6 nelson street, dundee flat 2 up eastmost, 1 canning street, dundee flat 3 up right, 41 lyon street, dundee flat 3 up right, 37 lyon street, dundee flat 1 up northmost, 150 lochee road, dundee flat 2 up eastmost, 51 dens road, dundeeflat 3 up southmost, 42 court street, dundee flat 1 up northmost, 55 abootsford street, dundee flat 3 up southmost, 2 smith street, dundee flat 3 up left, 9 ogilvie street, dundee.
Outstanding
29 November 1973Delivered on: 10 December 1973
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £3640.
Particulars: 6 nelson st, dundee.
Outstanding
14 October 1980Delivered on: 28 October 1986
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £40,500 due by multi trades (glasgow developments) LTD.
Particulars: 12 windsor street, dundee.
Outstanding
6 November 1973Delivered on: 9 November 1973
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,340.
Particulars: 37 lyon street dundee 180 strathmartine road dundee 3 cardean street dundee 8 william street-ferrydean dundee.
Outstanding
2 July 1980Delivered on: 10 July 1980
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: £25,000.
Particulars: Tenement properties at 109 albert street, 1/3 park avenue and 12 windsor street, dundee.
Outstanding
25 March 1977Delivered on: 5 April 1977
Persons entitled: The Roselea Investment Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement at 60 dundee rd broughty ferry.
Outstanding
31 May 1978Delivered on: 8 June 1978
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: £5,000 by multi-trades glasgow developments LTD.
Particulars: Southmost flat ground floor 4 lawson place, dundee.
Outstanding
8 December 1976Delivered on: 13 December 1976
Persons entitled: Circle Finance Services LTD

Classification: Standard security
Secured details: £3000.
Particulars: Westmost ground floor house, 86 broughty ferry rd dundee.
Outstanding
8 December 1976Delivered on: 13 December 1976
Persons entitled: Circle Financial Services LTD

Classification: Standard security
Secured details: £2750.
Particulars: Northmost upper floor flat 26 seafield rd dundee.
Outstanding
8 December 1976Delivered on: 13 December 1976
Persons entitled: Circle Financial Services LTD

Classification: Standard security
Secured details: £3000.
Particulars: Northmost 2ND floor house 1 melrose terr dundee.
Outstanding
8 December 1976Delivered on: 13 December 1976
Persons entitled: Circle Financial Services LTD

Classification: Standard security
Secured details: £2850.
Particulars: Westmost top floor house 41 lyon st dundee.
Outstanding
19 October 1973Delivered on: 24 October 1973
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,500.
Particulars: 20 forfar road dundee 2/2.
Outstanding
14 July 1976Delivered on: 23 July 1976
Persons entitled: The Roselea Investment Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement property 60 dundee road broughty ferry.
Outstanding
9 April 1976Delivered on: 21 April 1976
Persons entitled: W M Mann & Co Investments LTD

Classification: Standard security
Secured details: £1500.
Particulars: Eastmost ground floor flat 39 lyon st dundee.
Outstanding
20 November 1975Delivered on: 10 December 1975
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £2,135.
Particulars: 11 scott st. Brechin.
Outstanding
30 June 1975Delivered on: 4 July 1975
Persons entitled: Retail & Gen Discounting LTD

Classification: Standard security
Secured details: £2,810.00.
Particulars: 8 eden st dundee.
Outstanding
19 October 1973Delivered on: 24 October 1973
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,350.
Particulars: 23 step road dundee.
Outstanding
26 June 1975Delivered on: 4 July 1975
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: £11,000.
Particulars: 8 dwelling houses at 109 albert st, dundee, 10 houses at 111/113 albert st & 1 park ave dundee & 8 houses at 3 park ave dundee.
Outstanding
10 July 1975Delivered on: 16 July 1975
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: £34,000.
Particulars: 2 gardner st dundee.
Outstanding
22 May 1975Delivered on: 12 June 1975
Persons entitled: Retail & General Discount LTD

