Company NameWordie Properties Limited
Company StatusActive
Company NumberSC187863
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan John Kynoch Wordie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameCharles Jeffrey Wordie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(8 months after company formation)
Appointment Duration25 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr William Ellis Wordie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Jack Gardiner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(23 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Andrew David Charters
StatusCurrent
Appointed13 October 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameGeorge Thompson Wordie
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(8 months after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressForglen Villa
Queen Street
Huntly
Aberdeenshire
AB54 8EB
Scotland
Director NamePeter Jeffrey Wordie
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(8 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressThe Row
Dunblane
Perthshire
FK15 9NZ
Scotland
Secretary NameMr Iain Johnston Gilchrist
NationalityBritish
StatusResigned
Appointed22 March 1999(8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrum Lodge
Drummochy Road
Lower Largo
Fife
KY8 6BZ
Scotland
Secretary NameKenneth James Horton
NationalityBritish
StatusResigned
Appointed17 May 1999(9 months, 4 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Nigel David Alexander Stanistreet
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2018(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland

Contact

Websitewordieproperties.com

Location

Registered Address208 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

570k at £1Holly Ann Wordie
6.20%
Ordinary
494.9k at £1Andrew G.l Wordie
5.38%
Ordinary
494.9k at £1Nicholas J.s Wordie
5.38%
Ordinary
448.2k at £1Charles Jeffrey Wordie
4.88%
Ordinary
370.8k at £1Alan J.k Wordie
4.03%
Ordinary
353.5k at £1William Ellis Wordie
3.85%
Ordinary
339.4k at £1Trustees Of Elizabeth Stephen Clarke
3.69%
Ordinary
311.1k at £1Miss Philippa Jacqueline Wordie
3.38%
Ordinary
311.1k at £1Mrs Claire Chantal Dunn
3.38%
Ordinary
311.1k at £1Mrs Michaela Hoskier Wright
3.38%
Ordinary
311.1k at £1Roderick P. Wordie
3.38%
Ordinary
-OTHER
21.50%
-
247.5k at £1George T. Wordie Jnr
2.69%
Ordinary
247.5k at £1Miss Jane Mann Wordie
2.69%
Ordinary
237.9k at £1Trustees Of Nicholas Wordie 2007 Discretionary Settlement
2.59%
Ordinary
212.1k at £1William J.m Wordie
2.31%
Ordinary
200k at £1Joanna Claire Maertens Wordie
2.18%
Ordinary
200k at £1Miss Antonia Sophie Kynoch Wordie
2.18%
Ordinary
200k at £1Thomas Philip Henderson Wordie
2.18%
Ordinary
1.2m at £1Trustees Of Emma Horler E.w. Paget-tomlinson 2000 Settlement
12.97%
Ordinary
161.8k at £1Mrs Katherine H. Bowen
1.76%
Ordinary

Financials

Year2014
Turnover£4,677,682
Net Worth£22,713,812
Cash£53,483
Current Liabilities£1,629,578

