Company NameLand & Property Holdings Limited
Company StatusActive
Company NumberSC115783
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dudley Spencer Gee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1990(1 year, 4 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirk House 5/7 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
Director NameMrs Helen Gee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1990(1 year, 4 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirk House 5/7 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
Secretary NameMrs Helen Gee
NationalityBritish
StatusCurrent
Appointed25 January 1996(7 years after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirk House 5/7 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
Director NameMr Graham Dudley Spencer Gee
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(23 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirk House 5/7 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
Director NameMrs Alexandra Margaret Janette Macalpine
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(23 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirk House 5/7 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
Director NameLouisa Morag Helen Gee
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(35 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKirk House 5/7 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1989(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameDavid Lindsay Gibson
NationalityBritish
StatusResigned
Appointed25 January 1989(same day as company formation)
RoleSolicitor
Correspondence Address6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameEric Roger Galbraith
NationalityBritish
StatusResigned
Appointed25 January 1989(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMrs Helen Gee
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 25 June 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRhuellen
Killearn
G63 9LF
Scotland
Secretary NameDorman Jeffrey Management Limited (Corporation)
StatusResigned
Appointed25 June 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 1996)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland

Contact

Websitelandprop.co.uk

Location

Registered AddressKirk House 5/7 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address Matches2 other UK companies use this postal address

Shareholders

26.5k at £1Dudley Spencer Gee
53.00%
Ordinary
16.5k at £1Helen Gee
33.00%
Ordinary
7k at £1Dudley Spencer Gee & Helen Gee & Tc Trustees LTD
14.00%
Ordinary A

Financials

Year2014
Turnover£424,110
Net Worth£4,262,749
Cash£310,408
Current Liabilities£1,746,630

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

17 June 1999Delivered on: 1 July 1999
Satisfied on: 23 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 whin place, nerston industrial estate, eats kilbride.
Fully Satisfied
17 June 1999Delivered on: 1 July 1999
Satisfied on: 23 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 westgarth place, college milton industrial estate, east kilbride.
Fully Satisfied
11 June 1999Delivered on: 18 June 1999
Satisfied on: 22 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 211 hope street, glasgow.
Fully Satisfied
9 July 1996Delivered on: 19 July 1996
Satisfied on: 17 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at the rear of 137/145 buchanan street, balfron, registered under title number stg 15130.
Fully Satisfied
18 April 1994Delivered on: 22 April 1994
Satisfied on: 6 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease or tack over subjects-13 main street killearn-STG5524.
Fully Satisfied
18 March 1994Delivered on: 24 March 1994
Satisfied on: 22 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease or tack known as 13 main street,killearn.
Fully Satisfied
26 October 1990Delivered on: 7 November 1990
Satisfied on: 17 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop - 24 high street hawick.
Fully Satisfied
6 January 2010Delivered on: 21 January 2010
Satisfied on: 5 September 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Prestonhall industrial estate cupar FFE23035.
Fully Satisfied
25 June 2007Delivered on: 5 July 2007
Satisfied on: 27 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 222/224 west george street, glasgow GLA103153.
Fully Satisfied
6 April 1990Delivered on: 20 April 1990
Satisfied on: 17 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop - 16 henderson st bridge of allan.
Fully Satisfied
4 April 2005Delivered on: 16 April 2005
Satisfied on: 17 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and comprising the basement and ground floor of the building 42, 44 and 46 reform street, dundee ang 2979.
Fully Satisfied
24 January 2005Delivered on: 27 January 2005
Satisfied on: 27 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9-11 causeyside street, paisley REN16124.
Fully Satisfied
17 June 1999Delivered on: 1 July 1999
Satisfied on: 23 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26/28 singer road and 8,16, 20/22, 51, 61, 83 and 89 carron place, kelvin industrial estae, east kilbride.
Fully Satisfied
17 June 1999Delivered on: 1 July 1999
Satisfied on: 6 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 hawbank place, college milton, east kilbride.
Fully Satisfied
12 March 1990Delivered on: 23 March 1990
Satisfied on: 21 September 2018
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
15 September 2021Delivered on: 22 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 September 2021Delivered on: 22 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole 16 alva street, edinburgh EH2 4OG being the subjects registered in the land register of scotland under title number MID78219. For further information, please see the charging instrument.
Outstanding
7 September 2021Delivered on: 13 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole 27 george street, edinburgh EH2 2PA being the subjects registered in the land register of scotland under title number MID114116.
Outstanding
1 September 2021Delivered on: 13 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 September 2021Delivered on: 13 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may from time to time, while this charge is in force, be comprised in the property and undertaking of the company.
Outstanding
29 May 2015Delivered on: 3 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The bungalow, 92 main street, killearn (title number STG57598).
Outstanding
27 March 2015Delivered on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 84 grahams road, falkirk. Title number STG23686.
Outstanding
27 March 2015Delivered on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 27 george street, edinburgh. Title number MID114116.
Outstanding
8 March 2013Delivered on: 19 March 2013
Persons entitled: Sir David Wilson