Classification: Standard security
Secured details: £14,450.
Particulars: Flats 1/gr 1/g/h 2/g/2 2/1/2 & 1/24 at 8 taits lane dundee.
Outstanding
28 February 1975Delivered on: 6 March 1975
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: For securing £3,075.
Particulars: 2 buchanan st. Dundee (1/l).
Outstanding
11 June 1974Delivered on: 17 June 1974
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £2960.
Particulars: 50 provost road dundee.
Outstanding
11 June 1974Delivered on: 17 June 1974
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £660.
Particulars: 199 strathmartine road, dundee.
Outstanding
11 June 1974Delivered on: 17 June 1974
Persons entitled: Retail and General Discount Limited

Classification: Standard security
Secured details: £805.
Particulars: 37 provost road, dundee.
Outstanding
5 April 1974Delivered on: 18 April 1974
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £3375.
Particulars: 192 lochee rd, dundee.
Outstanding
26 July 1973Delivered on: 7 August 1973
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £1500.
Particulars: 26 seafield road dundee.
Outstanding
5 April 1974Delivered on: 18 April 1974
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £660.
Particulars: 199 strathmartine rd dundee.
Outstanding
5 April 1974Delivered on: 18 April 1974
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £805.
Particulars: 37 provost rd, dundee.
Outstanding
26 March 1974Delivered on: 5 April 1974
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,500.
Particulars: 39, milnbank road, dundee.
Outstanding
27 March 1974Delivered on: 5 April 1974
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £3,110.
Particulars: 147 clepingtin road, dundee.
Outstanding
22 March 1974Delivered on: 29 March 1974
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £5250.
Particulars: Panbride cottages 2, panbride cottages, carnoustie.
Outstanding
14 January 1974Delivered on: 25 January 1974
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,210.
Particulars: 58 main street dundee.
Outstanding
17 January 1974Delivered on: 22 January 1974
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £2,120.
Particulars: 37 provost road dundee.
Outstanding
17 January 1974Delivered on: 22 January 1974
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £3,250.
Particulars: 199 strathmartine road dundee.
Outstanding
17 January 1974Delivered on: 22 January 1974
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £3,375.
Particulars: 26 park avenue dundee.
Outstanding
26 July 1973Delivered on: 7 August 1973
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £2,550.
Particulars: 36 baldoven terrace, dundee.
Outstanding
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
31 January 1994Delivered on: 8 February 1994
Satisfied on: 17 December 1997
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £30,820.85 due by S. & D. properties (edinburgh) limited and another.
Particulars: 3/N, 152A lochee road, dundee.
Fully Satisfied
1 February 1994Delivered on: 8 February 1994
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109 albert street, dundee (flat ground right, flat 1ST floor right, flat 2ND floor left, flat 2ND floor right).
Fully Satisfied
1 February 1994Delivered on: 8 February 1994
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 brown constable street, dundee (northmost 2ND floor flat).
Fully Satisfied
26 June 1991Delivered on: 2 July 1991
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by s & d properties (edinburgh) limited.
Particulars: N.W. 2ND flat 57 cleghorn st, dundee southeast ground floor flat 8 clepington street, dundee southmost 2ND floor flat 5 cunningham street, dundee eastmost top flat 35 dundonald street, dundee westmost 1ST floor flat 37 dundonald st, dundee east 2ND floor flat 13 dura street, dundee north ground floor flat 8 eden street dundee west 3RD or top floor flat 2 forester street, dundee west ground floor flat 58 main street, dundee westmost 3RD floor flat 45 milnbank road, dundee north 2ND floor flat 22 morgan st, dundee south top floor flat 25 ogilvie street, dundee tenement 3 park ave, dundee south 2ND floor 12 rosebery st, dundee north 3RD floor 12 rosebery st, dundee middle 2ND floor 69 strathmartine road, dundee north top floor 190 strathmartine road, dundee.
Fully Satisfied
1 February 1994Delivered on: 8 February 1994
Satisfied on: 9 October 1997
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 buchanan street, dundee (middle 2ND floor flat).
Fully Satisfied
1 February 1994Delivered on: 8 February 1994
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 dundonald street, dundee (westmost 3RD floor flat).
Fully Satisfied
1 February 1994Delivered on: 8 February 1994
Satisfied on: 8 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 stirling street, dundee (eastmost 2ND floor flat).
Fully Satisfied
17 January 1994Delivered on: 28 January 1994
Satisfied on: 17 December 1997
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £9,506.46 due by S. & D. properties (edinburgh) limited and gerald francis swan.
Particulars: 3/N, 152A lochee road, dundee.
Fully Satisfied
15 November 1988Delivered on: 21 November 1988
Satisfied on: 24 November 1992
Persons entitled: Hill Samuel Bank LTD Formerly Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due by g f swan (holdings) LTD.
Particulars: Flat ground southmost 55 abbotsford street, dundee flat three up northmost 10 clepington street, dundee flat ground westmost 27 cleghorn street, dundee flat second floor left, street 33 dundonald street, dundee flat ground eastmost 35 dundonald street, dundee flat one up westmost 10 stirling street, dundee flat ground southmost 42 court street, dundee.
Fully Satisfied
25 February 1987Delivered on: 6 March 1987
Satisfied on: 9 October 1992
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former northmost and middle dwellinghouses, ground floor ground floor 2ND floor ground floor 3RD floor 20 forfar rd, dundee.
Fully Satisfied
9 June 1986Delivered on: 16 June 1986
Satisfied on: 9 October 1997
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 first floor westmost, 12 balmore street dundee flat first floor westmost, 19 brown constable street, dundee flat first floor eastmost, 109 clepington road, dundee flat second floor southmost, 8 clepington street, dundee flat first floor northmost, 42 court street, dundee flat second floor eastmost, 5 pitfour street, dundee flat ground floor northmost, 6 taits lane, dundee flat first floor southmost, 6 taits lane, dundee flat first floor northmost, 6 taits lane, dundee.
Fully Satisfied
13 December 1984Delivered on: 28 December 1984
Satisfied on: 28 January 1994
Persons entitled: Douglas Dickson & Son Limited