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 Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Subjects on the south side of melford road bellshill LAN172326. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 25 wellheads industrial estate aberdeen ABN100238. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 4/26 schoolhill aberdeen ABN35049. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 202-204 west george street glasgow and 115-117 wellington street glasgow GLA108076. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 3-19 king street and dumbarton road stirling stg 29458: STG29026: STG29507: STG33136: STG29459: STG28395: STG24149 see form for further details. Notification of addition to or amendment of charge.
Fully Satisfied
28 August 2013Delivered on: 2 September 2013
Satisfied on: 7 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Factory premises at crompton road, ilkeston, derbyshire DY72582; arndale house, 1-16 victoria road, washington TY90965; red lion shopping precinct, stratford rd, shirley WM134860; 101/103 high st, redcar CE42620. See form for further properties. Notification of addition to or amendment of charge.
Fully Satisfied
28 August 2013Delivered on: 2 September 2013
Satisfied on: 7 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Block a, central (business and technology) park, argyle street, newcastle upon tyne TY274706 & 335-345 (odd) prince edward road, south shields TY181575. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 20 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The subjects known as seafield trading estate inverness. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 5 whitehouse road stirling stg 14193. notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Subjects on the south east side of munro road springkerse industrial estate stirling STG8626. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 13 warriston road edinburgh MIC39645. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Subjects on the west side of haggs road glasgow GLA14978. Notification of addition to or amendment of charge.
Fully Satisfied
16 June 2003Delivered on: 23 June 2003
Satisfied on: 7 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Subjects known as steadfast house greenwell road east tullos industrial estate aberdeen KNC21570. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 3 st john street perth pth 20837. notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 206/208 west george street glasgow GLA196313. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 104 and 260 to 266 helen street glasgow GLA129351. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Subjects known as 117 west regent street glasgow: 119 west regent street glasgow: 121 west regent street glasgow: 123 west regent street glasgow: 90,92 and 94 west regent lane glasgow GLA11750. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Subject on west side of huntingdon road dumfries DMF3336. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Area of ground at st mary's industrial estate dumfries dmf 12753. notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 5 st john street perth PTH22327. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 2 hamilton road cumbuslang glasgow LAN186657. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Units 4-7 motorlink industrial estate james street bellshill LAN203201. Notification of addition to or amendment of charge.
Fully Satisfied
24 May 1999Delivered on: 28 May 1999
Satisfied on: 23 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
22 December 2022Delivered on: 29 December 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: All and whole the property known as 8 melford road, bellshill currently undergoing registration in the land register of scotland under title number LAN250139.
Outstanding
22 December 2022Delivered on: 29 December 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as 8 melford road, bellshill currently undergoing registration in the land register of scotland under title number LAN250139.
Outstanding
22 June 2022Delivered on: 28 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1, hagmill crescent, coatbridge ML5 4NS (title number: LAN110906).
Outstanding
22 June 2022Delivered on: 24 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1, hagmill crescent, coatbridge ML5 4NS (title number: LAN110906).
Outstanding
9 June 2022Delivered on: 21 June 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: 15,17, 19 and 21 james street, bellshill (title number: LAN117440).
Outstanding
9 June 2022Delivered on: 14 June 2022
Persons entitled: Lloyds Bank Corporate Market PLC

Classification: A registered charge
Particulars: Unit 1, hagmill crescent, coatbridge ML5 4NS (title number: LAN110906).
Outstanding
9 June 2022Delivered on: 14 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1, hagmill crescent, coatbridge ML5 4NS (title number: LAN110906).
Outstanding
9 June 2022Delivered on: 14 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 15,17, 19 and 21 james street, bellshill (title number: LAN117440).
Outstanding
31 May 2022Delivered on: 8 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings known as land on the west side of sharston road, manchester (title number: GM300702).
Outstanding
31 May 2022Delivered on: 8 June 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Land and buildings known as land on the west side of sharston road, manchester (title number: GM300702).
Outstanding
6 April 2022Delivered on: 8 April 2022
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: (I) block 25 bellshill industrial estate, belgrave street, bellshill ML4 3NP (LAN203125). (Ii) man central scotland, motherwell food park, clark way, bellshill ML4 3NX (LAN110336).
Outstanding
21 March 2022Delivered on: 23 March 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: (I) block 25 bellshill industrial estate, belgrave street, bellshill ML4 3NP (LAN203125). (Ii) man central scotland, motherwell food park, clark way, bellshill ML4 3NX (LAN110336).
Outstanding
19 January 2022Delivered on: 24 January 2022
Persons entitled: Almscliffe Dhesi Developments (2) Limited

