Brent Cross Gardens
London
NW4 3RJ
Director Name | Mrs Tovah Shapiro |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Building 4 Brent Cross Gardens London NW4 3RJ |
Director Name | Mr Marc Justin Nerden |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Building 4 Brent Cross Gardens London NW4 3RJ |
Secretary Name | Mr Marc Justin Nerden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Building 4 Brent Cross Gardens London NW4 3RJ |
Secretary Name | Maurice Zelig Shapiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 15 Glamis Avenue Newton Mearns Glasgow G77 5NZ Scotland |
Director Name | Maurice Zelig Shapiro |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 15 Glamis Avenue Newton Mearns Glasgow G77 5NZ Scotland |
Director Name | Maurice Zelig Shapiro |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 15 Glamis Avenue Newton Mearns Glasgow G77 5NZ Scotland |
Secretary Name | Harvey Ian Shapiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 9 Cavendish Place London W1G 0QD |
Director Name | Alan Thomas English |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 October 1999) |
Role | Chartered Surveyor |
Correspondence Address | 67 Lubnaig Road Glasgow G43 2RX Scotland |
Director Name | Esther Shapiro |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 7a Newton Court,Newton Grove Newton Mearns Glasgow G77 Scotland |
Website | www.seland.co.uk |
---|---|
Telephone | 020 87323000 |
Telephone region | London |
Registered Address | C/O Dentons 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,573,688 |
Gross Profit | £3,059,573 |
Net Worth | £36,597,209 |
Cash | £2,931,220 |
Current Liabilities | £1,930,559 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
24 July 1991 | Delivered on: 26 July 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: 81. Particulars: G/R & g/l 24 herriot street glasgow. Fully Satisfied |
---|---|
24 July 1991 | Delivered on: 26 July 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: 81. Particulars: 2/L 20 clifford street glasgow. Fully Satisfied |
24 July 1991 | Delivered on: 26 July 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: 81. Particulars: 2/L 121 minard road glasgow. Fully Satisfied |
24 July 1991 | Delivered on: 26 July 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: 81. Particulars: 2/2 377 clarkston road glasgow. Fully Satisfied |
24 July 1991 | Delivered on: 26 July 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: 81. Particulars: G/R 7 leslie street glasgow. Fully Satisfied |
24 July 1991 | Delivered on: 26 July 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: 81. Particulars: G/R 121 kenmure street glasgow. Fully Satisfied |
5 July 1991 | Delivered on: 9 July 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: 81. Particulars: Northmost or right hand flat on 1ST floor pollokshaws road glasgow. Fully Satisfied |
14 August 1991 | Delivered on: 2 September 1991 Satisfied on: 21 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: G/2 53 ancaster drive, glasgow gla 75415G/1 57 ancaster drive, glasgow gla 75426G/2 57 ancaster drive, glasgow gla 754261/1 57 ancaster drive, glasgow gla 75426M/d 5 ardsloy place, glasgow gla 75413 m/d 9 ardsloy place, glasgow gla 75413 g/r 10 armadale place, greenock ren 62204 t/eastmost 10 armadale place, greenock ren 62204 g/l 12 armadale place, greenock ren 62204 t/r 12 armadale place, greenock ren 62204 g/1 6 bouverie street, glasgow gla 802771/2 6 bouverie street, glasgow gla 802772/r 10 bouverie street, glasgow gla 80276 2/2 377 clarkston road, glasgow gla 83063 2/1 20 clifford street, glasgow gla 83065 g/1 780 crow road, glasgow gla 75429 g/1 786 crow road, glasgow gla 75425 g/2 786 crow road, glasgow gla 75425 2/1 786 crow road, glasgow gla 75425 1/l 70 dempster street, greenock ren 62198 g/r 74 dempster street, greenock ren 62202 1829 dumbarton road, glasgow gla 75432 g/r 2 george square, greenock ren 62196 g/l 2 george square, greenock ren 62196 1/westmost 2 george square, greenock ren 62196 g/l 3 george square, greenock ren 62196 1/1 592 glasgow road, clydebank dmb 42053 1/2 592 glasgow road, clydebank dmb 42053 2/1 592 glasgow road, clydebank dmb 42053 2/2 592 glasgow road, clydebank dmb 42053 4 gosford lane, glasgow gla 75423 2/2 1587 gt western road, glasgow gla 75431 2/2 1615 gt western road, glasgow gla 75428 the hayweighs bar, 7/9 king street paisley ren 54644 g/l 24 herriet street, glasgow gla 83062G/r 24 herriet street, glasgow gla 83062G/l 43 holmhead crescent, glasgow gla 81527 1/r 43 holmhead crescent, glasgow gla 81527 2/m 43 holmhead crescent, glasgow gla 81527 3/l 43 holmhead crescent, glasgow gla 80483 g/r 121 kenmure street, glasgow gla 83061 2/1 12 kilmarnock road, glasgow gla 71073 1/1 7 king street, paisley ren 62729 1/2 7 king street, paisley ren 62729 2/1 7 king street, paisley ren 62729 2/2 7 king street, paisley ren 62729 3/1 7 king street, paisley ren 62729 3/2 7 king street, paisley ren 62729 g/r 7 leslie street, glasgow gla 83060 northmost house on top floor 17 mearns street, greenock ren 62204 1/l 19 mearns street, greenock ren 622041/r 19 mearns street, greenock ren 622042/1 11 millwood street, glasgow gla 71063 2/1 121 minard road, glasgow gla 83064 g/l 10 murdieston street, greenock ren 62199 1/l 10 murdieston street, greenock ren 62199 t/l 10 murdieston street, greenock ren 62199 1/r 15 murdieston street, greenock ren 1887 1/1 6 nithsdale road, glasgow gla 56460 1/2 6 nithsdale road, glasgow gla 56460 2/1 6 nithsdale road, glasgow gla 56460 3/1 6 nithsdale road, glasgow gla 56460 3/2 6 nithsdale road, glasgow gla 56460 m/d 8 nithsdale road, glasgow gla 56460 1/1 16 nithsdale road, glasgow gla 564602/1 16 nithsdale road, glasgow gla 564602/r 347 pollokshaws road, glasgow gla 74179 1/r 349 pollokshaws road, glasgow gla 81513 2/l 349 pollokshaws road, glasgow gla 74. Fully Satisfied |
