Company NameS. & D. Properties (Investments) Limited
Company StatusActive
Company NumberSC126359
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMs Caroline Margaret Swan
NationalityBritish
StatusCurrent
Appointed04 June 2005(14 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address31 Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AN
Scotland
Director NameMs Caroline Margaret Swan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
Director NameMr Greg Walter Swan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2007(17 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
Director NameMr Gerald Francis Swan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(17 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
Director NameBarbara Stirling Cameron
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCo Secretary
Correspondence Address37 Brownlie Street
Mount Florida
Glasgow
Lanarkshire
G42 9BT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameIan McDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCo Director
Correspondence AddressLounsdale Cottage Dryburgh Avenue
Paisley
Renfrewshire
PA2 9JB
Scotland
Director NameCatherine McInally Crawford Swan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCo Director
Correspondence AddressDrumcairn
Blairgowrie
PH10 6HJ
Scotland
Director NameMr Gerald Francis Swan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDrumcairn
Upper Allan Street
Blairgowrie
PH10 6HJ
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed19 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameBarbara Stirling Cameron
NationalityBritish
StatusResigned
Appointed10 June 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address37 Brownlie Street
Mount Florida
Glasgow
Lanarkshire
G42 9BT
Scotland
Secretary NameDavid Lumsden Reid
NationalityBritish
StatusResigned
Appointed06 June 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address5 Woodside Drive
Eaglesham
Glasgow
G76 0HD
Scotland
Secretary NameMr Gerald Francis Swan
NationalityBritish
StatusResigned
Appointed14 November 1997(7 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumcairn
Upper Allan Street
Blairgowrie
PH10 6HJ
Scotland
Secretary NameGeorge Boyd Waddell
NationalityBritish
StatusResigned
Appointed07 January 1998(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 June 2005)
RoleCompany Director
Correspondence Address46 Belmont Street
Kilsyth
Glasgow
G65 9UP
Scotland

Contact

Telephone0141 3422260
Telephone regionGlasgow

Location

Registered AddressS&D Properties Group
79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Caroline Margaret Swan
33.33%
Ordinary
1 at £1Grant C. Swan
33.33%
Ordinary
1 at £1Greg Walter Swan
33.33%
Ordinary

Financials

Year2014
Net Worth-£171,225
Cash£10,548
Current Liabilities£23,762

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months, 1 week ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Charges

7 December 2017Delivered on: 11 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 61 great junction street, edinburgh, EH6 5HX. Being the shop of the tenement 61, 63, 65 and 67 great junction street and 3 pirrie street, edinburgh with the cellar underneath being the subjects registered in the land register of scotland. Under title number MID93351.
Outstanding
7 December 2017Delivered on: 11 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 1, 137 high street, glasgow, G1 1PH being. The commercial unit situated on the ground floor level of the block, 15-21 (incl) albion gate, 137, 143,149 and 155 high street and 7, 11, 15 and 19 ingram street being the subjects registered in the land register of scotland under title number GLA56222.
Outstanding
7 December 2017Delivered on: 11 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 101 leith walk, edinburgh, EH6 8NP being the subjects registered in the land register of scotland under title number MID91522.
Outstanding
7 December 2017Delivered on: 11 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being (I) the ground floor shop premises 135 dumbarton road of the. Tenement 131-135 dumbarton road, glasgow, G11 6PR (odd numbers); and (ii) the ground floor. Shop premises 137 dumbarton road of the tenement 137 to 141 dumbarton road (odd numbers) and 7 parkbridge street being the whole subjects registered in the land register of scotland under title number GLA199860.
Outstanding
7 December 2017Delivered on: 11 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 22 main street, callander, FK17 8BB being the ground floor shop of the two storey building 22 and 22A main street being the subjects registered in the land register of scotland under title number PTH30597.
Outstanding
7 December 2017Delivered on: 11 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 12 north junction street, edinburgh, EH6 6HN. Being the northmost shop premises of the tenement 6, 8, 10 and 12 north junction street registered in the land register of scotland under title number i\/1ID177751.
Outstanding
7 December 2017Delivered on: 11 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 8 west portland street, troon, KA10 6AB as described in the instrument.
Outstanding
28 November 2017Delivered on: 11 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 July 2019Delivered on: 8 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 79 west regent street, glasgow G2 2AW of the tenemnet 184 to 191 hope street and 73 to 83 west regent street being the subjects registered in the land register of scotland under title number GLA204832.
Outstanding
7 December 2017Delivered on: 11 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (in the first place) the subjects known as and forming 213 albert street, dundee,. DD4 6QA being the northmost or right hand flat on the first floor above the ground or street floor of the. Tenement of shops and dwellinghouses forming 211, 213 and 215 albert street being the subjects. Registered in the land register of scotland under title number ANG23230; and (in the second. Place) the shops known as and forming 215-217 albert street, dundee, DD4 6PZ being the whole. Subjects registered in the land register of scotland under title number ANG23228.
Outstanding
23 November 2009Delivered on: 4 December 2009
Satisfied on: 17 March 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor office premises 79 west regent street glasgow GLA204832.
Fully Satisfied

