Company NameBusby Property Co. Limited
DirectorClarke Hutton Perry
Company StatusActive
Company NumberSC058560
CategoryPrivate Limited Company
Incorporation Date12 September 1975(48 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Clarke Hutton Perry
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1989(14 years, 1 month after company formation)
Appointment Duration34 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTurleum Gryffe Road
Kilmacolm
PA13 4BB
Scotland
Secretary NameClarke Hutton Perry
NationalityBritish
StatusCurrent
Appointed01 November 1989(14 years, 1 month after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Correspondence AddressTurleum Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BB
Scotland
Director NameMarion McCallum McNicol
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(14 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 19 September 2011)
RoleBook Keeper
Correspondence Address34 Sherbrooke Avenue
Glasgow
G41 4HE
Scotland
Director NameMr Clarke Rutherglen Perry
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(14 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 04 March 1999)
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence Address155 Kilpatrick Gardens
Clarkston
Glasgow
Lanarkshire
G76 7RN
Scotland
Director NameMr Clarke Rutherglen Perry
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(14 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 04 March 1999)
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence Address155 Kilpatrick Gardens
Clarkston
Glasgow
Lanarkshire
G76 7RN
Scotland

Contact

Websitebusbyproperty-glasgow.co.uk
Telephone07 836729989
Telephone regionMobile

Location

Registered Address28 Field Road
Busby
Glasgow
G76 8SE
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches7 other UK companies use this postal address

Shareholders

45 at £1Clarke Hutton Perry
45.00%
Ordinary
45 at £1Marion Mccallum Mcnicol
45.00%
Ordinary
10 at £1Clarke Rutherglen Perry
10.00%
Ordinary

Financials

Year2014
Net Worth£399,617
Cash£19,827
Current Liabilities£49,694

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

29 August 2008Delivered on: 4 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79 causewayhead road, stirling STG51192.
Outstanding
17 June 1999Delivered on: 2 July 1999
Persons entitled: Clarke Rutherglen Perry, Clarke Hutton Perry and Marion Mccallum Mcnicol

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at field road, busby.
Outstanding
3 June 1979Delivered on: 14 May 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at field road, busby; together with buildings C.R.perry LTD.
Outstanding

Filing History

4 March 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
30 December 2023Unaudited abridged accounts made up to 31 October 2023 (8 pages)
16 March 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
3 March 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
31 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
16 January 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
12 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 December 2020Unaudited abridged accounts made up to 31 October 2020 (8 pages)
31 May 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
1 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 April 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
14 May 2013Termination of appointment of Clarke Perry as a director (2 pages)
14 May 2013Termination of appointment of Clarke Perry as a director (2 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 November 2011Termination of appointment of Marion Mcnicol as a director (2 pages)
3 November 2011Termination of appointment of Marion Mcnicol as a director (2 pages)
19 October 2011Appointment of Mr Clarke Rutherglen Perry as a director (4 pages)
19 October 2011Appointment of Mr Clarke Rutherglen Perry as a director (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (15 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (15 pages)
9 November 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 March 2010Director's details changed for Clarke Hutton Perry on 18 October 2009 (3 pages)
30 March 2010Director's details changed for Clarke Hutton Perry on 18 October 2009 (3 pages)
30 March 2010Secretary's details changed for Clarke Hutton Perry on 18 October 2009 (3 pages)
30 March 2010Secretary's details changed for Clarke Hutton Perry on 18 October 2009 (3 pages)
30 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 June 2009Return made up to 31/01/09; full list of members (10 pages)
9 June 2009Return made up to 31/01/09; full list of members (10 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 February 2008Return made up to 31/01/08; no change of members (7 pages)
26 February 2008Return made up to 31/01/08; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 February 2007Return made up to 31/01/07; full list of members (7 pages)
13 February 2007Return made up to 31/01/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 February 2006Return made up to 31/01/06; full list of members (7 pages)
20 February 2006Return made up to 31/01/06; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 March 2003Return made up to 31/01/03; full list of members (7 pages)
18 March 2003Return made up to 31/01/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 July 1999Partic of mort/charge * (6 pages)
2 July 1999Partic of mort/charge * (6 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
24 January 1999Return made up to 31/01/99; full list of members (6 pages)
24 January 1999Return made up to 31/01/99; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
24 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 September 1975Incorporation (10 pages)
12 September 1975Incorporation (10 pages)