14 August 1991 | Delivered on: 20 August 1991 Satisfied on: 14 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1 ancaster drive, glasgow. Fully Satisfied |
14 August 1991 | Delivered on: 20 August 1991 Satisfied on: 14 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/2 1587 gt western rd glasgow 2/m 43 holmshead cres glasgow g/r 121 kenmure st glasgow 2/1 12 kilmarnock rd glasgow g/r 7 leslie st glasgow 2/1 11 millwood st glasgow 2/1 121 minard rd glasgow 2/1, 3/1, 3/2, 6 nithsdale rd glasgow m/d 8 nithsdale road glasgow 1/1, 2/1, 16 nithsdale rd glasgow 2/r 347 pollokshaws rd glasgow 1/r 349 pollokshaws rd glasgow t/r 744 pollokshaws rd glasgow 3/2 1155 pollokshaws rd glasgow m/d 6 riversdale lane glasgow m/d 1 thornden lane glasgow 3/1 32 thornwood ave glasgow 1/3 56 thornwood ave glasgow. Fully Satisfied |
6 April 1989 | Delivered on: 18 April 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/m 26 garry street, glasgow. Title no. Gla 51225. Fully Satisfied |
14 August 1991 | Delivered on: 20 August 1991 Satisfied on: 16 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/L 43 holmhead crescent glasgow 3/r 24 willoughby drive glasgow. Fully Satisfied |
12 August 1991 | Delivered on: 15 August 1991 Satisfied on: 25 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 June 1991 | Delivered on: 2 July 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/L, 1/r, 2/l & 2/r 592 glasgow road clydebank. Fully Satisfied |
13 June 1991 | Delivered on: 25 June 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats g/l, 1/r & 2/m 43 holmhead crescent glasgow gla 81527. Fully Satisfied |
26 April 1991 | Delivered on: 30 April 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost ground floor flat 819, walmarnock rd glasgow. Fully Satisfied |
22 April 1991 | Delivered on: 26 April 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 3/l 3/m at 43 holmhead crescent glasgow. Fully Satisfied |
8 April 1991 | Delivered on: 22 April 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 10 bouverie st yoker glasgow. Fully Satisfied |
8 April 1991 | Delivered on: 12 April 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats g/1 & 1/2 6 bouverie street yoker glasgow. Fully Satisfied |
13 February 1991 | Delivered on: 21 February 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground left or northmost flat at 345 pollokshaws rd, glasgow. Fully Satisfied |
31 January 1991 | Delivered on: 5 February 1991 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground left 60 west high street kirkintilloch. Fully Satisfied |
27 February 1989 | Delivered on: 6 March 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/r, 2/l, 2/r, 3/l, 3/r at 456 victoria road, glasgow. Fully Satisfied |
27 November 1990 | Delivered on: 30 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/L, 6 nithsdale road, glasgow 1/r, 6 nithsdale road, glasgow 2/l, 6 nithsdale road, glasgow 3/l, 6 nithsdale road, glasgow 3/r, 6 nithsdale road, glasgow main door flat, 8 nithsdale road, glasgow 1 up, 16 nithsdale road, glasgow 2 up, 16 nithsdale road, glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 thornden lane glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 riversdale lane glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: G/R 53 ancaster drive, glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 5, 7 & 9 ardsley place, glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 4 May 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: G/1, g/2 & 2/1, 786 crow road glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 gosford lane glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1829 dumbarton road glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 riversdale lane glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 riversdale lane glasgow. Fully Satisfied |
29 March 1988 | Delivered on: 12 April 1988 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: One up right and two up right 21, north gower st, glasgow gla 32624. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 riversdale lane glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 riversdale lane glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 riversdale lane glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 23 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats g/1, g/2 and 1/1 57 ancaster drive, glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 23 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/r 24 willoughby drive glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 23 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2 16/5 great western road, glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 23 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2 1587 great western road glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 23 November 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 riverside lane glasgow. Fully Satisfied |
19 November 1990 | Delivered on: 23 November 1990 Satisfied on: 4 May 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/1 780 crow road, glasgow. Fully Satisfied |