Classification: A registered charge
Particulars: Charge over freehold land at middlesbrough road, middlesbrough forming part of the registered title under title number CE228203 which has been provisionally been allocated a new title number under CE250505.
Outstanding
28 October 2021Delivered on: 29 October 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: 1. units 4-7 james street, motorlink estate, bellshill registered in the land register of scotland under title number LAN203201. 2. unit 2, hamilton road, cambuslang, glasgow G72 7TN registered in the land register of scotland under title number LAN186657. 3. subjects on the south east side of munro road, springkerse industrial estate, stirling registered in the land register of scotland under title number STG8626. 4. subjects on the south side of melford road, bellshill registered in the land register of scotland under title number LAN172326. 5. 3, 5, 7 ,9, 11, 13 and 15 king street, stirling FK8 1DN registered in the land register of scotland under title numbers STG29026 and STG29507. 6. subjects on the west side of haggs road, glasgow G41 4AP registered in the land register of scotland under title number GLA14978. 7. 4/26 schoolhill, aberdeen registered in the land register of scotland under title number ABN35049. 8. westergate, argyle street, glasgow registered in the land register of scotland under title number GLA1218. 9. unit e, plot 6, hamilton international technology park, blantyre, glasgow registered in the land register of scotland under title number LAN200095. 10. unit a, 13 melford road, righead industrial estate, bellshill ML3 3LR registered in the land register of scotland under title number LAN238811. 11. depot at melford road, righead industrial estate, bellshill registered in the land register of scotland under title number LAN33069.
Outstanding
27 October 2021Delivered on: 29 October 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: All that freehold property known as the red lion shopping precinct, stratford road, shirley registered at the land registry under title number WM134860.. All that freehold property known as 335-345 (odd) prince edward road, south shields NE34 7LZ registered at the land registry under title number TY181575.. All that leasehold property known as arndale house, victoria road, washington NE37 2SW registered at the land registry under title number TY90965.. All that freehold property known as 1-7 concorde square, aylesbury HP18 1AS registered at the land registry under title number BM428276.. All that freehold property known as king james retail centre, ermine street, godmanchester, huntingdon PE29 2PA registered at the land registry under title number CB410140.. All that freehold property known as skelton park, pheasant fields lane, skelton, saltburn registered at the land registry under title number CE231389.
Outstanding
27 October 2021Delivered on: 29 October 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: All estates or interests in the freehold and leasehold property described in the schedule to the instrument evidencing the debenture accompanying this form MR01 together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. All estates or interests in any freehold or leasehold property belonging to the chargor now or at any time after the date of the debenture (other than any property charged in terms of the preceding sentence) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the chargor (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.
Outstanding
26 October 2021Delivered on: 29 October 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Outstanding
5 February 2021Delivered on: 17 February 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as 1-7 concorde square, aylesbury HP18 1AS registered at H. M. land registry under title number BM428276.
Outstanding
5 February 2021Delivered on: 17 February 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as king james retail centre, ermine street, godmanchester, huntingdon PE29 2PA registered at H. M. land registry under title number CB410140.
Outstanding
27 November 2019Delivered on: 3 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit a, 13 melford road, righead industrial estate, bellshill (title number LAN238811).
Outstanding
27 November 2019Delivered on: 2 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: "Summit point", unit e, plot 6, hamilton international technology park, blantyre (title number LAN200095).
Outstanding
27 November 2019Delivered on: 2 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 292 argyle street, glasgow, G2 8QW (title number GLA1218).
Outstanding
27 November 2019Delivered on: 2 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 1-4, melford road, righead industrial estate, bellshill (title number LAN33069).
Outstanding
22 March 2019Delivered on: 2 April 2019
Persons entitled: Newcrest Estates Limited

Classification: A registered charge
Particulars: The freehold property known as berryfields local centre aylesbury buckinghamshire registered at hm land registry under title number BM428276.
Outstanding
30 January 2018Delivered on: 31 January 2018
Persons entitled: Bank of Scotland PLC Including Those Deriving Any Title or Interest from It, as Defined in the Conditions (As Defined in the Instrument Evidencing the Charge Accompanying This MR01)

