Company NameUnion Street Properties Ltd.
Company StatusActive
Company NumberSC186601
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDerek John Souter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Foundry Lane
Dundee
DD4 6AY
Scotland
Director NameDuncan Robert Souter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Foundry Lane
Dundee
DD4 6AY
Scotland
Director NameMr John Kelvin Kerr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Foundry Lane
Dundee
DD4 6AY
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(6 years, 5 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDerek John Souter
NationalityBritish
StatusResigned
Appointed15 July 1998(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 Coupar Angus Road
Muirhead
Angus
DD2 5QN
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed05 March 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,194,845
Cash£134
Current Liabilities£219,289

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

29 January 2004Delivered on: 5 February 2004
Persons entitled: Anglo Irish Property Lending Limited

Classification: Assignation of rent
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and to rent over 96 union street, glasgow GLA136035.
Outstanding
29 January 2004Delivered on: 5 February 2004
Persons entitled: Anglo Irish Property Lending Limited

Classification: Assignation of rent
Secured details: All sums due or to become due.
Particulars: The whole right, titl and interest in the rents over 88 union street, glasgow GLA136035.
Outstanding
29 January 2004Delivered on: 5 February 2004
Persons entitled: Anglo Irish Property Lending Limited

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All right, title and interest in and to the rents over 84 union street, glasgow GLA30290.
Outstanding
24 October 2018Delivered on: 25 October 2018
Persons entitled: John Kelvin Kerr

Classification: A registered charge
Particulars: (1) 84 union street, glasgow being the subjects registered in the land register of scotland under title number GLA30290; (2) 100 union street, glasgow being the subjects registered in the land register of scotland under title number GLA156496 and (3) 96 union street, glasgow being the subjects registered in the land register of scotland under title number GLA136035.
Outstanding
24 October 2018Delivered on: 25 October 2018
Persons entitled: Duncan Robert Souter

Classification: A registered charge
Particulars: (1) 84 union street, glasgow being the subjects registered in the land register of scotland under title number GLA30290; (2) 100 union street, glasgow being the subjects registered in the land register of scotland under title number GLA156496 and (3) 96 union street, glasgow being the subjects registered in the land register of scotland under title number GLA136035.
Outstanding
24 October 2018Delivered on: 25 October 2018
Persons entitled: Derek John Souter

Classification: A registered charge
Particulars: (1) 84 union street, glasgow being the subjects registered in the land register of scotland under title number GLA30290; (2) 100 union street, glasgow being the subjects registered in the land register of scotland under title number GLA156496 and (3) 96 union street, glasgow being the subjects registered in the land register of scotland under title number GLA136035.
Outstanding
25 January 2016Delivered on: 11 February 2016
Persons entitled: Union Street Investments LTD.

Classification: A registered charge
Particulars: Ground floor and basement premises known as and forming eighty four to one hundred union street, glasgow. GLA30290,GLA136035 and GLA156496. Please refer to instrument for further information.
Outstanding
9 March 2007Delivered on: 27 March 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84-100 union street, glasgow GLA30290 GLA156496 GLA136035.
Outstanding
1 March 2007Delivered on: 7 March 2007
Persons entitled: Dunfermline Building Society

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.
Outstanding
1 March 2007Delivered on: 7 March 2007
Persons entitled: Dunfermline Building Society

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The companys whole entitlement to receive from each of the tenants for the timebeing and from time to time under the leases from time to time affecting the ground floor and basement subjects of the tenement known as and forming 84-100 union street, glasgow.
Outstanding
6 February 2004Delivered on: 12 February 2004
Persons entitled: Anglo Irish Property Lending Limited

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 8 january 2004.
Particulars: 84, 88, 96 & 100 union street, glasgow (title numbers GLA30290, GLA136035 & GLA156496).
Outstanding
2 February 2004Delivered on: 5 February 2004
Persons entitled: Anglo Irish Property Lending Limited

Classification: Assignation of rent
Secured details: All sums due or to become due.
Particulars: Whole right, title and interest in rents over 100 union street, glasgow GLA156496.
Outstanding
8 January 2004Delivered on: 23 January 2004
Satisfied on: 7 March 2007
Persons entitled: Anglo Irish Property Lending Limited

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
25 February 2002Delivered on: 4 March 2002
Satisfied on: 9 November 2005
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
23 December 1999Delivered on: 6 January 2000
Satisfied on: 5 February 2004
Persons entitled: Britannia Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84 union street, glasgow.
Fully Satisfied
10 December 1999Delivered on: 21 December 1999
Satisfied on: 5 February 2004
Persons entitled: Britannia Building Society

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
16 September 1998Delivered on: 23 September 1998
Satisfied on: 5 February 2004
Persons entitled: Britannia Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88 & 96 union street,glasgow.
Fully Satisfied
8 September 1998Delivered on: 23 September 1998
Satisfied on: 5 February 2004
Persons entitled: Britannia Building Society