16 October 1990 | Delivered on: 24 October 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/1 7 butterfield place glasgow. Fully Satisfied |
23 February 1988 | Delivered on: 26 February 1988 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel & Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2 up middle 161 holmlea road, glasgow gla 35088. Fully Satisfied |
16 October 1990 | Delivered on: 22 October 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/R, 347 pollokshaws road, glasgow. Fully Satisfied |
16 October 1990 | Delivered on: 22 October 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/R & 2/l, 349 pollokshaws road, glasgow. Fully Satisfied |
16 October 1990 | Delivered on: 22 October 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/L, 2/r & 3/r 345 pollokshaws road, glasgow. Fully Satisfied |
12 October 1990 | Delivered on: 16 October 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: G/L 118 garthland drive glasgow. Fully Satisfied |
14 September 1990 | Delivered on: 20 September 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 92 craigton road glasgow gla 18359. Fully Satisfied |
19 July 1990 | Delivered on: 31 July 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/L, 12 kilmarnock road and 3/2 1155 pollokshaws road glasgow. Fully Satisfied |
2 October 1990 | Delivered on: 9 October 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/R 10 westcliffe street, glasgow. Fully Satisfied |
1 October 1990 | Delivered on: 9 October 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/9 king street paisley. Fully Satisfied |
21 September 1990 | Delivered on: 28 September 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND left 1ST floor flat 346 langside road glasgow. Fully Satisfied |
12 September 1990 | Delivered on: 18 September 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground right 42 dixon road glasgow. Fully Satisfied |
21 December 1987 | Delivered on: 11 January 1988 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel & Co Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 32 gibson st, glasgow gla 29594. Fully Satisfied |
24 August 1990 | Delivered on: 30 August 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 1/l, 1/r, t/l & t/r 8-12 wellington street, greenock. Fully Satisfied |
24 August 1990 | Delivered on: 30 August 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/r, g/r & t/l 14 south street greenock. Fully Satisfied |
24 August 1990 | Delivered on: 30 August 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost house on 1ST floor, 15 murdieston street greenock. Fully Satisfied |
24 August 1990 | Delivered on: 30 August 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost ground flat 74 dempster street greenock. Fully Satisfied |
24 August 1990 | Delivered on: 30 August 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/L 70 dempster street, greenock. Fully Satisfied |
24 August 1990 | Delivered on: 30 August 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats g/r, g/l & 1/l 2 george square and g/l 3 george square greenock. Fully Satisfied |
24 August 1990 | Delivered on: 30 August 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats g/l, 1/l, t/r and t/l 10 murdieston street, greenock. Fully Satisfied |
24 August 1990 | Delivered on: 30 August 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: G/R & t/r 10 armadale place greenock g/l & t/r 12 armadale place greenock t/l, 17 mearns street greenock 1/l & 1/r 19 mearns street greenock. Fully Satisfied |
10 July 1990 | Delivered on: 25 July 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: First left hand house on top floor, 32 thornwood avenue, glasgow. Fully Satisfied |
6 August 1990 | Delivered on: 9 August 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 1/1 and 3/1 690 pollockshaws road glasgow. Fully Satisfied |
21 December 1987 | Delivered on: 31 December 1987 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel & Co Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1094 cathcart road, glasgow gla 27825. Fully Satisfied |
16 July 1990 | Delivered on: 25 July 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Third left hand house on northmost house on first floor, 56 thornwood avenue, glasgow. Fully Satisfied |
19 July 1990 | Delivered on: 24 July 1990 Satisfied on: 4 May 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 135 kilmarnock rd glasgow. Fully Satisfied |
19 July 1990 | Delivered on: 24 July 1990 Satisfied on: 4 May 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 millwood street glasgow. Fully Satisfied |
29 June 1990 | Delivered on: 5 July 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The hayweighs bar 7/9 king street paisley. Fully Satisfied |
14 May 1990 | Delivered on: 22 May 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat 21 cardwell road gourock. Fully Satisfied |
1 May 1990 | Delivered on: 17 May 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: West most house on 3RD floor, 193 brand street, ibrox glasgow. Fully Satisfied |
1 February 1990 | Delivered on: 6 February 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 1/2, 2/1, 3/1 and 3/2 3 wellmeadow street, paisley. Fully Satisfied |
9 February 1990 | Delivered on: 13 February 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 2/r & 3/r, 511 duke street glasgow and flats 1/r, 1/l, 2/r, 2/l, 3/r and 3/l 521 duke street glasgow. Fully Satisfied |
9 February 1990 | Delivered on: 13 February 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/r, 1/l, 2/r, 2/l, 3/r & 3/l, 499 duke street glasgow. Fully Satisfied |