Classification: A registered charge
Particulars: The freehold property known as skelton park, pheasant fields lane, skelton, saltburn, registered at H.M. land registry under title number CE231389.
Outstanding
21 July 2016Delivered on: 22 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All that leasehold property known as manor view house, newcastle upon tyne, NE1 6PA.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 104, 260 to 266, helen street, glasgow.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2, hamilton road, cambuslang, glasgow, G72 7TN.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 25, wellheads terrace, wellheads industrial estate, aberdeen AB21 7GF.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on the south side of melford road, bellshill.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 4-7, james street, motorlink estate, bellshill.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Steadfast house, greenwell road, east tullos industrial estate, aberdeen AB12 3AX.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 202-204, west george street, glasgow, G2 2PQ and 115-117, wellington street, glasgow, G2 2XT.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 117 west regent street, glasgow, G2 2RU, 119 west regent street, glasgow, 121 west regent street, glasgow, G2 2SD, 123 west regent street, glasgow and 90, 92 and 94 west regent lane, glasgow.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 13 warriston road, edinburgh, EH7 4HL.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on the west side of haggs road, glasgow G41 4AP.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on the south east side of munro road, springkerse industrial estate, stirling.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4/26 schoolhill, aberdeen.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3, 5, 7, 9, 11, 13 and 15 king street, stirling FK8 1DN.
Outstanding
13 January 2015Delivered on: 22 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Seafield trading estate, inverness.
Outstanding
24 December 2014Delivered on: 6 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 December 2014Delivered on: 31 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All estates or interests in the freehold and leasehold property described in the schedule to the instrument evidencing the debenture accompanying this form MR01 together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. All estates or interests in any freehold or leasehold property belonging to wordie properties limited now or at any time after the date of the debenture (other than any property charged in terms of the preceding sentence) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. All present and future interests of wordie properties limited in or over land or the proceeds of sale of it and all present and future licences of wordie properties limited to enter upon or use land.. The benefit of all other agreements relating to land which wordie properties limited is or may become party to or otherwise entitled.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by wordie properties limited (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.. The benefit of all agreements and licences now or in the future entered into or enjoyed by wordie properties limited relating to the use or exploitation by or on behalf of wordie properties limited in any part of the world of any such rights as are referred to in the preceding paragraph but owned by others.. All of wordie properties limited’s rights now or in the future in relation to trade secrets, confidential information and know how in any part of the world.
Outstanding
24 December 2014Delivered on: 31 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 December 2014Delivered on: 31 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Properties (together with all present and future buildings and fixtures) known as manor view house registered at H. M. land registry under title number TY274706; the red lion shopping precinct registered at H. M. land registry under title number WM134860; 335-345 (odd) prince edward road registered at H. M. land registry under title number TY181575; and arndale house registered at H. M. land registry under title number TY90965.
Outstanding