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming part of estate of carbeth, parish of killearn, county of stirling STG67181.
Outstanding
5 April 2011Delivered on: 8 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forming 191,193,195,197,and 199 brook street broughty ferry dundee ang 45002.
Outstanding
6 May 2010Delivered on: 14 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming clachan of campsie stg 55875.
Outstanding
6 January 2010Delivered on: 21 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 82 high street dumbarton dmb 26524.
Outstanding
6 January 2010Delivered on: 21 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4-6 great king street dumfries dmf 1639.
Outstanding
2 February 2009Delivered on: 5 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property on east side of woodburn way, milngavie, glasgow DMB36952.
Outstanding
27 June 2008Delivered on: 16 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 185 st vincent street, glasgow GLA182023 GLA182029 GLA80980.
Outstanding
9 May 2007Delivered on: 12 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 alva street, edinburgh MID78219.
Outstanding
20 February 2007Delivered on: 23 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 3 & 4 kerse road, stirling.
Outstanding
30 November 2006Delivered on: 12 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Spynie nursing home, duffus road, elgin.
Outstanding
7 August 2006Delivered on: 22 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 church street st andrews FFE80896.
Outstanding
27 April 2005Delivered on: 7 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 148 and 150 west regent street, glasgow.
Outstanding
29 October 2001Delivered on: 5 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 148 and 150 west regent street, glasgow.
Outstanding