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
18 October 2019Director's details changed for Ms Caroline Margaret Swan on 10 October 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 July 2019Registration of charge SC1263590011, created on 3 July 2019 (7 pages)
13 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
11 December 2017Registration of charge SC1263590005, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC1263590002, created on 28 November 2017 (16 pages)
11 December 2017Registration of charge SC1263590004, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC1263590003, created on 7 December 2017 (6 pages)
11 December 2017Registration of charge SC1263590006, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC1263590008, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC1263590006, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC1263590008, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC1263590002, created on 28 November 2017 (16 pages)
11 December 2017Registration of charge SC1263590009, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC1263590009, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC1263590010, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC1263590007, created on 7 December 2017 (6 pages)
11 December 2017Registration of charge SC1263590005, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC1263590004, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC1263590003, created on 7 December 2017 (6 pages)
11 December 2017Registration of charge SC1263590010, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC1263590007, created on 7 December 2017 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(4 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
(4 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
(4 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(4 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(4 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
21 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Gerald Francis Swan on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Greg Walter Swan on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Greg Walter Swan on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Gerald Francis Swan on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Greg Walter Swan on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Caroline Margaret Swan on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Caroline Margaret Swan on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Gerald Francis Swan on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Caroline Margaret Swan on 4 June 2010 (2 pages)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
8 June 2009Return made up to 04/06/09; full list of members (4 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
3 June 2008Director appointed mr gerald francis swan (1 page)
3 June 2008Director appointed mr gerald francis swan (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
18 October 2007Ad 05/10/07-05/10/07 £ si 1@1=1 £ ic 2/3 (2 pages)
18 October 2007New director appointed (3 pages)
18 October 2007New director appointed (3 pages)
18 October 2007Ad 05/10/07-05/10/07 £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
9 July 2007Return made up to 04/06/07; full list of members (2 pages)
9 July 2007Return made up to 04/06/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
15 June 2006Return made up to 04/06/06; full list of members (2 pages)
15 June 2006Return made up to 04/06/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (1 page)
23 June 2005New secretary appointed (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Return made up to 04/06/05; full list of members (2 pages)
23 June 2005Return made up to 04/06/05; full list of members (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
1 July 2004Return made up to 04/06/04; full list of members (6 pages)
1 July 2004Return made up to 04/06/04; full list of members (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (8 pages)
8 June 2003Return made up to 04/06/03; full list of members (6 pages)
8 June 2003Return made up to 04/06/03; full list of members (6 pages)
10 January 2003Registered office changed on 10/01/03 from: midland house 64 oswald street glasgow G1 4PL (1 page)
10 January 2003Registered office changed on 10/01/03 from: midland house 64 oswald street glasgow G1 4PL (1 page)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
7 June 2002Return made up to 04/06/02; full list of members (6 pages)
7 June 2002Return made up to 04/06/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (7 pages)
5 June 2001Return made up to 04/06/01; full list of members (6 pages)
5 June 2001Return made up to 04/06/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 December 1999 (7 pages)
14 November 2000Full accounts made up to 31 December 1999 (7 pages)
9 June 2000Return made up to 04/06/00; full list of members (6 pages)
9 June 2000Return made up to 04/06/00; full list of members (6 pages)
16 November 1999Full accounts made up to 31 December 1998 (6 pages)
16 November 1999Full accounts made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 04/06/99; no change of members (4 pages)
15 June 1999Return made up to 04/06/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
9 June 1998Return made up to 04/06/98; no change of members (4 pages)
9 June 1998Return made up to 04/06/98; no change of members (4 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
14 November 1997Full accounts made up to 31 December 1996 (8 pages)
14 November 1997Full accounts made up to 31 December 1996 (8 pages)
13 June 1997Return made up to 04/06/97; full list of members (6 pages)
13 June 1997Return made up to 04/06/97; full list of members (6 pages)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
30 May 1996Return made up to 07/06/96; no change of members (4 pages)
30 May 1996Return made up to 07/06/96; no change of members (4 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
9 June 1995Return made up to 07/06/95; no change of members (4 pages)
9 June 1995Return made up to 07/06/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (8 pages)
25 May 1995Full accounts made up to 31 December 1994 (8 pages)
11 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1990Company name changed\certificate issued on 14/08/90 (2 pages)
14 August 1990Company name changed\certificate issued on 14/08/90 (2 pages)
19 July 1990Incorporation (16 pages)
19 July 1990Incorporation (16 pages)