Filing History

17 February 2021Registration of charge SC1878630050, created on 5 February 2021 (8 pages)
17 February 2021Registration of charge SC1878630051, created on 5 February 2021 (8 pages)
7 January 2021Satisfaction of charge SC1878630042 in full (1 page)
19 November 2020Memorandum and Articles of Association (15 pages)
19 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 August 2020Satisfaction of charge SC1878630040 in full (1 page)
7 August 2020All of the property or undertaking has been released and no longer forms part of charge SC1878630034 (1 page)
7 August 2020Satisfaction of charge SC1878630037 in full (1 page)
7 August 2020Satisfaction of charge SC1878630036 in full (1 page)
7 August 2020Satisfaction of charge SC1878630034 in full (1 page)
7 August 2020Satisfaction of charge SC1878630045 in full (1 page)
7 August 2020Satisfaction of charge SC1878630035 in full (1 page)
23 July 2020Confirmation statement made on 23 July 2020 with updates (9 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (22 pages)
3 December 2019Registration of charge SC1878630049, created on 27 November 2019 (7 pages)
2 December 2019Registration of charge SC1878630047, created on 27 November 2019 (6 pages)
2 December 2019Registration of charge SC1878630048, created on 27 November 2019 (6 pages)
2 December 2019Registration of charge SC1878630046, created on 27 November 2019 (6 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (9 pages)
2 April 2019Registration of charge SC1878630045, created on 22 March 2019 (17 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (22 pages)
31 December 2018Termination of appointment of John Calder Mcalpine as a director on 31 December 2018 (1 page)
13 November 2018Satisfaction of charge SC1878630043 in full (4 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (9 pages)
4 April 2018Appointment of Mr Nigel David Alexander Stanistreet as a director on 3 April 2018 (2 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (21 pages)
31 January 2018Registration of charge SC1878630044, created on 30 January 2018 (8 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (9 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (9 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (21 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (21 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 July 2016Registration of charge SC1878630043, created on 21 July 2016 (7 pages)
22 July 2016Registration of charge SC1878630043, created on 21 July 2016 (7 pages)
24 February 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
24 February 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9,191,815
(9 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 9,191,815
(9 pages)
7 March 2015Satisfaction of charge 2 in full (4 pages)
7 March 2015Satisfaction of charge 2 in full (4 pages)
7 March 2015Satisfaction of charge SC1878630003 in full (4 pages)
7 March 2015Satisfaction of charge SC1878630004 in full (4 pages)
7 March 2015Satisfaction of charge SC1878630004 in full (4 pages)
7 March 2015Satisfaction of charge SC1878630003 in full (4 pages)
3 March 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
3 March 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
22 January 2015Registration of charge SC1878630038, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630030, created on 13 January 2015 (8 pages)
22 January 2015Registration of charge SC1878630034, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630032, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630041, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630039, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630035, created on 13 January 2015 (7 pages)
22 January 2015Registration of charge SC1878630033, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630031, created on 13 January 2015 (8 pages)
22 January 2015Registration of charge SC1878630035, created on 13 January 2015 (7 pages)
22 January 2015Registration of charge SC1878630029, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630036, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630029, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630040, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630040, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630037, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630039, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630038, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630033, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630042, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630034, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630030, created on 13 January 2015 (8 pages)
22 January 2015Registration of charge SC1878630037, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630036, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630032, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630031, created on 13 January 2015 (8 pages)
22 January 2015Registration of charge SC1878630041, created on 13 January 2015 (6 pages)
22 January 2015Registration of charge SC1878630042, created on 13 January 2015 (6 pages)