Classification: Standard security
Secured details: £250,000 and all sums due or to become due.
Particulars: Flat situated ground left, one hundred and nine albert road, dundee flat situated ground right, one hundred and nine albert road, dundee flat situated one up right, one hundred and nine albert road, dundee flat situated one up left, one hundred and nine albert road, dundee flat situated two up right, one hundred and nine albert road, dundee flat situated two up left, one hundred and nine albert road, dundee flat situated top right, one hundred and nine albert road, dundee flat situated top left, one hundred and nine albert road, dundee basement flat, twelve windsor street, dundee ground floor flat, twelve windsor street, dundee first floor flat, twelve windsor street, dundee second floor flat, twelve windsor street, dundee third house from left entering by close and known as number two on ground floor eight taits lane, dundee flat situated ground right or eastmost, two buchanan street, dundee flat situated one up left or westmost, two buchanan street, dundee flat situated two up middle, two buchanan street, dundee flat situated three up middle, two buchanan street, dundee flat situated three up right or southmost, eight eden street, dundee flat situated second house from left on ground floor entering by second close known as number five at eight taits lane, dundee flat situated second house from left on the first floor entering by second close and known as number eleven, eight taits lane, dundee southeastmost basement dwellinghouse, seven queen street, newport-on-tay flat situated two up right or westmost, forty five lyon street, dundee flat situated two up right or northmost, nineteen brown constable street, dundeeflat situated one up southmost, twenty four morgan street, dundee flat situated ground left, eight clepington street, dundee.
Fully Satisfied
13 December 1984Delivered on: 28 December 1984
Satisfied on: 11 March 1991
Persons entitled: Douglas Dickson & Son Limited

