Bridge Of Weir
Glasgow
P11 3RX
Secretary Name | Miss Sharon Stewart |
---|---|
Status | Current |
Appointed | 03 September 2012(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Mrs Sheila Margaret Gauld |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Miss Sharon Stewart |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Director Name | Duncan G Fraser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 1990) |
Role | Company Director |
Correspondence Address | 63 Bellevue Crescent Ayr Ayrshire KA7 2DP Scotland |
Director Name | Mrs Sheila Margaret Gauld |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1991) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Craigbet Bridge Of Weir Renfrewshire PA11 3RX Scotland |
Secretary Name | Robert Cowie Jack |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(7 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 January 1989) |
Role | Company Director |
Correspondence Address | 4a Hunter Crescent Troon Ayrshire KA10 7AH Scotland |
Secretary Name | Stewart Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 28 Spring Field Park Johnstone Renfrewshire PA5 8JS Scotland |
Director Name | Ian Welsh |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(8 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 1989) |
Role | Surveyor |
Correspondence Address | 123 Terregles Avenue Glasgow Lanarkshire G41 4DG Scotland |
Secretary Name | Robert Cowie Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 4a Hunter Crescent Troon Ayrshire KA10 7AH Scotland |
Director Name | David Heron McLean |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1990(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 12 Falkland Avenue Newton Mearns Glasgow Lanarkshire G77 5DR Scotland |
Director Name | Richard Stanley North |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 14 River Street Ayr Ayrshire KA8 0AX Scotland |
Secretary Name | Allan Leslie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Stamperland Drive Clarkston Glasgow Lanarkshire G76 8HE Scotland |
Director Name | Dietrich Schramm |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2006(24 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2006) |
Role | Real Estate Consultant |
Correspondence Address | Mendelssohnstr. 81 Frankfurt D-60325 Foreign |
Director Name | Alexander William Durnin Donald |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(26 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2008) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Secretary Name | Alexander William Durnin Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(26 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2008) |
Role | Accountant |
Correspondence Address | 19 Netherhill Avenue Glasgow Lanarkshire G44 3XF Scotland |
Secretary Name | Mrs Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 August 2012) |
Role | Accountant |
Correspondence Address | 18 Potassels Road Muirhead Glasgow G69 9EN Scotland |
Telephone | 0141 4203330 |
---|---|
Telephone region | Glasgow |
Registered Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Gauld Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Stanley Thomson Gauld 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,883,392 |
Cash | £278,943 |
Current Liabilities | £2,020,583 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 November 2000 | Delivered on: 13 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 glentrool village, bargrennan, newton stewart. Outstanding |
---|---|
2 February 2000 | Delivered on: 22 February 2000 Persons entitled: Leonard Issac Freedmand and Caroline Natalie Furst or Freedman Classification: Standard security Secured details: £50,000. Particulars: Wallyford farmhouse, wallyford, east lothian. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at keip road, strathyre. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 keip road, strathyre. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at ardentinny, village of ardentinny. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Nursery cottage, puck's gken, benmore, argyll. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 swedish houses, ardentinny, argyll. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 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 swedish houses, ardentinny, argyll. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 swedish houses, ardentinny, argyll. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 swedish houses, ardentinny, argyll. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 swedish house, ardentinny, argyll. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Glentrool , bargrennan. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Polfern, newton stewart. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The seiling, glentrool, bargrennan. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 glentrool village, bargrennan. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 glentrool village, bargrennan. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 glentrool village, bargrennan. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 kirk road, new galloway. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 braeside, new galloway. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 braeside, new galloway. Outstanding |
22 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 braeside, new galloway. Outstanding |
25 January 1999 | Delivered on: 12 February 1999 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 18/24 rigg street,stewarton. Outstanding |
28 January 1999 | Delivered on: 4 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 2L,2R,3L & 3R at 63 cresswell street,glasgow & flats 1M,2M,2R, & 3M at 176 great george street,glasgow. Outstanding |