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

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 October 2018Registration of charge SC1866010016, created on 24 October 2018 (6 pages)
25 October 2018Registration of charge SC1866010017, created on 24 October 2018 (6 pages)
25 October 2018Registration of charge SC1866010018, created on 24 October 2018 (6 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
26 May 2017Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages)
26 May 2017Director's details changed for Mr John Kelvin Kerr on 2 January 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Secretary's details changed for Thorntons Law Llp on 1 January 2016 (1 page)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
(7 pages)
1 July 2016Secretary's details changed for Thorntons Law Llp on 1 January 2016 (1 page)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
(7 pages)
9 April 2016Satisfaction of charge 9 in full (4 pages)
9 April 2016Satisfaction of charge 10 in full (4 pages)
9 April 2016Satisfaction of charge 14 in full (4 pages)
9 April 2016Satisfaction of charge 13 in full (4 pages)
9 April 2016Satisfaction of charge 8 in full (4 pages)
9 April 2016Satisfaction of charge 7 in full (4 pages)
9 April 2016Satisfaction of charge 7 in full (4 pages)
9 April 2016Satisfaction of charge 12 in full (4 pages)
9 April 2016Satisfaction of charge 10 in full (4 pages)
9 April 2016Satisfaction of charge 11 in full (4 pages)
9 April 2016Satisfaction of charge 14 in full (4 pages)
9 April 2016Satisfaction of charge 11 in full (4 pages)
9 April 2016Satisfaction of charge 9 in full (4 pages)
9 April 2016Satisfaction of charge 8 in full (4 pages)
9 April 2016Satisfaction of charge 12 in full (4 pages)
9 April 2016Satisfaction of charge 13 in full (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 February 2016Registration of charge SC1866010015, created on 25 January 2016 (12 pages)
11 February 2016Registration of charge SC1866010015, created on 25 January 2016 (12 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(6 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(6 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(6 pages)
29 May 2015Director's details changed for Duncan Robert Souter on 12 June 2014 (2 pages)
29 May 2015Director's details changed for Mr John Kelvin Kerr on 12 June 2014 (2 pages)
29 May 2015Director's details changed for Mr John Kelvin Kerr on 12 June 2014 (2 pages)
29 May 2015Director's details changed for Duncan Robert Souter on 12 June 2014 (2 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(6 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(6 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(6 pages)
2 July 2014Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages)
2 July 2014Director's details changed for John Kelvin Kerr on 11 January 2013 (2 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
3 May 2012Memorandum and Articles of Association (22 pages)
3 May 2012Memorandum and Articles of Association (22 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
22 April 2011Director's details changed for Derek John Souter on 25 March 2011 (2 pages)
22 April 2011Director's details changed for Derek John Souter on 25 March 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2009Return made up to 09/06/09; full list of members (4 pages)
24 June 2009Return made up to 09/06/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 June 2008Return made up to 09/06/08; full list of members (4 pages)
30 June 2008Return made up to 09/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 09/06/07; full list of members (3 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 09/06/07; full list of members (3 pages)
10 May 2007Registered office changed on 10/05/07 from: thorntons w s 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: thorntons w s 50 castle street dundee DD1 3RU (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 March 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
7 March 2007Partic of mort/charge * (3 pages)
7 March 2007Partic of mort/charge * (3 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Partic of mort/charge * (3 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Partic of mort/charge * (3 pages)
30 June 2006Return made up to 09/06/06; full list of members (3 pages)
30 June 2006Return made up to 09/06/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 November 2005Dec mort/charge * (2 pages)
9 November 2005Dec mort/charge * (2 pages)
5 July 2005Return made up to 09/06/05; full list of members (6 pages)
5 July 2005Return made up to 09/06/05; full list of members (6 pages)
22 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
12 July 2004Return made up to 09/06/04; full list of members (6 pages)
12 July 2004Return made up to 09/06/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Dec mort/charge * (4 pages)
5 February 2004Dec mort/charge * (4 pages)
5 February 2004Dec mort/charge * (4 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Dec mort/charge * (4 pages)
5 February 2004Dec mort/charge * (4 pages)
5 February 2004Dec mort/charge * (4 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Dec mort/charge * (4 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Dec mort/charge * (4 pages)
23 January 2004Partic of mort/charge * (5 pages)
23 January 2004Partic of mort/charge * (5 pages)
14 July 2003Return made up to 09/06/03; full list of members (6 pages)
14 July 2003Return made up to 09/06/03; full list of members (6 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 July 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(7 pages)
8 July 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 March 2002Partic of mort/charge * (5 pages)
4 March 2002Partic of mort/charge * (5 pages)
19 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
21 June 2000Return made up to 09/06/00; full list of members (7 pages)
21 June 2000Return made up to 09/06/00; full list of members (7 pages)
30 May 2000Return made up to 09/06/99; full list of members; amend (7 pages)
30 May 2000Return made up to 09/06/99; full list of members; amend (7 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
21 December 1999Partic of mort/charge * (6 pages)
21 December 1999Partic of mort/charge * (6 pages)
8 July 1999Registered office changed on 08/07/99 from: thornton ws 51 castle street dundee (1 page)
8 July 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(6 pages)
8 July 1999Registered office changed on 08/07/99 from: thornton ws 51 castle street dundee (1 page)
8 July 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(6 pages)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
23 September 1998Partic of mort/charge * (3 pages)
23 September 1998Partic of mort/charge * (8 pages)
23 September 1998Partic of mort/charge * (3 pages)
23 September 1998Partic of mort/charge * (8 pages)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Incorporation (15 pages)
9 June 1998Incorporation (15 pages)