Classification: Postponed standard security
Secured details: £250,000 and all sums due or to become due.
Particulars: See paper apart.
Fully Satisfied
18 June 1984Delivered on: 22 June 1984
Satisfied on: 16 January 1989
Persons entitled: Mount Credit Corporation LTD

Classification: Standard security
Secured details: £400,000 and all further sums due or to become due by g f swan contracts.
Particulars: 55 abbotsford st, dundee 10 clepington st, dundee 27 cleghorn st, dundee 33 dundonald st, dundee 35 dundonald st, dundee 10 stirling street, dundee.
Fully Satisfied
18 June 1984Delivered on: 22 June 1984
Satisfied on: 16 January 1989
Persons entitled: Mount Credit Corporation LTD

Classification: Standard security
Secured details: £400,000 and all further sums due or to become due by g f swan contracts.
Particulars: Flat 42 court st dundee.
Fully Satisfied
12 January 1983Delivered on: 31 January 1983
Satisfied on: 28 January 1994
Persons entitled: City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost second floor flat 18 stirling street dundee.
Fully Satisfied
3 August 1982Delivered on: 16 August 1982
Satisfied on: 11 March 1991
Persons entitled: H L Facilities LTD

Classification: Standard security
Secured details: £100,000.
Particulars: Flat 1/l, 20 baldovan terrace, dundee flat g/l, 23 baldovan terrace, dundee flat 1/r, 25 baldovan terrace, dundee flat 2/r, 36 baldovan terrace, dundee flat 2/l, 2 bright street, dundee flat 2/r, 4 bright street, dundee flat 3/l, 12 brown constable street, dundee flat 2/l, 57 cleghorn street, dundee flat 3/l, 189 clepington road, dundee flat 2/l, 4 cunningham street, dundee flat 2/l, 5 cunningham street, dundee flat 2/l, 13 dura street, dundee flat 2/l, 174 lochee road, dundee flat ground westmost, 58 main street, dundee flat 3/r, 45 milnbank road, dundee flat 2/r, 11 morgan street, dundee flat t/r, 50 provost road, dundee.
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 December 1980Delivered on: 18 December 1980
Satisfied on: 22 February 1991
Persons entitled: Retail and General Discounting LTD 120 Blythswood St Glasgow

Classification: Standard security
Secured details: £44,000 due by firm of northeast development company and another.
Particulars: 8 flats, 3 park ave dundee.
Fully Satisfied
5 December 1980Delivered on: 18 December 1980
Satisfied on: 22 February 1991
Persons entitled: Retail and General Discounting LTD 120 Blythswood St Glasgow

Classification: Standard security
Secured details: £6,000 due by firm of northeast development company and another.
Particulars: 2/R 12 roseberry st dundee.
Fully Satisfied
28 November 1980Delivered on: 12 December 1980
Satisfied on: 16 June 1992
Persons entitled: Retail and General Discounting LTD 120 Blythswood St Glasgow

Classification: Standard security
Secured details: £6,000.
Particulars: Southmost third floor at 12 roseberry street dundee.
Fully Satisfied
28 November 1980Delivered on: 12 December 1980
Satisfied on: 22 February 1991
Persons entitled: Retail and General Discounting LTD 120 Blythswood St Glasgow