1 February 1990 | Delivered on: 12 February 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 239 high st ayr. Fully Satisfied |
21 December 1987 | Delivered on: 31 December 1987 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel & Co Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 26 james gray st, glasgow gla 32645. Fully Satisfied |
12 January 1990 | Delivered on: 17 January 1990 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground left 64 walton street glasgow. Fully Satisfied |
18 December 1989 | Delivered on: 21 December 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 danbrae street shettleston glasgow. Fully Satisfied |
19 October 1989 | Delivered on: 26 October 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/1 111 dumbarton road glasgow flat 1/2 & 4/1, 117 dumbarton road glasgow flats 3/2 123 dumbarton road glasgow flat 2/1 & 4/1 129 dumbarton roa d glasgow 3/1 & 4/1 133 dumbarton road glasgow flat 3/3 & 4/3 7 partickbridge street glasgow. Fully Satisfied |
4 October 1989 | Delivered on: 24 October 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 western crescent kilbirnie. Fully Satisfied |
8 September 1989 | Delivered on: 13 September 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground right at 21 cardwell rd gourock. Fully Satisfied |
31 August 1989 | Delivered on: 8 September 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat at ground left 27 allison st glasgow. Fully Satisfied |
25 August 1989 | Delivered on: 30 August 1989 Satisfied on: 4 May 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/l 30 clouston street glasgow. Fully Satisfied |
17 August 1989 | Delivered on: 30 August 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3 up left 347 pollokshaws road glasgow. Fully Satisfied |
18 August 1989 | Delivered on: 29 August 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1 upleft 50 george street paisley ren 7442. Fully Satisfied |
17 August 1989 | Delivered on: 23 August 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: North most house 1ST floor 28 maxwell road glasgow. Fully Satisfied |
21 December 1987 | Delivered on: 31 December 1987 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel & Co Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 500 cathcart road, glasgow gla 26218. Fully Satisfied |
21 July 1989 | Delivered on: 27 July 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/m 6 lunepark street port glasgow. Fully Satisfied |
21 July 1989 | Delivered on: 27 July 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/r 25 robert street port glasgow. Fully Satisfied |
21 July 1989 | Delivered on: 27 July 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/r 1 maxwell street port glasgow. Fully Satisfied |
22 May 1989 | Delivered on: 25 May 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat two up left 16 garturk street, glasgow title no. Gla 54366. Fully Satisfied |
11 May 1998 | Delivered on: 28 May 1998 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 4 & 5 devonshire terrace,lancaster gate. Fully Satisfied |
9 December 1997 | Delivered on: 18 December 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land & buildings on east side of vere street and on south side ofeccles new road, salford, greater manchester. Fully Satisfied |
12 November 1997 | Delivered on: 24 November 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 80 wickham road, brockley, lewisham, london. Fully Satisfied |
30 September 1997 | Delivered on: 14 October 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 19 north common road, ealing, london. Fully Satisfied |
29 July 1997 | Delivered on: 11 August 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 303 new kings road, fulham, registered under title number ln 79446. Fully Satisfied |
29 July 1997 | Delivered on: 11 August 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 39/39A richmond road, kingston upon thames, registered under title number sgl 309096. Fully Satisfied |
29 July 1997 | Delivered on: 11 August 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 40/42 trinity road, london, registered under title numbers ln 109996 and ln 109995. Fully Satisfied |
29 July 1997 | Delivered on: 11 August 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 116/118 askew road, london, registered under title numbers ln 123164 and ln 307807. Fully Satisfied |
15 May 1989 | Delivered on: 23 May 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground right, 29 brownlie street, glasgow. Fully Satisfied |
29 July 1997 | Delivered on: 11 August 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 94 central road, worcester park, surrey, registered under title number sgl 319202. Fully Satisfied |
29 July 1997 | Delivered on: 11 August 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1 chestnut grove, london, registered under title number sgl 209267. Fully Satisfied |
29 July 1997 | Delivered on: 11 August 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 169/171 fulham palace road, london, registered under title numbers ln 69655 and ln 69901. Fully Satisfied |
29 July 1997 | Delivered on: 11 August 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 619 garratt lane, london, registered under title number sgl 300595. Fully Satisfied |
13 May 1997 | Delivered on: 22 May 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 29 & 31 clifton gardens,london W9. Fully Satisfied |
11 February 1997 | Delivered on: 19 February 1997 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 20 adamson road,hampstead,london, NW3. Fully Satisfied |