27 July 1993 | Delivered on: 10 August 1993 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 elmbank street, ayr. Outstanding |
21 July 1993 | Delivered on: 3 August 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bankhouse, 17 east high street, airdrie. Outstanding |
17 December 1992 | Delivered on: 30 December 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: 1588/1618 great western road, glasgow. Outstanding |
10 December 1992 | Delivered on: 22 December 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: Vehicle compound at weir road, ayr. Outstanding |
10 December 1992 | Delivered on: 21 December 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: Vehicle compound at weir road, ayr extending to 0.98 acres. Outstanding |
6 December 1989 | Delivered on: 27 December 1989 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 elmbank street ayr. Outstanding |
11 April 1988 | Delivered on: 21 April 1988 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower flat, bank house, east high street, airdrie lan 37817. Outstanding |
8 October 1987 | Delivered on: 23 October 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dorchester avenue - 6 ground right, 24 top left, 30 mid-right, 36 mid-left, 42 ground left, mid-left, 48 mid-right, 108 ground right and top right, 114 ground right, 120 mid-left and top right, 126 top right, 132 top left and top right, 138 mid-left, top left and top right, 144 ground right, 5 ground left, ground right and mid-right, 11 mid-left and top right, 17 mid-right, 47 ground left, ground right and top left 12 kendal avenue - ground left, ground right, mid-left, mid-right, top right ripon drive - 18 top right, 24 mid-right, 30 ground left, 36 ground left, mid-left and top left, 42 mid-left and top left, 48 mid-left, 54 ground left, mid-right and top left, 17 ground left and ground right, 27 top right, 33 top right, 39 mid-left and mid-right, 45 top right penrith drive - 5 ground left and top right, 11 ground left and top left, 17 ground left and mid-left - all flats situated kelvinside, glasgow. Outstanding |
19 May 1987 | Delivered on: 5 June 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Provost court 3/6 eton road london NW3. Outstanding |
26 August 1986 | Delivered on: 8 September 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: 239 high st ayr. Outstanding |
5 August 1982 | Delivered on: 10 August 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1 to 50 kings gardens, west end lane, london, NW6. Outstanding |
31 December 1985 | Delivered on: 10 January 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: Heritable property at 12A beresford terrace ayr. Outstanding |
24 July 1985 | Delivered on: 2 August 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1, 2 & 5 silverhills rosneath with exceptions. Outstanding |
21 February 1985 | Delivered on: 1 March 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 newmarket st ayr. Outstanding |
21 February 1985 | Delivered on: 1 March 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 115 high street ayr. Outstanding |
24 December 2018 | Delivered on: 4 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/1, 23 ruthven street, glasgow, G12 9BY, being the whole subjects registered in the land register of scotland under title number GLA93270. Outstanding |
5 August 2016 | Delivered on: 23 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 116 thurston road, glasgow, G52 2AZ registered in the land register of scotland under title number GLA167517. Outstanding |
4 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 116 thurston road, glasgow, G52 2AZ registered in the land register of scotland under title number GLA167517. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 59 thurston road, glasgow, G52 2JQ registered in the land register of scotland under title number GLA167516. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 278 talla road, glasgow, G52 2AY registered in the land register of scotland under title number GLA167512. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 87 merton drive, glasgow, G52 2AS registered in the land register of scotland under title number GLA167510. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 71 merton drive, glasgow, G52 2AS registered in the land register of scotland under title number GLA167506. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 64 innerwick drive, glasgow, G52 2HY registered in the land register of scotland under title number GLA167505. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 52 innerwick drive, glasgow, G52 2HY registered in the land register of scotland under title number GLA167504. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 55 innerwick drive, glasgow, G52 2HY registered in the land register of scotland under title number GLA167501. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 51 innerwick drive, glasgow, G52 2HY registered in the land register of scotland under title number GLA167494. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 25 innerwick drive, glasgow, G52 2HX registered in the land register of scotland under title number GLA167493. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 22 innerwick drive, glasgow, G52 2HZ registered in the land register of scotland under title number GLA167503. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 42 gladsmuir road, glasgow, G52 2HX registered in the land register of scotland under title number GLA167492. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 36 gladsmuir road, glasgow, G52 2HX registered in the land register of scotland under title number GLA167491. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 34 gladsmuir road, glasgow, G52 2HX registered in the land register of scotland under title number GLA167490. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 28 gladsmuir road, glasgow, G52 2HX registered in the land register of scotland under title number GLA167489. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 20 gladsmuir road, glasgow, G52 2HX registered in the land register of scotland under title number GLA167488. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 9 gladsmuir road, glasgow, G52 2HX registered in the land register of scotland under title number GLA167487. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 52 gifford drive, glasgow, G52 2AP registered in the land register of scotland under title number GLA167486. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 12 gifford drive, glasgow, G52 2AW registered in the land register of scotland under title number GLA167485. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 83 dryburn avenue, glasgow, G52 2SA registered in the land register of scotland under title number GLA167481. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 26 dryburn avenue, glasgow, G52 2RZ registered in the land register of scotland under title number GLA167484. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 85 bearford drive, hillington, glasgow, G52 2JF registered in the land register of scotland under title number GLA167483. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 76 bearford drive, hillington, glasgow, G52 2JF registered in the land register of scotland under title number GLA167482. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 17 hallcraig street, airdrie, ML6 6AH registered in teh land register of scotland under title number LAN177071. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as bankhouse, east high street, airdrie, ML6 6LG registered in the land register of scotland under title number LAN37817. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 171 tweedsmuir road, glasgow, G52 2ED registered in the land register of scotland under title number GLA167519. Outstanding |
10 February 2003 | Delivered on: 13 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Outstanding |
21 March 1991 | Delivered on: 2 April 1991 Satisfied on: 27 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4,582 square metres at 531 garscube road, glasgow. Fully Satisfied |
1 March 1991 | Delivered on: 11 March 1991 Satisfied on: 27 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 529/531 garscube road, glasgow gla 57012 & gla 71178. Fully Satisfied |
12 November 1986 | Delivered on: 2 December 1986 Satisfied on: 13 December 2018 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1594/1618 great western road, glasgow. Fully Satisfied |
26 August 1986 | Delivered on: 8 September 1986 Satisfied on: 27 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 127 prestwick rd. Ayr. Fully Satisfied |
30 July 1986 | Delivered on: 5 August 1986 Satisfied on: 27 June 2000 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property at 127 prestwick road, ayr. Fully Satisfied |
22 November 1989 | Delivered on: 7 December 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: 58, 64, 70, 72 & 74 hirst road, harthill lanarkshire 15 east main st, harthill lanarkshire. Part Satisfied |
27 November 1989 | Delivered on: 7 December 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: 3, 4, 7 & 8 greenrigg cottages, harthill, west lothian 1, 2, 3, 4, 5, 6, 7, 8 & 9 burns crescent, harthill, west lothian 3, 4, 5 & 6 polkommet rd, harthill, west lothian 5, 7, 9, 11, 13, 15, 17, 19 & 21 & 23 stanley road harthill, west lothian. Part Satisfied |
27 February 1989 | Delivered on: 10 March 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: 1, 3, 5, 7, 9, 11, 18, 21, 22, 23, 27, 28, 29 & 31 cadzow avenue, bo'ness and 139 stewart ave, bo'ness. Part Satisfied |
21 June 1982 | Delivered on: 30 June 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: Area of ground extending to 26.35 acres and an area of ground extending to 2.10 acres both lying on the south side of calder road, edinburgh. Part Satisfied |
22 March 1983 | Delivered on: 30 March 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 promenade terr portobello. Part Satisfied |
28 May 1982 | Delivered on: 9 June 1982 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. Part Satisfied |
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
17 January 2021 | Satisfaction of charge 81 in full (1 page) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
14 September 2020 | Appointment of Miss Sharon Stewart as a director on 3 September 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 July 2019 | Appointment of Mrs Sheila Margaret Gauld as a director on 22 July 2019 (2 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 January 2019 | Registration of charge SC0749250128, created on 24 December 2018 (6 pages) |
13 December 2018 | Satisfaction of charge 35 in full (4 pages) |
9 July 2018 | Secretary's details changed for Miss Sharon Stewart on 29 June 2018 (1 page) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Satisfaction of charge 93 in full (1 page) |
2 October 2017 | Satisfaction of charge 93 in full (1 page) |
6 July 2017 | Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page) |
6 July 2017 | Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 August 2016 | Registration of charge SC0749250127, created on 5 August 2016 (6 pages) |