Classification: Standard security
Secured details: £6,000.
Particulars: Northmost third floor at 12 roseberry street dundee.
Fully Satisfied
28 November 1980Delivered on: 12 December 1980
Satisfied on: 14 February 1986
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £56,250.
Particulars: 1 park avenue dundee.
Fully Satisfied
28 November 1980Delivered on: 12 December 1980
Satisfied on: 8 October 1984
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £18,750.
Particulars: 2 gardner street dundee.
Fully Satisfied
12 November 1980Delivered on: 19 November 1980
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 pitfour street dundee 7 pitfour street dundee 9 pitfour street dundee.
Fully Satisfied
14 October 1980Delivered on: 28 October 1980
Satisfied on: 28 January 1994
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £40,500 due by multi trades (glasgow developments) LTD.
Particulars: 109 albert street dundee.
Fully Satisfied
19 June 1978Delivered on: 10 July 1978
Satisfied on: 8 January 1998
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £4,675 due by multi-trades (glasgow developments) LTD.
Particulars: Westmost house second floor, 10 stirling street, dundee.
Fully Satisfied
8 October 1976Delivered on: 21 October 1976
Satisfied on: 16 June 1992
Persons entitled: Canada Permanent Afi LTD

Classification: Standard security
Secured details: All sums due by g f swan (holdings) LTD.
Particulars: 42 court street, dundee. 10 stirling street, dundee. 55 abbotsford street, dundee. 37 st. Andrews street, dundee. 20 rosefield street, dundee.
Fully Satisfied
8 October 1976Delivered on: 21 October 1976
Satisfied on: 8 January 1998
Persons entitled: Circle Financial Services LTD

Classification: Standard security
Secured details: £2200.
Particulars: Eastmost of 2 houses on 3RD or top floor above ground floor at 10 stirling st dundee.
Fully Satisfied
12 December 1975Delivered on: 18 December 1975
Satisfied on: 24 November 1992
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £15,000 due by s & d properties (glasgow) LTD.
Particulars: Southmost ground floor at 42 court st, dundee westmost first floor at 10 stirling st dundee westmost third floor at 10 stirling st dundee southmost ground floor at 55 abbotsford st. Dundee southmost top floor at 37 st andrews st dundee northmost first floor at 20 rosefield st dundee northmost third floor at 10 clepingham st dundee eastmost ground floor at 35 dundonald st dundee westmost ground floor at 27 cleghorn st dundee.
Fully Satisfied
20 October 1975Delivered on: 30 October 1975
Satisfied on: 28 January 1994
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £2,250.
Particulars: 19 brown constable st dundee 2/r.
Fully Satisfied
2 September 1975Delivered on: 17 September 1975
Satisfied on: 9 September 1996
Persons entitled: Circle Financial Services LTD

Classification: Standard security
Secured details: £17,000.
Particulars: Eastmost 1ST floor house 37 lyon st dundee westmost 2ND & 3RD floor houses 39 lyon st eastmost 2ND floor house 45 lyon st dundee eastmost 3RD floor house 47 lyon st dundee westmost 1ST floor house 19 brown constable st, dundee.
Fully Satisfied
8 August 1975Delivered on: 12 August 1975
Satisfied on: 9 September 1996
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £3,810.
Particulars: 45 lyon street, dundee (2/r).
Fully Satisfied
18 June 1975Delivered on: 4 July 1975
Satisfied on: 5 July 1994
Persons entitled: Retail & Gen Discounting LTD

Classification: Standard security
Secured details: £2,250.00.
Particulars: 8 taits lane dundee 6 taits lane dundee (6) 0/2 1/1 1/2 (8) 1/3/1, 1/2/2 and 2/2/2.
Fully Satisfied
10 July 1975Delivered on: 16 July 1975
Satisfied on: 3 September 1992
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: £34,000.
Particulars: 5/15 pitfour st & 12 roseberry st dundee.
Fully Satisfied
28 February 1975Delivered on: 6 March 1975
Satisfied on: 28 January 1994
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: For securing £3,075.
Particulars: 2 buchanan st. Dundee (2/m).
Fully Satisfied
11 January 1974Delivered on: 15 January 1974
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £3,560.
Particulars: 12 baxter park terrace dundee.
Fully Satisfied

