22 Herbert Street
Glasgow
G20 6NB
Scotland
Director Name | Mr Grant Robertson |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 21 December 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 18 Westbourne Drive Bearsden Glasgow G61 4BQ Scotland |
Director Name | Mr Robert George Turnbull |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 June 2008(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 21 December 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 Orleans Avenue Glasgow G14 9LA Scotland |
Director Name | Mr Thomas Cunningham Steel |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Herbert House 22 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Mr James Hugh Durham Young |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 65 Orleans Avenue Glasgow G14 9NG Scotland |
Secretary Name | Thomas Cunningham Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 St Vincent Street Glasgow G2 5LA Scotland |
Director Name | Thomas Gilchrist |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 August 2001) |
Role | Quantity Surveyor |
Correspondence Address | The Coach House Auchengillan Blanefield Glasgow G63 9AU Scotland |
Director Name | George Stewart Watt |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 May 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | An Cala 15a Queen Street Helensburgh G84 9QJ Scotland |
Director Name | William Davies |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2001(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 June 2008) |
Role | Architect |
Correspondence Address | Flat 3/2, 60 Ferry Road Glasgow Lanarkshire G3 8QD Scotland |
Website | alliedscotland.com |
---|---|
Telephone | 0141 3309950 |
Telephone region | Glasgow |
Registered Address | Herbert House 22 Herbert Street Glasgow G20 6NB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
67 at £1 | Brunton Miller Property Partnership 67.00% Ordinary |
---|---|
23 at £1 | C.r.g.p. Robertson 23.00% Ordinary |
10 at £1 | Crgp Architects Surveyors 10.00% Ordinary |
Latest Accounts | 31 July 2020 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 October 2004 | Delivered on: 15 October 2004 Persons entitled: Northern Rock PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 22 herber street & 24-28 herbert street, maryhill, glasgow GLA83433 GLA69201. Outstanding |
---|---|
3 October 1994 | Delivered on: 10 October 1994 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: All sums due and become due to the society by herbert house partnership. Particulars: (1) 24 to 28 herbert street, glasgow registered under title number gla 69201 (2) 22 herbert street, glasgow registered under title number gla 83433. Outstanding |
18 February 1994 | Delivered on: 2 March 1994 Persons entitled: Glasgow Development Agency Classification: Standard security Secured details: £335,000 and all further sums due or to become due by herbert house partnership. Particulars: (1)Herbert house,24/28 herbert street,glasgow -GLA69201 and (2)22 herbertstreet,glasgow -gla 83433. Outstanding |
18 February 1994 | Delivered on: 2 March 1994 Satisfied on: 26 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due by herbert house partnership. Particulars: (First)herbert house AT24-28 herbert street,glasgow-GLA69201;and(second) 22 herbert street,glasgow - GLA83433. Fully Satisfied |
18 February 1994 | Delivered on: 2 March 1994 Satisfied on: 26 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by herbert house partnership. Particulars: (First) herbert house,24-28 herbert street,glasgow-gla 69201;and (second)22 herbert street,glasgow - gla 83433. Fully Satisfied |
18 February 1994 | Delivered on: 1 March 1994 Satisfied on: 26 October 1994 Persons entitled: Dunbar Bank PLC Classification: Standard security Secured details: All sums due or to become due by herbert house partnership. Particulars: (First)herbert house at 24 to 28 herbert street,glasgow -GLA69201(second)22 herbert street glasgow -GLA83433. Fully Satisfied |
21 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
15 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 September 2016 | Appointment of Mr Thomas Cunningham Steel as a director on 1 July 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
1 September 2016 | Appointment of Mr Thomas Cunningham Steel as a director on 1 July 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
6 July 2016 | Termination of appointment of James Hugh Durham Young as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of James Hugh Durham Young as a director on 30 June 2016 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
5 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Mr Grant Robertson on 1 October 2009 (2 pages) |
19 July 2013 | Director's details changed for Mr Grant Robertson on 1 October 2009 (2 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Mr Grant Robertson on 1 October 2009 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for James Hugh Durham Young on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for James Hugh Durham Young on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for James Hugh Durham Young on 1 October 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 August 2008 | Appointment terminated director william davies (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 August 2008 | Appointment terminated director william davies (1 page) |
17 June 2008 | Director appointed robert george turnbull (1 page) |
17 June 2008 | Director appointed robert george turnbull (1 page) |
27 May 2008 | Director appointed grant robertson (1 page) |
27 May 2008 | Appointment terminated director george watt (1 page) |
27 May 2008 | Director appointed grant robertson (1 page) |
27 May 2008 | Appointment terminated director george watt (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 July 2007 | Return made up to 19/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 19/07/07; no change of members (7 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
15 October 2004 | Partic of mort/charge * (5 pages) |
15 October 2004 | Partic of mort/charge * (5 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
25 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
19 August 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
19 August 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
30 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
30 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
6 September 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
6 September 1999 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
21 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
23 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
13 August 1997 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
13 August 1997 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
25 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
25 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
25 July 1996 | Return made up to 19/07/96; no change of members
|
25 July 1996 | Return made up to 19/07/96; no change of members
|
28 March 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
4 February 1994 | Resolutions
|
4 February 1994 | Ad 28/01/94--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
4 February 1994 | Memorandum and Articles of Association (2 pages) |