Company NameS.E. Land & Estates Limited
Company StatusActive
Company NumberSC103861
CategoryPrivate Limited Company
Incorporation Date27 March 1987(37 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Harvey Shapiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1988(1 year, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Director NameMrs Tovah Shapiro
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(10 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Director NameMr Marc Justin Nerden
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(19 years, 1 month after company formation)
Appointment Duration17 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Secretary NameMr Marc Justin Nerden
NationalityBritish
StatusCurrent
Appointed01 May 2006(19 years, 1 month after company formation)
Appointment Duration17 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Secretary NameMaurice Zelig Shapiro
NationalityBritish
StatusResigned
Appointed14 December 1988(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address15 Glamis Avenue
Newton Mearns
Glasgow
G77 5NZ
Scotland
Director NameMaurice Zelig Shapiro
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address15 Glamis Avenue
Newton Mearns
Glasgow
G77 5NZ
Scotland
Director NameMaurice Zelig Shapiro
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address15 Glamis Avenue
Newton Mearns
Glasgow
G77 5NZ
Scotland
Secretary NameHarvey Ian Shapiro
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address9 Cavendish Place
London
W1G 0QD
Director NameAlan Thomas English
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 October 1999)
RoleChartered Surveyor
Correspondence Address67 Lubnaig Road
Glasgow
G43 2RX
Scotland
Director NameEsther Shapiro
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(7 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address7a Newton Court,Newton Grove
Newton Mearns
Glasgow
G77
Scotland

Contact

Websitewww.seland.co.uk
Telephone020 87323000
Telephone regionLondon

Location

Registered AddressC/O Dentons
1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,573,688
Gross Profit£3,059,573
Net Worth£36,597,209
Cash£2,931,220
Current Liabilities£1,930,559