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)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
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 1,200
(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 1,200
(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 1,200
(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 1,200
(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 1,200
(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 1,200
(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)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 87 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 87 (3 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)
24 September 2009Return made up to 16/09/09; full list of members (4 pages)
24 September 2009Return made up to 16/09/09; full list of members (4 pages)
14 October 2008Return made up to 16/09/08; full list of members (4 pages)
14 October 2008Return made up to 16/09/08; full list of members (4 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (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 2005New secretary appointed (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New director appointed (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Return made up to 16/09/05; full list of members (3 pages)
16 September 2005New director appointed (1 page)
16 September 2005Return made up to 16/09/05; full list of members (3 pages)
16 September 2005New secretary 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)
2 June 2004Partic of mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (5 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
27 October 2003Full accounts made up to 31 December 2002 (9 pages)
27 October 2003Full accounts made up to 31 December 2002 (9 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)
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 2002Full accounts made up to 31 December 2001 (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
10 October 2002Return made up to 16/09/02; full list of members (6 pages)
10 October 2002Return made up to 16/09/02; full list of members (6 pages)
15 October 2001Full accounts 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 2001Full accounts made up to 31 December 2000 (7 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 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)
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)
26 November 1998Dec mort/charge release * (6 pages)
26 November 1998Dec mort/charge release * (6 pages)
26 November 1998Dec mort/charge release * (2 pages)
26 November 1998Dec mort/charge release * (2 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)
16 September 1998Dec mort/charge release * (4 pages)
16 September 1998Dec mort/charge release * (4 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
12 January 1998Dec mort/charge release * (6 pages)
12 January 1998Dec mort/charge release * (6 pages)
12 January 1998Dec mort/charge release * (2 pages)
12 January 1998Dec mort/charge release * (2 pages)
8 January 1998Dec mort/charge * (2 pages)
8 January 1998Dec mort/charge * (8 pages)
8 January 1998Dec mort/charge * (2 pages)
8 January 1998Dec mort/charge * (2 pages)
8 January 1998Dec mort/charge * (2 pages)
8 January 1998Dec mort/charge * (8 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
17 December 1997Dec mort/charge * (6 pages)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (6 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)
9 October 1997Dec mort/charge * (24 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge release * (3 pages)
9 October 1997Dec mort/charge release * (3 pages)
9 October 1997Dec mort/charge release * (3 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge release * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge release * (2 pages)
9 October 1997Dec mort/charge release * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (3 pages)
9 October 1997Dec mort/charge release * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge release * (3 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (24 pages)
9 October 1997Dec mort/charge * (3 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 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)
4 February 1997Dec mort/charge release * (4 pages)
4 February 1997Dec mort/charge release * (4 pages)
6 December 1996Dec mort/charge release * (5 pages)
6 December 1996Dec mort/charge release * (5 pages)
28 November 1996Dec mort/charge release * (4 pages)
28 November 1996Dec mort/charge release * (4 pages)
26 November 1996Dec mort/charge release * (4 pages)
26 November 1996Dec mort/charge release * (4 pages)
25 November 1996Dec mort/charge release * (4 pages)
25 November 1996Dec mort/charge release * (4 pages)
11 October 1996Dec mort/charge release * (4 pages)
11 October 1996Dec 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)
24 September 1996Dec mort/charge release * (4 pages)
24 September 1996Dec mort/charge release * (4 pages)
13 September 1996Dec mort/charge release * (4 pages)
13 September 1996Dec mort/charge release * (4 pages)
9 September 1996Dec mort/charge * (2 pages)
9 September 1996Dec mort/charge * (6 pages)
9 September 1996Dec mort/charge * (6 pages)
9 September 1996Dec mort/charge * (2 pages)
6 September 1996Dec mort/charge release * (4 pages)
6 September 1996Dec mort/charge release * (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)
5 March 1996Dec mort/charge release * (4 pages)
5 March 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 1995New secretary appointed (2 pages)
12 June 1995Secretary resigned (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)