8 January 2015Satisfaction of charge SC1878630006 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630018 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630008 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630011 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630008 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630016 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630017 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630010 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630020 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630009 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630022 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630021 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630024 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630019 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630005 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630021 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630023 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630015 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630005 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630014 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630019 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630012 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630017 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630020 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630015 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630006 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630011 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630009 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630016 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630014 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630018 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630024 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630013 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630007 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630013 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630023 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630022 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630010 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630007 in full (4 pages)
8 January 2015Satisfaction of charge SC1878630012 in full (4 pages)
6 January 2015Registration of charge SC1878630028, created on 24 December 2014 (13 pages)
6 January 2015Registration of charge SC1878630028, created on 24 December 2014 (13 pages)
31 December 2014Registration of charge SC1878630027, created on 29 December 2014 (23 pages)
31 December 2014Registration of charge SC1878630025, created on 29 December 2014 (7 pages)
31 December 2014Registration of charge SC1878630025, created on 29 December 2014 (7 pages)
31 December 2014Registration of charge SC1878630026, created on 24 December 2014 (16 pages)
31 December 2014Registration of charge SC1878630026, created on 24 December 2014 (16 pages)
31 December 2014Registration of charge SC1878630027, created on 29 December 2014 (23 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 9,191,815
(9 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 9,191,815
(9 pages)
26 February 2014Group of companies' accounts made up to 30 June 2013 (22 pages)
26 February 2014Group of companies' accounts made up to 30 June 2013 (22 pages)
20 September 2013Registration of charge 1878630024 (15 pages)
20 September 2013Registration of charge 1878630024 (15 pages)
19 September 2013Registration of charge 1878630014 (15 pages)
19 September 2013Registration of charge 1878630006 (15 pages)
19 September 2013Registration of charge 1878630009 (15 pages)
19 September 2013Registration of charge 1878630019 (15 pages)
19 September 2013Registration of charge 1878630023 (15 pages)
19 September 2013Registration of charge 1878630020 (15 pages)
19 September 2013Registration of charge 1878630017 (15 pages)
19 September 2013Registration of charge 1878630011 (15 pages)
19 September 2013Registration of charge 1878630023 (15 pages)
19 September 2013Registration of charge 1878630008 (15 pages)
19 September 2013Registration of charge 1878630005 (18 pages)
19 September 2013Registration of charge 1878630018 (15 pages)
19 September 2013Registration of charge 1878630016 (15 pages)
19 September 2013Registration of charge 1878630018 (15 pages)
19 September 2013Registration of charge 1878630008 (15 pages)
19 September 2013Registration of charge 1878630014 (15 pages)
19 September 2013Registration of charge 1878630009 (15 pages)
19 September 2013Registration of charge 1878630022 (15 pages)
19 September 2013Registration of charge 1878630019 (15 pages)
19 September 2013Registration of charge 1878630012 (15 pages)
19 September 2013Registration of charge 1878630020 (15 pages)
19 September 2013Registration of charge 1878630013 (15 pages)
19 September 2013Registration of charge 1878630012 (15 pages)
19 September 2013Registration of charge 1878630013 (15 pages)
19 September 2013Registration of charge 1878630007 (15 pages)
19 September 2013Registration of charge 1878630021 (15 pages)
19 September 2013Registration of charge 1878630010 (15 pages)
19 September 2013Registration of charge 1878630010 (15 pages)
19 September 2013Registration of charge 1878630016 (15 pages)
19 September 2013Registration of charge 1878630015 (15 pages)
19 September 2013Registration of charge 1878630017 (15 pages)
19 September 2013Registration of charge 1878630006 (15 pages)
19 September 2013Registration of charge 1878630022 (15 pages)
19 September 2013Registration of charge 1878630005 (18 pages)
19 September 2013Registration of charge 1878630007 (15 pages)
19 September 2013Registration of charge 1878630011 (15 pages)
19 September 2013Registration of charge 1878630015 (15 pages)
19 September 2013Registration of charge 1878630021 (15 pages)
2 September 2013Registration of charge 1878630003 (23 pages)
2 September 2013Registration of charge 1878630004 (24 pages)
2 September 2013Registration of charge 1878630003 (23 pages)
2 September 2013Registration of charge 1878630004 (24 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
22 February 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
22 February 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (9 pages)
28 February 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
28 February 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
2 March 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
2 March 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Mr John Calder Mcalpine on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page)