Filing History

24 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
19 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
14 December 2021Particulars of variation of rights attached to shares (3 pages)
14 December 2021Change of details for Mr Dudley Spencer Gee as a person with significant control on 12 November 2021 (2 pages)
14 December 2021Change of share class name or designation (2 pages)
13 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 September 2021Registration of charge SC1157830035, created on 20 September 2021 (26 pages)
22 September 2021Registration of charge SC1157830036, created on 15 September 2021 (14 pages)
13 September 2021Registration of charge SC1157830032, created on 1 September 2021 (18 pages)
13 September 2021Registration of charge SC1157830034, created on 7 September 2021 (26 pages)
13 September 2021Registration of charge SC1157830033, created on 1 September 2021 (14 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
17 March 2021Registered office address changed from 185 st. Vincent Street Glasgow Lanarkshire G2 5QD to Kirk House 5/7 Kirk Road Bearsden Glasgow G61 3RG on 17 March 2021 (1 page)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
16 October 2018Satisfaction of charge 21 in full (4 pages)
16 October 2018Satisfaction of charge SC1157830031 in full (4 pages)
16 October 2018Satisfaction of charge 19 in full (4 pages)
16 October 2018Satisfaction of charge 16 in full (4 pages)
16 October 2018Satisfaction of charge 23 in full (4 pages)
16 October 2018Satisfaction of charge 18 in full (4 pages)
16 October 2018Satisfaction of charge SC1157830029 in full (4 pages)
16 October 2018Satisfaction of charge 15 in full (4 pages)
16 October 2018Satisfaction of charge 24 in full (4 pages)
16 October 2018Satisfaction of charge 22 in full (4 pages)
16 October 2018Satisfaction of charge 27 in full (4 pages)
16 October 2018Satisfaction of charge SC1157830030 in full (4 pages)
16 October 2018Satisfaction of charge 12 in full (4 pages)
16 October 2018Satisfaction of charge 17 in full (4 pages)
16 October 2018Satisfaction of charge 26 in full (4 pages)
21 September 2018Satisfaction of charge 1 in full (4 pages)
29 June 2018Current accounting period extended from 31 May 2018 to 30 June 2018 (3 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (16 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (16 pages)
23 June 2017Secretary's details changed for Mrs Helen Gee on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mrs Helen Gee on 23 June 2017 (2 pages)
23 June 2017Secretary's details changed for Mrs Helen Gee on 23 June 2017 (1 page)
23 June 2017Director's details changed for Mrs Helen Gee on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Dudley Spencer Gee on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Dudley Spencer Gee on 23 June 2017 (2 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
28 November 2016Full accounts made up to 31 May 2016 (17 pages)
28 November 2016Full accounts made up to 31 May 2016 (17 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(8 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(8 pages)
29 November 2015Full accounts made up to 31 May 2015 (17 pages)
29 November 2015Full accounts made up to 31 May 2015 (17 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,000
(8 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,000
(8 pages)
3 June 2015Registration of charge SC1157830031, created on 29 May 2015 (6 pages)
3 June 2015Registration of a charge (6 pages)
3 June 2015Registration of a charge (6 pages)
3 June 2015Registration of charge SC1157830031, created on 29 May 2015 (6 pages)
23 May 2015Satisfaction of charge 8 in full (4 pages)
23 May 2015Satisfaction of charge 8 in full (4 pages)
23 May 2015Satisfaction of charge 11 in full (6 pages)
23 May 2015Satisfaction of charge 11 in full (6 pages)
23 May 2015Satisfaction of charge 9 in full (4 pages)
23 May 2015Satisfaction of charge 9 in full (4 pages)
2 April 2015Registration of charge SC1157830029, created on 27 March 2015 (6 pages)
2 April 2015Registration of charge SC1157830030, created on 27 March 2015 (6 pages)
2 April 2015Registration of charge SC1157830029, created on 27 March 2015 (6 pages)
2 April 2015Registration of charge SC1157830030, created on 27 March 2015 (6 pages)
15 January 2015Full accounts made up to 31 May 2014 (19 pages)
15 January 2015Full accounts made up to 31 May 2014 (19 pages)
5 September 2014Satisfaction of charge 25 in full (4 pages)
5 September 2014Satisfaction of charge 25 in full (4 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(8 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(8 pages)
28 January 2014Full accounts made up to 31 May 2013 (19 pages)
28 January 2014Full accounts made up to 31 May 2013 (19 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
30 December 2013Statement of company's objects (2 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
30 December 2013Statement of company's objects (2 pages)
30 December 2013Change of share class name or designation (2 pages)
30 December 2013Change of share class name or designation (2 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
1 March 2013Full accounts made up to 31 May 2012 (19 pages)
1 March 2013Full accounts made up to 31 May 2012 (19 pages)
23 October 2012Appointment of Mr Graham Dudley Spencer Gee as a director (3 pages)
23 October 2012Appointment of Mr Graham Dudley Spencer Gee as a director (3 pages)
23 October 2012Appointment of Mrs Alexandra Margaret Janette Macalpine as a director (3 pages)
23 October 2012Appointment of Mrs Alexandra Margaret Janette Macalpine as a director (3 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 February 2012Full accounts made up to 31 May 2011 (20 pages)
29 February 2012Full accounts made up to 31 May 2011 (20 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
8 February 2011Group of companies' accounts made up to 31 May 2010 (29 pages)
8 February 2011Group of companies' accounts made up to 31 May 2010 (29 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
12 January 2010Group of companies' accounts made up to 31 May 2009 (29 pages)
12 January 2010Group of companies' accounts made up to 31 May 2009 (29 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
6 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
6 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
6 January 2009Re-registration of Memorandum and Articles (22 pages)
6 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
6 January 2009Re-registration of Memorandum and Articles (22 pages)
6 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
6 January 2009Application for reregistration from PLC to private (1 page)