22 April 1996 | Delivered on: 26 April 1996 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 96 and 98 gloucester terrace,paddington,london W2. Fully Satisfied |
29 March 1996 | Delivered on: 18 April 1996 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 86 & 88 fellows road,hampstead,london. Fully Satisfied |
7 March 1996 | Delivered on: 15 March 1996 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 252-254 and 258-262 dumbarton road,glasgow. Fully Satisfied |
7 March 1996 | Delivered on: 15 March 1996 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 96,102,104 st vincent street and 26,26A,26B renfield street,glasgow. Fully Satisfied |
15 May 1989 | Delivered on: 23 May 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat top left, 649 duke street glasgow. Fully Satisfied |
7 March 1996 | Delivered on: 15 March 1996 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 156 buchanan street,glasgow. Fully Satisfied |
7 March 1996 | Delivered on: 15 March 1996 Satisfied on: 16 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 240 glasgow road,rutherglen. Fully Satisfied |
29 February 1996 | Delivered on: 14 March 1996 Satisfied on: 13 May 1999 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 16 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and saloon at 452 dumbarton road, glasgow, registered under title number gla 113359. Fully Satisfied |
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 15 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and back shop at 332 dumbarton road, glasgow, registered under title number gla 113360. Fully Satisfied |
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 15 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 326 dumbarton road, glasgow, registered under title number gla 113362. Fully Satisfied |
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 15 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 268 dumbarton road,glasgow. Fully Satisfied |
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 15 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 252-254 & 258-262 dumbarton rd,glasgow. Fully Satisfied |
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 15 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises forming 266 dumbarton rd,glasgow registered in the land register of scotland. Fully Satisfied |
4 November 1994 | Delivered on: 15 November 1994 Satisfied on: 15 March 1996 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 basement and ground floor shop premises known as 156 buchanan street, glasgow. Fully Satisfied |
17 May 1989 | Delivered on: 23 May 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/l, 2/m 31 cochran street, paisley. Fully Satisfied |
1 August 1994 | Delivered on: 4 August 1994 Satisfied on: 15 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 309/313 sauchiehall street,glasgow and 201/203 pitt street,glasgow. Fully Satisfied |
5 July 1994 | Delivered on: 14 July 1994 Satisfied on: 16 January 2010 Persons entitled: Bass Holdings Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that steading of ground on the west side of primrose streetalloa,clackmannan together with the whole building comprising the station hotel formerly the victoria hotel but excepting therefrom the licensed premises known as the station,primrose street,alloa. Fully Satisfied |
8 April 1994 | Delivered on: 12 April 1994 Satisfied on: 15 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouses-1/1,1/2,2/1,2/2,3/1,3/2, at 528 victoria road glasgow gla 105491. Fully Satisfied |
7 January 1994 | Delivered on: 17 January 1994 Satisfied on: 15 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 96,102,104 st. Vincent street,and 26,26A and 26B renfield street,glasgow. Fully Satisfied |
16 November 1993 | Delivered on: 19 November 1993 Satisfied on: 14 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5A, 1265 pollokshaws road, glasgow. Fully Satisfied |
3 November 1993 | Delivered on: 8 November 1993 Satisfied on: 7 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 October 1993 | Delivered on: 3 November 1993 Satisfied on: 21 February 1994 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/1 and 3/1, 9 burns statue square, ayr, 1/3, 1 alexandra street, dunfermline. 50 broomhall crescent, edinburgh. 1/3 roseburn gardens, edinburgh. 1/1, 3/1, 5 east london street, edinburgh. Flat 2/1, 12 hamilton road, motherwell (title no lan 89469) 1/1, 1/2, 2/1, 3/1, 3/2 at 6 nithsdale road, glasgow m/d 8 nithsdale road, glasgow (title no gla 56460) 1/1 and 2/1, 16 nithsdale road, glasgow. 385 kilbowie road, glasgow (title no dmb 47313). Fully Satisfied |
11 October 1993 | Delivered on: 15 October 1993 Satisfied on: 14 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 madeira street, greenock. Fully Satisfied |
9 August 1993 | Delivered on: 18 August 1993 Satisfied on: 21 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 257 & 259 gallowgate, glasgow title no gla 86034. Fully Satisfied |
26 March 1993 | Delivered on: 2 April 1993 Satisfied on: 14 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 24 dixon avenue, glasgow, GLA83240. Flat 1/3, 24 dixon avenue, glasgow - GLA83244. Flat 1/1, 24 dixon avenue, glasgow - GLA83246. Flat 2/2, 24 dixon avenue, glasgow - GLA83250. Fully Satisfied |
3 May 1989 | Delivered on: 10 May 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat ground right 52 appin road and flat 3 up/l 58 appin road, glasgow. Gla 53628. Fully Satisfied |
