Company NameGauld Properties Limited
Company StatusActive
Company NumberSC074925
CategoryPrivate Limited Company
Incorporation Date22 May 1981(42 years, 11 months ago)

Business Activity

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

Directors

Director NameStanley Thomson Gauld
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1988(7 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigbet
Bridge Of Weir
Glasgow
P11 3RX
Secretary NameMiss Sharon Stewart
StatusCurrent
Appointed03 September 2012(31 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameMrs Sheila Margaret Gauld
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(38 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameMiss Sharon Stewart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(39 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameDuncan G Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 1990)
RoleCompany Director
Correspondence Address63 Bellevue Crescent
Ayr
Ayrshire
KA7 2DP
Scotland
Director NameMrs Sheila Margaret Gauld
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCraigbet
Bridge Of Weir
Renfrewshire
PA11 3RX
Scotland
Secretary NameRobert Cowie Jack
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(7 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 January 1989)
RoleCompany Director
Correspondence Address4a Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Secretary NameStewart Whalley
NationalityBritish
StatusResigned
Appointed01 January 1989(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 December 1989)
RoleCompany Director
Correspondence Address28 Spring Field Park
Johnstone
Renfrewshire
PA5 8JS
Scotland
Director NameIan Welsh
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 1989)
RoleSurveyor
Correspondence Address123 Terregles Avenue
Glasgow
Lanarkshire
G41 4DG
Scotland
Secretary NameRobert Cowie Jack
NationalityBritish
StatusResigned
Appointed31 December 1989(8 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address4a Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Director NameDavid Heron McLean
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1990(8 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address12 Falkland Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5DR
Scotland
Director NameRichard Stanley North
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address14 River Street
Ayr
Ayrshire
KA8 0AX
Scotland
Secretary NameAllan Leslie Harrison
NationalityBritish
StatusResigned
Appointed31 December 2000(19 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stamperland Drive
Clarkston
Glasgow
Lanarkshire
G76 8HE
Scotland
Director NameDietrich Schramm
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2006(24 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2006)
RoleReal Estate Consultant
Correspondence AddressMendelssohnstr. 81
Frankfurt
D-60325
Foreign
Director NameAlexander William Durnin Donald
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(26 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 September 2008)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameAlexander William Durnin Donald
NationalityBritish
StatusResigned
Appointed01 March 2008(26 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 September 2008)
RoleAccountant
Correspondence Address19 Netherhill Avenue
Glasgow
Lanarkshire
G44 3XF
Scotland
Secretary NameMrs Anne Smith
NationalityBritish
StatusResigned
Appointed03 September 2008(27 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 2012)
RoleAccountant
Correspondence Address18 Potassels Road
Muirhead
Glasgow
G69 9EN
Scotland

Contact

Telephone0141 4203330
Telephone regionGlasgow

Location

Registered Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Gauld Group LTD
99.00%
Ordinary
1 at £1Stanley Thomson Gauld
1.00%
Ordinary

Financials

Year2014
Net Worth£11,883,392
Cash£278,943
Current Liabilities£2,020,583

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

6 November 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1982Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 2018Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2003Delivered 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 1991Delivered 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 1991Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1982Delivered 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 1983Delivered 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 1982Delivered 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

Filing History

8 June 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
17 January 2021Satisfaction of charge 81 in full (1 page)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
14 September 2020Appointment of Miss Sharon Stewart as a director on 3 September 2020 (2 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 July 2019Appointment of Mrs Sheila Margaret Gauld as a director on 22 July 2019 (2 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Registration of charge SC0749250128, created on 24 December 2018 (6 pages)
13 December 2018Satisfaction of charge 35 in full (4 pages)
9 July 2018Secretary's details changed for Miss Sharon Stewart on 29 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Satisfaction of charge 93 in full (1 page)
2 October 2017Satisfaction of charge 93 in full (1 page)
6 July 2017Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page)
6 July 2017Secretary's details changed for Mrs Sharon Budd on 24 June 2017 (1 page)
8 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 August 2016Registration of charge SC0749250127, created on 5 August 2016 (6 pages)
23 August 2016Registration of charge SC0749250127, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250106, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250109, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250104, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250120, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250116, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250119, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250102, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250122, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250115, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250121, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250110, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250117, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250103, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250122, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250123, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250101, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250125, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250115, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250106, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250108, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250104, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250123, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250119, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250117, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250120, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250105, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250126, created on 4 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250116, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250112, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250121, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250109, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250110, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250113, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250114, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250105, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250126, created on 4 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250124, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250103, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250113, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250107, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250111, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250111, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250118, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250102, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250125, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250112, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250124, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250114, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250108, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250107, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250101, created on 5 August 2016 (6 pages)
19 August 2016Registration of charge SC0749250118, created on 5 August 2016 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
29 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 September 2012Appointment of Mrs Sharon Budd as a secretary (2 pages)
7 September 2012Appointment of Mrs Sharon Budd as a secretary (2 pages)
30 August 2012Termination of appointment of Anne Smith as a secretary (1 page)
30 August 2012Termination of appointment of Anne Smith as a secretary (1 page)
3 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 September 2008Appointment terminated secretary alexander donald (1 page)
3 September 2008Appointment terminated director alexander donald (1 page)
3 September 2008Appointment terminated secretary alexander donald (1 page)
3 September 2008Secretary appointed mrs anne smith (1 page)
3 September 2008Secretary appointed mrs anne smith (1 page)
3 September 2008Appointment terminated director alexander donald (1 page)
17 March 2008Director and secretary appointed alexander william durnin donald (2 pages)
17 March 2008Director and secretary appointed alexander william durnin donald (2 pages)
17 March 2008Appointment terminated secretary allan harrison (1 page)
17 March 2008Appointment terminated secretary allan harrison (1 page)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
20 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
7 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
7 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 February 2003Partic of mort/charge * (5 pages)
13 February 2003Partic of mort/charge * (5 pages)
7 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
7 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001New secretary appointed (2 pages)
13 November 2000Partic of mort/charge * (5 pages)
13 November 2000Partic of mort/charge * (5 pages)
14 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
14 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
27 June 2000Dec mort/charge * (10 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (10 pages)
27 June 2000Dec mort/charge * (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
22 February 2000Partic of mort/charge * (5 pages)
22 February 2000Partic of mort/charge * (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (14 pages)
25 October 1999Full accounts made up to 31 December 1998 (14 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
30 March 1999Partic of mort/charge * (5 pages)
12 February 1999Partic of mort/charge * (5 pages)
12 February 1999Partic of mort/charge * (5 pages)
4 February 1999Partic of mort/charge * (5 pages)
4 February 1999Partic of mort/charge * (5 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
16 November 1998Full accounts made up to 31 December 1997 (15 pages)
16 November 1998Full accounts made up to 31 December 1997 (15 pages)
21 December 1997Return made up to 31/12/97; full list of members (6 pages)
21 December 1997Return made up to 31/12/97; full list of members (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
13 December 1995Auditor's resignation (2 pages)
13 December 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (175 pages)
23 October 1987Partic of mort/charge 9804 (3 pages)
4 August 1981Company name changed\certificate issued on 04/08/81 (2 pages)
4 August 1981Company name changed\certificate issued on 04/08/81 (2 pages)
22 May 1981Incorporation (13 pages)
22 May 1981Incorporation (13 pages)