6 January 2009Application for reregistration from PLC to private (1 page)
23 December 2008Group of companies' accounts made up to 31 May 2008 (29 pages)
23 December 2008Group of companies' accounts made up to 31 May 2008 (29 pages)
22 December 2008Registered office changed on 22/12/2008 from 211 hope street glasgow G2 2UW (1 page)
22 December 2008Registered office changed on 22/12/2008 from 211 hope street glasgow G2 2UW (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
20 June 2008Return made up to 31/05/08; full list of members (7 pages)
20 June 2008Return made up to 31/05/08; full list of members (7 pages)
4 January 2008Group of companies' accounts made up to 31 May 2007 (25 pages)
4 January 2008Group of companies' accounts made up to 31 May 2007 (25 pages)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
8 June 2007Return made up to 31/05/07; no change of members (7 pages)
8 June 2007Return made up to 31/05/07; no change of members (7 pages)
12 May 2007Partic of mort/charge * (3 pages)
12 May 2007Partic of mort/charge * (3 pages)
23 February 2007Partic of mort/charge * (3 pages)
23 February 2007Partic of mort/charge * (3 pages)
4 January 2007Group of companies' accounts made up to 31 May 2006 (27 pages)
4 January 2007Group of companies' accounts made up to 31 May 2006 (27 pages)
12 December 2006Partic of mort/charge * (3 pages)
12 December 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
28 December 2005Group of companies' accounts made up to 31 May 2005 (24 pages)
28 December 2005Group of companies' accounts made up to 31 May 2005 (24 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
16 April 2005Partic of mort/charge * (3 pages)
16 April 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
24 December 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
24 December 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
3 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 June 2004Return made up to 31/05/04; full list of members (7 pages)
31 December 2003Group of companies' accounts made up to 31 May 2003 (24 pages)
31 December 2003Group of companies' accounts made up to 31 May 2003 (24 pages)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 May 2002 (23 pages)
31 December 2002Full accounts made up to 31 May 2002 (23 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 December 2001Group of companies' accounts made up to 31 May 2001 (25 pages)
28 December 2001Group of companies' accounts made up to 31 May 2001 (25 pages)
5 November 2001Partic of mort/charge * (5 pages)
5 November 2001Partic of mort/charge * (5 pages)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
22 May 2001Dec mort/charge * (4 pages)
22 May 2001Dec mort/charge * (4 pages)
22 May 2001Dec mort/charge * (4 pages)
22 May 2001Dec mort/charge * (4 pages)
6 April 2001Dec mort/charge * (4 pages)
6 April 2001Dec mort/charge * (4 pages)
6 April 2001Dec mort/charge * (4 pages)
6 April 2001Dec mort/charge * (4 pages)
27 December 2000Full group accounts made up to 31 May 2000 (26 pages)
27 December 2000Full group accounts made up to 31 May 2000 (26 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
4 January 2000Full group accounts made up to 31 May 1999 (29 pages)
4 January 2000Full group accounts made up to 31 May 1999 (29 pages)
15 July 1999Memorandum and Articles of Association (7 pages)
15 July 1999Memorandum and Articles of Association (7 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1999Partic of mort/charge * (5 pages)
1 July 1999Partic of mort/charge * (5 pages)
1 July 1999Partic of mort/charge * (5 pages)
1 July 1999Partic of mort/charge * (5 pages)
1 July 1999Partic of mort/charge * (5 pages)
1 July 1999Partic of mort/charge * (5 pages)
1 July 1999Partic of mort/charge * (5 pages)
1 July 1999Partic of mort/charge * (5 pages)
18 June 1999Partic of mort/charge * (5 pages)
18 June 1999Partic of mort/charge * (5 pages)
22 May 1999Return made up to 31/05/99; full list of members (7 pages)
22 May 1999Return made up to 31/05/99; full list of members (7 pages)
30 December 1998Full group accounts made up to 31 May 1998 (28 pages)
30 December 1998Full group accounts made up to 31 May 1998 (28 pages)
16 June 1998Return made up to 31/05/98; full list of members (7 pages)
16 June 1998Return made up to 31/05/98; full list of members (7 pages)
29 December 1997Full group accounts made up to 31 May 1997 (29 pages)
29 December 1997Full group accounts made up to 31 May 1997 (29 pages)
12 June 1997Return made up to 31/05/97; full list of members (7 pages)
12 June 1997Return made up to 31/05/97; full list of members (7 pages)
30 December 1996Full group accounts made up to 31 May 1996 (29 pages)
30 December 1996Full group accounts made up to 31 May 1996 (29 pages)
19 July 1996Partic of mort/charge * (5 pages)
19 July 1996Partic of mort/charge * (5 pages)
24 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 February 1996New secretary appointed (3 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Secretary resigned (1 page)
29 February 1996New secretary appointed (3 pages)
27 December 1995Full group accounts made up to 31 May 1995 (28 pages)
27 December 1995Full group accounts made up to 31 May 1995 (28 pages)
12 October 1995Registered office changed on 12/10/95 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
12 October 1995Registered office changed on 12/10/95 from: madeleine smith house 6/7 blythswood square glasgow G2 4AD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
1 June 1990Certificate of re-registration from Private to Public Limited Company (1 page)
1 June 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 June 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 June 1990Certificate of re-registration from Private to Public Limited Company (1 page)
31 May 1990Re-registration of Memorandum and Articles (31 pages)
31 May 1990Re-registration of Memorandum and Articles (31 pages)
31 May 1990Re-registration of Memorandum and Articles (31 pages)
31 May 1990Re-registration of Memorandum and Articles (31 pages)
13 September 1989Memorandum and Articles of Association (30 pages)
13 September 1989Memorandum and Articles of Association (30 pages)
13 September 1989Memorandum and Articles of Association (30 pages)
13 September 1989Memorandum and Articles of Association (30 pages)
13 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1989Company name changed comlaw no. 191 LIMITED\certificate issued on 24/05/89 (3 pages)
23 May 1989Company name changed comlaw no. 191 LIMITED\certificate issued on 24/05/89 (3 pages)
25 January 1989Incorporation (14 pages)
25 January 1989Certificate of incorporation (1 page)
25 January 1989Certificate of incorporation (1 page)
25 January 1989Incorporation (14 pages)