24 March 1993 | Delivered on: 1 April 1993 Satisfied on: 14 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 battlefield gardens glasgow being flat 1/1 title no gla 49685. Fully Satisfied |
24 December 1992 | Delivered on: 7 January 1993 Satisfied on: 14 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 cartside street glasgow. Fully Satisfied |
22 December 1992 | Delivered on: 5 January 1993 Satisfied on: 16 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 wellbeck stteet, greenock. Fully Satisfied |
9 December 1992 | Delivered on: 17 December 1992 Satisfied on: 14 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 up right or northwest 357 pollokshaws road glasgow. Fully Satisfied |
1 December 1992 | Delivered on: 17 December 1992 Satisfied on: 25 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/1, 12 hamilton road, motherwell. Fully Satisfied |
1 December 1992 | Delivered on: 17 December 1992 Satisfied on: 16 January 2010 Persons entitled: Hill Smauel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 385 kilbowie road, clydebank dmb 47313. Fully Satisfied |
1 December 1992 | Delivered on: 17 December 1992 Satisfied on: 21 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 385 kilbowie road clydebank. Fully Satisfied |
1 December 1992 | Delivered on: 11 December 1992 Satisfied on: 14 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 8 and 16 nithsdale road glasgow title no gla 56460. Fully Satisfied |
1 December 1992 | Delivered on: 11 December 1992 Satisfied on: 16 January 2010 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 alexandra street dunfermline. Fully Satisfied |
1 December 1992 | Delivered on: 11 December 1992 Satisfied on: 14 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 broomhall crescent edinburgh. Fully Satisfied |
21 April 1989 | Delivered on: 26 April 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat top/r, 19 dixon avenue, glasgow. Fully Satisfied |
1 December 1992 | Delivered on: 11 December 1992 Satisfied on: 14 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse known as 2/1 , 12 hamilton road motherwell. Fully Satisfied |
1 December 1992 | Delivered on: 11 December 1992 Satisfied on: 21 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/1 1/2 and 3/1, 5 east london street edinburgh. Fully Satisfied |
1 December 1992 | Delivered on: 11 December 1992 Satisfied on: 21 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/1,3/1 and 3/2, 9 burns statue square ayr being part and portion of the subjects known as numbers 9 11 and 15 burns statue square aberdeen. Fully Satisfied |
1 December 1992 | Delivered on: 11 December 1992 Satisfied on: 14 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse entering by the common passage and stair number 1 roseburn gardens edinburgh. Fully Satisfied |
26 June 1992 | Delivered on: 3 July 1992 Satisfied on: 14 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 holmhill avenue kirkhill cambuslang. Fully Satisfied |
20 May 1992 | Delivered on: 3 June 1992 Satisfied on: 14 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 3 & 4 ferguslie industrial estate, paisley. Fully Satisfied |
10 October 1991 | Delivered on: 16 October 1991 Satisfied on: 16 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32B luggiebank road kirkintilloch. Fully Satisfied |
24 September 1991 | Delivered on: 30 September 1991 Satisfied on: 14 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: 81. Particulars: Flat 3/r 87 oban drive glasgow. Fully Satisfied |
14 August 1991 | Delivered on: 23 August 1991 Satisfied on: 16 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: 81. Particulars: Flat 1/1 57 ancaster drive glasgow titleno gla 75426. Fully Satisfied |
17 April 1989 | Delivered on: 25 April 1989 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/l, 2/up/l, at 18 willowbank crescent, glasgow. Fully Satisfied |
21 December 1987 | Delivered on: 31 December 1987 Satisfied on: 28 April 1993 Persons entitled: Hill Samuel & Co Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 143 elderslee street, glasgow gla 31191. Fully Satisfied |
9 March 2018 | Delivered on: 15 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
9 March 2018 | Delivered on: 15 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Group of companies' accounts made up to 30 June 2019 (25 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
9 May 2019 | Registered office address changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to C/O Dentons 1 George Square Glasgow G2 1AL on 9 May 2019 (1 page) |
2 April 2019 | Group of companies' accounts made up to 30 June 2018 (25 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (27 pages) |
15 March 2018 | Registration of charge SC1038610160, created on 9 March 2018 (24 pages) |
15 March 2018 | Registration of charge SC1038610161, created on 9 March 2018 (25 pages) |
23 October 2017 | Notification of Harvey Shapiro as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Notification of Harvey Shapiro as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 March 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
22 March 2017 | Group of companies' accounts made up to 30 June 2016 (23 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 February 2016 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
25 February 2016 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
18 February 2016 | Registered office address changed from C/O Gillian Downie Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from C/O Gillian Downie Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 18 February 2016 (1 page) |