23 June 2010Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr John Calder Mcalpine on 23 June 2010 (2 pages)
25 March 2010Registered office address changed from 3Rd Floor Ailsa Court 121 West Regent Street Glasgow G2 2SD on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 3Rd Floor Ailsa Court 121 West Regent Street Glasgow G2 2SD on 25 March 2010 (1 page)
8 March 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
8 March 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
6 October 2009Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Alan John Kinoch Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page)
6 October 2009Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Alan John Kinoch Wordie on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Alan John Kinoch Wordie on 6 October 2009 (2 pages)
5 August 2009Return made up to 23/07/09; full list of members (20 pages)
5 August 2009Return made up to 23/07/09; full list of members (20 pages)
19 March 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
19 March 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
28 July 2008Director's change of particulars / alan wordie / 28/07/2008 (1 page)
28 July 2008Return made up to 23/07/08; full list of members (21 pages)
28 July 2008Director's change of particulars / william wordie / 28/07/2008 (2 pages)
28 July 2008Director's change of particulars / alan wordie / 28/07/2008 (1 page)
28 July 2008Return made up to 23/07/08; full list of members (21 pages)
28 July 2008Director's change of particulars / william wordie / 28/07/2008 (2 pages)
7 April 2008Full accounts made up to 30 June 2007 (25 pages)
7 April 2008Full accounts made up to 30 June 2007 (25 pages)
4 February 2008Registered office changed on 04/02/08 from: 204 west george street glasgow G2 2PQ (1 page)
4 February 2008Registered office changed on 04/02/08 from: 204 west george street glasgow G2 2PQ (1 page)
29 November 2007Memorandum and Articles of Association (14 pages)
29 November 2007Memorandum and Articles of Association (14 pages)
31 July 2007Return made up to 23/07/07; full list of members (11 pages)
31 July 2007Return made up to 23/07/07; full list of members (11 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (19 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (19 pages)
12 April 2007Resolutions
  • RES13 ‐ App articles subsidiary 26/03/07
(1 page)
12 April 2007Resolutions
  • RES13 ‐ App articles subsidiary 26/03/07
(1 page)
26 July 2006Return made up to 23/07/06; full list of members (9 pages)
26 July 2006Return made up to 23/07/06; full list of members (9 pages)
29 March 2006Full accounts made up to 30 June 2005 (18 pages)
29 March 2006Full accounts made up to 30 June 2005 (18 pages)
3 August 2005Return made up to 23/07/05; full list of members (15 pages)
3 August 2005Return made up to 23/07/05; full list of members (15 pages)
23 March 2005Full accounts made up to 30 June 2004 (17 pages)
23 March 2005Full accounts made up to 30 June 2004 (17 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
19 August 2004Return made up to 23/07/04; full list of members (12 pages)
19 August 2004Return made up to 23/07/04; full list of members (12 pages)
27 April 2004Full accounts made up to 30 June 2003 (17 pages)
27 April 2004Full accounts made up to 30 June 2003 (17 pages)
24 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 June 2003Partic of mort/charge * (5 pages)
23 June 2003Partic of mort/charge * (5 pages)
23 June 2003Dec mort/charge * (4 pages)
23 June 2003Dec mort/charge * (4 pages)
11 April 2003Full accounts made up to 30 June 2002 (16 pages)
11 April 2003Full accounts made up to 30 June 2002 (16 pages)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (3 pages)
7 April 2003New director appointed (3 pages)
7 April 2003Director resigned (1 page)
29 July 2002Return made up to 23/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2002Return made up to 23/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2001Statement of affairs (198 pages)
23 May 2001Ad 17/05/01--------- £ si 1001815@1=1001815 £ ic 8190000/9191815 (5 pages)
23 May 2001Statement of affairs (198 pages)
23 May 2001Ad 17/05/01--------- £ si 1001815@1=1001815 £ ic 8190000/9191815 (5 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 March 2001Registered office changed on 15/03/01 from: 113 west regent street glasgow lanarkshire G2 2RU (1 page)
15 March 2001Registered office changed on 15/03/01 from: 113 west regent street glasgow lanarkshire G2 2RU (1 page)
10 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Full accounts made up to 30 June 1999 (11 pages)
4 April 2000Full accounts made up to 30 June 1999 (11 pages)
19 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
19 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
17 June 1999Statement of affairs (19 pages)
17 June 1999Ad 24/05/99--------- £ si 8189998@1=8189998 £ ic 2/8190000 (7 pages)
17 June 1999Statement of affairs (19 pages)
17 June 1999Ad 24/05/99--------- £ si 8189998@1=8189998 £ ic 2/8190000 (7 pages)
28 May 1999Partic of mort/charge * (6 pages)
28 May 1999Partic of mort/charge * (6 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 216 st vincent street glasgow G2 5SG (1 page)
7 April 1999Registered office changed on 07/04/99 from: 216 st vincent street glasgow G2 5SG (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
6 April 1999Memorandum and Articles of Association (17 pages)
6 April 1999£ nc 5000000/10000000 22/03/99 (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999£ nc 5000000/10000000 22/03/99 (1 page)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Memorandum and Articles of Association (17 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 April 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Incorporation (16 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Incorporation (16 pages)