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

24 July 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1989Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1989Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1989Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1989Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1987Delivered 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 2018Delivered on: 15 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 March 2018Delivered on: 15 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 March 2020Group of companies' accounts made up to 30 June 2019 (25 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 May 2019Registered 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 2019Group of companies' accounts made up to 30 June 2018 (25 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 April 2018Group of companies' accounts made up to 30 June 2017 (27 pages)
15 March 2018Registration of charge SC1038610160, created on 9 March 2018 (24 pages)
15 March 2018Registration of charge SC1038610161, created on 9 March 2018 (25 pages)
23 October 2017Notification of Harvey Shapiro as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Notification of Harvey Shapiro as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 March 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
22 March 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 February 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
25 February 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
18 February 2016Registered 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 2016Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(6 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(6 pages)
2 March 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
2 March 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(6 pages)
4 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
4 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
5 March 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
5 March 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
11 April 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
11 April 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
15 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 143 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 89 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 147 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 159 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 147 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 151 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 117 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 114 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 141 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 139 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 145 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 152 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 144 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 100 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 100 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 146 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 157 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 149 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 140 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 143 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 145 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 159 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 89 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 128 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 153 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 152 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 141 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 153 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 136 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 151 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 111 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 150 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 117 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 138 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 154 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 155 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 144 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 136 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 114 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 150 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 142 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 138 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 146 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 157 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 149 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 139 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 111 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 142 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 154 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 148 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 148 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 155 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 128 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 140 (3 pages)
6 July 2009Director and secretary's change of particulars / marc nerden / 20/05/2009 (1 page)
6 July 2009Director's change of particulars / harvey shapiro / 20/05/2009 (1 page)
6 July 2009Director's change of particulars / harvey shapiro / 20/05/2009 (1 page)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Director's change of particulars / tovah shapiro / 20/05/2009 (1 page)
6 July 2009Director's change of particulars / tovah shapiro / 20/05/2009 (1 page)
6 July 2009Director and secretary's change of particulars / marc nerden / 20/05/2009 (1 page)
13 May 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
13 May 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
7 January 2009Group of companies' accounts made up to 30 June 2007 (25 pages)
7 January 2009Group of companies' accounts made up to 30 June 2007 (25 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 July 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
9 July 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
21 July 2006New secretary appointed;new director appointed (3 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed;new director appointed (3 pages)
17 July 2006Return made up to 30/06/06; full list of members (7 pages)
17 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 July 2006Accounts for a small company made up to 30 June 2005 (8 pages)
11 July 2006Accounts for a small company made up to 30 June 2005 (8 pages)
1 July 2005Return made up to 30/06/05; full list of members (5 pages)
1 July 2005Return made up to 30/06/05; full list of members (5 pages)
15 March 2005Group of companies' accounts made up to 30 June 2004 (30 pages)
15 March 2005Group of companies' accounts made up to 30 June 2004 (30 pages)
9 September 2004Re-registration of Memorandum and Articles (11 pages)
9 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2004Re-registration of Memorandum and Articles (11 pages)
9 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 2004Application for reregistration from PLC to private (1 page)
9 September 2004Application for reregistration from PLC to private (1 page)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2004Return made up to 30/06/04; full list of members (5 pages)
19 July 2004Return made up to 30/06/04; full list of members (5 pages)
30 January 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
30 January 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
12 July 2003Return made up to 30/06/03; full list of members (5 pages)
12 July 2003Return made up to 30/06/03; full list of members (5 pages)
24 January 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
24 January 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
20 September 2002Return made up to 31/07/02; full list of members (5 pages)
20 September 2002Return made up to 31/07/02; full list of members (5 pages)
31 January 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
31 January 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Return made up to 31/07/01; full list of members (5 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Return made up to 31/07/01; full list of members (5 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
30 January 2001Full group accounts made up to 30 June 2000 (27 pages)
30 January 2001Full group accounts made up to 30 June 2000 (27 pages)
24 January 2001Return made up to 31/07/00; full list of members (6 pages)
24 January 2001Return made up to 31/07/00; full list of members (6 pages)
3 November 2000Director's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
1 February 2000Full group accounts made up to 30 June 1999 (27 pages)
1 February 2000Full group accounts made up to 30 June 1999 (27 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
19 August 1999Return made up to 31/07/99; full list of members (7 pages)
19 August 1999Return made up to 31/07/99; full list of members (7 pages)
8 June 1999Director's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
13 May 1999Dec mort/charge * (4 pages)
13 May 1999Dec mort/charge * (4 pages)
9 April 1999Full group accounts made up to 30 June 1998 (28 pages)
9 April 1999Full group accounts made up to 30 June 1998 (28 pages)
11 September 1998Return made up to 31/07/98; full list of members (7 pages)
11 September 1998Secretary's particulars changed;director's particulars changed (1 page)
11 September 1998Secretary's particulars changed;director's particulars changed (1 page)
11 September 1998Return made up to 31/07/98; full list of members (7 pages)
1 July 1998New director appointed (2 pages)
1 July 1998New director appointed (2 pages)
28 May 1998Full group accounts made up to 30 June 1997 (18 pages)
28 May 1998Partic of mort/charge * (5 pages)
28 May 1998Partic of mort/charge * (5 pages)
28 May 1998Full group accounts made up to 30 June 1997 (18 pages)
13 January 1998Auditor's resignation (1 page)
13 January 1998Auditor's resignation (1 page)
18 December 1997Partic of mort/charge * (5 pages)
18 December 1997Partic of mort/charge * (5 pages)
24 November 1997Partic of mort/charge * (5 pages)
24 November 1997Partic of mort/charge * (5 pages)
24 October 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
24 October 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
14 October 1997Partic of mort/charge * (5 pages)
14 October 1997Partic of mort/charge * (5 pages)
2 September 1997Registered office changed on 02/09/97 from: c/o rutherford hanson dowds 17 blythswood square glasgow G2 4AD (1 page)
2 September 1997Registered office changed on 02/09/97 from: c/o rutherford hanson dowds 17 blythswood square glasgow G2 4AD (1 page)
1 September 1997Return made up to 31/07/97; no change of members (4 pages)
1 September 1997Return made up to 31/07/97; no change of members (4 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (19 pages)
11 August 1997Partic of mort/charge * (19 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (3 pages)
1 July 1997Full group accounts made up to 31 October 1996 (25 pages)
1 July 1997Full group accounts made up to 31 October 1996 (25 pages)
22 May 1997Partic of mort/charge * (5 pages)
22 May 1997Partic of mort/charge * (5 pages)
19 February 1997Partic of mort/charge * (5 pages)
19 February 1997Partic of mort/charge * (5 pages)
23 August 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
23 August 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 23/08/96
(6 pages)
31 May 1996Full group accounts made up to 31 October 1995 (25 pages)
31 May 1996Full group accounts made up to 31 October 1995 (25 pages)
26 April 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
7 March 1996Dec mort/charge * (5 pages)
7 March 1996Dec mort/charge * (5 pages)
17 August 1995Registered office changed on 17/08/95 from: c/o rutherford manson dowds 17 blythswood square glasgow G2 4AD (1 page)
17 August 1995Registered office changed on 17/08/95 from: c/o rutherford manson dowds 17 blythswood square glasgow G2 4AD (1 page)
14 June 1995Accounts made up to 31 October 1994 (19 pages)
14 June 1995Accounts made up to 31 October 1994 (19 pages)
5 May 1995Partic of mort/charge * (14 pages)
5 May 1995Partic of mort/charge * (8 pages)
5 May 1995Partic of mort/charge * (8 pages)
5 May 1995Partic of mort/charge * (8 pages)
5 May 1995Partic of mort/charge * (14 pages)
5 May 1995Partic of mort/charge * (10 pages)
5 May 1995Partic of mort/charge * (8 pages)
5 May 1995Partic of mort/charge * (8 pages)
5 May 1995Partic of mort/charge * (8 pages)
5 May 1995Partic of mort/charge * (10 pages)
5 May 1995Partic of mort/charge * (10 pages)
5 May 1995Partic of mort/charge * (10 pages)
22 March 1993Re-registration of Memorandum and Articles (13 pages)
22 March 1993Re-registration of Memorandum and Articles (13 pages)
1 July 1987Company name changed parlond LIMITED\certificate issued on 01/07/87 (3 pages)
1 July 1987Company name changed parlond LIMITED\certificate issued on 01/07/87 (3 pages)
24 March 1987Incorporation (17 pages)
24 March 1987Incorporation (17 pages)