7 December 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Gillian Downie Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Gillian Downie Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 7 December 2015 (1 page) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 March 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
2 March 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 March 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
4 March 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
5 March 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
11 April 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
15 April 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 143 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 89 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 147 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 159 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 147 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 151 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 117 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 114 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 141 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 139 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 145 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 152 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 144 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 100 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 100 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 146 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 157 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 149 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 140 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 143 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 145 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 159 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 89 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 128 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 153 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 152 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 141 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 153 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 136 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 151 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 111 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 150 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 117 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 138 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 154 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 155 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 144 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 136 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 114 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 150 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 142 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 138 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 146 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 157 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 149 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 139 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 111 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 142 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 154 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 148 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 148 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 155 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 128 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 140 (3 pages) |
6 July 2009 | Director and secretary's change of particulars / marc nerden / 20/05/2009 (1 page) |
6 July 2009 | Director's change of particulars / harvey shapiro / 20/05/2009 (1 page) |
6 July 2009 | Director's change of particulars / harvey shapiro / 20/05/2009 (1 page) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / tovah shapiro / 20/05/2009 (1 page) |
6 July 2009 | Director's change of particulars / tovah shapiro / 20/05/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / marc nerden / 20/05/2009 (1 page) |
13 May 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
13 May 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
7 January 2009 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
7 January 2009 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 July 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
9 July 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
21 July 2006 | New secretary appointed;new director appointed (3 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed;new director appointed (3 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
11 July 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
11 July 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
1 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
1 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
15 March 2005 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
15 March 2005 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
9 September 2004 | Re-registration of Memorandum and Articles (11 pages) |
9 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | Re-registration of Memorandum and Articles (11 pages) |