23 August 2016 | Registration of charge SC0749250127, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250106, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250109, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250104, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250120, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250116, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250119, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250102, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250122, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250115, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250121, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250110, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250117, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250103, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250122, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250123, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250101, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250125, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250115, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250106, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250108, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250104, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250123, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250119, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250117, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250120, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250105, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250126, created on 4 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250116, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250112, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250121, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250109, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250110, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250113, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250114, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250105, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250126, created on 4 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250124, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250103, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250113, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250107, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250111, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250111, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250118, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250102, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250125, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250112, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250124, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250114, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250108, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250107, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250101, created on 5 August 2016 (6 pages) |
19 August 2016 | Registration of charge SC0749250118, created on 5 August 2016 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
8 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
29 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
29 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Appointment of Mrs Sharon Budd as a secretary (2 pages) |
7 September 2012 | Appointment of Mrs Sharon Budd as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
30 August 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
19 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 September 2008 | Appointment terminated secretary alexander donald (1 page) |
3 September 2008 | Appointment terminated director alexander donald (1 page) |
3 September 2008 | Appointment terminated secretary alexander donald (1 page) |
3 September 2008 | Secretary appointed mrs anne smith (1 page) |
3 September 2008 | Secretary appointed mrs anne smith (1 page) |
3 September 2008 | Appointment terminated director alexander donald (1 page) |
17 March 2008 | Director and secretary appointed alexander william durnin donald (2 pages) |
17 March 2008 | Director and secretary appointed alexander william durnin donald (2 pages) |
17 March 2008 | Appointment terminated secretary allan harrison (1 page) |
17 March 2008 | Appointment terminated secretary allan harrison (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
7 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
7 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 February 2003 | Partic of mort/charge * (5 pages) |
13 February 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members
|
21 February 2002 | Return made up to 31/12/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | New secretary appointed (2 pages) |
13 November 2000 | Partic of mort/charge * (5 pages) |
13 November 2000 | Partic of mort/charge * (5 pages) |
14 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
14 September 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
27 June 2000 | Dec mort/charge * (10 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
27 June 2000 | Dec mort/charge * (10 pages) |
27 June 2000 | Dec mort/charge * (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
22 February 2000 | Partic of mort/charge * (5 pages) |
22 February 2000 | Partic of mort/charge * (5 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (5 pages) |
12 February 1999 | Partic of mort/charge * (5 pages) |
12 February 1999 | Partic of mort/charge * (5 pages) |
4 February 1999 | Partic of mort/charge * (5 pages) |
4 February 1999 | Partic of mort/charge * (5 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
21 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (175 pages) |
23 October 1987 | Partic of mort/charge 9804 (3 pages) |
4 August 1981 | Company name changed\certificate issued on 04/08/81 (2 pages) |
4 August 1981 | Company name changed\certificate issued on 04/08/81 (2 pages) |
22 May 1981 | Incorporation (13 pages) |
22 May 1981 | Incorporation (13 pages) |