9 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 2004 | Application for reregistration from PLC to private (1 page) |
9 September 2004 | Application for reregistration from PLC to private (1 page) |
9 September 2004 | Resolutions
|
19 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
30 January 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
30 January 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
24 January 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
24 January 2003 | Group of companies' accounts made up to 30 June 2002 (28 pages) |
20 September 2002 | Return made up to 31/07/02; full list of members (5 pages) |
20 September 2002 | Return made up to 31/07/02; full list of members (5 pages) |
31 January 2002 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
31 January 2002 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Return made up to 31/07/01; full list of members (5 pages) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Return made up to 31/07/01; full list of members (5 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
30 January 2001 | Full group accounts made up to 30 June 2000 (27 pages) |
30 January 2001 | Full group accounts made up to 30 June 2000 (27 pages) |
24 January 2001 | Return made up to 31/07/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/07/00; full list of members (6 pages) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
1 February 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
1 February 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
19 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
19 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
13 May 1999 | Dec mort/charge * (4 pages) |
13 May 1999 | Dec mort/charge * (4 pages) |
9 April 1999 | Full group accounts made up to 30 June 1998 (28 pages) |
9 April 1999 | Full group accounts made up to 30 June 1998 (28 pages) |
11 September 1998 | Return made up to 31/07/98; full list of members (7 pages) |
11 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 1998 | Return made up to 31/07/98; full list of members (7 pages) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | New director appointed (2 pages) |
28 May 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
28 May 1998 | Partic of mort/charge * (5 pages) |
28 May 1998 | Partic of mort/charge * (5 pages) |
28 May 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
13 January 1998 | Auditor's resignation (1 page) |
13 January 1998 | Auditor's resignation (1 page) |
18 December 1997 | Partic of mort/charge * (5 pages) |
18 December 1997 | Partic of mort/charge * (5 pages) |
24 November 1997 | Partic of mort/charge * (5 pages) |
24 November 1997 | Partic of mort/charge * (5 pages) |
24 October 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
24 October 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
14 October 1997 | Partic of mort/charge * (5 pages) |
14 October 1997 | Partic of mort/charge * (5 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: c/o rutherford hanson dowds 17 blythswood square glasgow G2 4AD (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: c/o rutherford hanson dowds 17 blythswood square glasgow G2 4AD (1 page) |
1 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
1 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (19 pages) |
11 August 1997 | Partic of mort/charge * (19 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
1 July 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
22 May 1997 | Partic of mort/charge * (5 pages) |
22 May 1997 | Partic of mort/charge * (5 pages) |
19 February 1997 | Partic of mort/charge * (5 pages) |
19 February 1997 | Partic of mort/charge * (5 pages) |
23 August 1996 | Return made up to 31/07/96; full list of members
|
23 August 1996 | Return made up to 31/07/96; full list of members
|
31 May 1996 | Full group accounts made up to 31 October 1995 (25 pages) |
31 May 1996 | Full group accounts made up to 31 October 1995 (25 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
7 March 1996 | Dec mort/charge * (5 pages) |
7 March 1996 | Dec mort/charge * (5 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: c/o rutherford manson dowds 17 blythswood square glasgow G2 4AD (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: c/o rutherford manson dowds 17 blythswood square glasgow G2 4AD (1 page) |
14 June 1995 | Accounts made up to 31 October 1994 (19 pages) |
14 June 1995 | Accounts made up to 31 October 1994 (19 pages) |
5 May 1995 | Partic of mort/charge * (14 pages) |
5 May 1995 | Partic of mort/charge * (8 pages) |
5 May 1995 | Partic of mort/charge * (8 pages) |
5 May 1995 | Partic of mort/charge * (8 pages) |
5 May 1995 | Partic of mort/charge * (14 pages) |
5 May 1995 | Partic of mort/charge * (10 pages) |
5 May 1995 | Partic of mort/charge * (8 pages) |
5 May 1995 | Partic of mort/charge * (8 pages) |
5 May 1995 | Partic of mort/charge * (8 pages) |
5 May 1995 | Partic of mort/charge * (10 pages) |
5 May 1995 | Partic of mort/charge * (10 pages) |
5 May 1995 | Partic of mort/charge * (10 pages) |
22 March 1993 | Re-registration of Memorandum and Articles (13 pages) |
22 March 1993 | Re-registration of Memorandum and Articles (13 pages) |
1 July 1987 | Company name changed parlond LIMITED\certificate issued on 01/07/87 (3 pages) |
1 July 1987 | Company name changed parlond LIMITED\certificate issued on 01/07/87 (3 pages) |
24 March 1987 | Incorporation (17 pages) |
24 March 1987 | Incorporation (17 pages) |