Company NameRJDP Limited
DirectorsRobert John Dalling Primrose and Amy Elizabeth Primrose
Company StatusActive
Company NumberSC258783
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Robert John Dalling Primrose
Date of BirthJune 1945 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed05 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3003, Abbey Mill Business Centre Seedhill Ro
Paisley
PA1 1JS
Scotland
Director NameMs Amy Elizabeth Primrose
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3003, Abbey Mill Business Centre, Paisley Se
Paisley
PA1 1JS
Scotland
Director NameLoretta Jane Primrose
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hughenden Terrace
Glasgow
G12 9XR
Scotland
Secretary NameLoretta Jane Primrose
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hughenden Terrace
Glasgow
G12 9XR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 3003, Abbey Mill Business Centre
Seedhill Road
Paisley
PA1 1JS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£909,413
Cash£105,873
Current Liabilities£11,336

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 maxwelltown street, paisley REN114357.
Fully Satisfied
23 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/3, 363 paisley road west, glasgow GLA11529.
Fully Satisfied
23 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/3, 193 brand street, glasgow GLA54881.
Fully Satisfied
23 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/1, 636 govan road, glasgow GLA56227.
Fully Satisfied
23 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2, 636 govan road, glasgow GLA57485.
Fully Satisfied
23 July 2009Delivered on: 4 August 2009
Satisfied on: 27 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 truce road, glasgow GLA153764.
Fully Satisfied
23 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 34 peninver drive, glasgow GLA67354.
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/3, 98 glasgow road, paisley REN39969.
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2, 98 glasgow road, paisley REN299.
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 98 glasgow road, paisley REN23346.
Fully Satisfied
25 January 2005Delivered on: 3 February 2005
Satisfied on: 17 November 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
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/1, 98 glasgow road, paisley REN3312.
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2, 19 neilston road, paisley REN3777.
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat t/m, 12 queen street, paisley REN15358.
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2, 7 wellmeadow street, paisley REN100344.
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/l, 4 clavering street east, paisley REN1774.
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/l, 5 howard street, paisley REN34412.
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/m, 5 clarence street, paisley REN6448.
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 5 greenock road, paisley REN15872.
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 5 greenock road, paisley REN112359.
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 18 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 ralston street, paisley REN115499.
Fully Satisfied
12 February 2004Delivered on: 19 February 2004
Satisfied on: 16 March 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
18 November 2015Delivered on: 8 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the eastmost house on the first floor above the ground floor of the tenement 7 wellmeadow street, paisley, PA1 2EF being the subjects registered in the land register of scotland under title number REN100344.
Outstanding
18 November 2015Delivered on: 3 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the flatted dwellinghouses at 24 maxwellton street, paisley being the subjects registered in the land register of scotland under title number REN114357.
Outstanding
18 November 2015Delivered on: 2 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole:. (1) the middle house on the first floor above the ground floor of the tenement 98 glasgow road, paisley, PA1 3NU being the subjects registered in the land register of scotland under title number REN299;. (2) the right hand house on the second or top floor of the tenement 98 glasgow road, paisley being the subjects registered in the land register of scotland under title number REN21582;. (3) the left hand house on the second floor above the ground floor of the tenement 98 glasgow road, paisley being the subjects registered in the land register of scotland under title number REN105745;. (4) the westmost house on the first floor above the ground floor of the tenement 98 glasgow road, paisley being the subjects registered in the land register of scotland under title number REN23346;. (5) the eastmost or lefthand house on the ground floor of the tenement 98 glasgow road, paisley being the subjects registered in the land register of scotland under title number REN3312;. (6) the middle house on the top floor of the tenement 98 glasgow road, paisley being the subjects registered in the land register of scotland under title number REN117139; and. (6) the eastmost house on the first floor above the ground floor of the tenement 98 glasgow road, paisley being the subjects registered in the land register of scotland under title number REN39969.
Outstanding
18 November 2015Delivered on: 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the middle house on the ground floor of the tenement 5 clarence street, paisley, PA1 1PR being the subjects registered in the land register of scotland under title number REN6448.
Outstanding
18 November 2015Delivered on: 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the eastmost house on the ground floor of the tenement 4 clavering street west, paisley, PA1 2PX being the subjects registered in the land register of scotland under title number REN31774.
Outstanding
18 November 2015Delivered on: 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the southeast most house on the second floor above the ground floor of the tenement 5 greenock road, paisley, PA3 2LB being the subjects registered in the land register of scotland under title number REN15872.
Outstanding
18 November 2015Delivered on: 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the westmost ground floor dwellinghouse of the tenement 5 howard street, paisley, PA1 1PJ being the subjects registered in the land register of scotland under title number REN34412.
Outstanding
18 November 2015Delivered on: 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the middle house on the first floor above the ground floor 1/2 19 neilston road, paisley, PA2 6LL being the subjects registered in the land register of scotland under title number REN3777.
Outstanding
18 November 2015Delivered on: 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the righthand house on the second floor above the ground floor at 363 paisley road west, glasgow, G51 1LZ being the subjects registered in the land register of scotland under title number GLA11529.
Outstanding
18 November 2015Delivered on: 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and numbered, 14 truce road, glasgow, G13 3LB being the subjects registered in the land register of scotland under title number GLA153764.
Outstanding
18 November 2015Delivered on: 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the northmost house of the two houses forming the ground floor of the tenement 10 midlock street, glasgow, G51 1SL being the subjects registered in the land register of scotland under title number GLA48263.
Outstanding
18 November 2015Delivered on: 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the middle house on second floor above ground floor of the tenement 2/2 34 peninver drive, glasgow, G51 4JS being the subjects registered in the land register of scotland under title number GLA67354.
Outstanding
18 November 2015Delivered on: 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the flatted dwellinghouses situated at cadastral unit REN115449 1 ralston street, paisley, PA1 1RX.
Outstanding
18 November 2015Delivered on: 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the right hand house on the first floor above the ground floor at 636 govan road, glasgow, G51 2AQ being the subjects registered in the land register of scotland under title number GLA57485.
Outstanding
18 November 2015Delivered on: 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the eastmost house on first floor above the ground of the tenement 193 brand street, glasgow, G51 1AB being the subjects registered in the land register of scotland under title number GLA54881.
Outstanding
18 November 2015Delivered on: 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the north westmost house on the first floor above the ground floor of the tenement 5 greenock road, paisley, PA3 2LB being the subjects registered in the land register of scotland under title number REN112359.
Outstanding
18 November 2015Delivered on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (1) the westmost front and back shop premises on the ground floor of the tenement 4 broomlands street, paisley being the subjects registered in the land register of scotland under title number REN121032 and (2) 4B broomlands street, paisley, PA1 2LR being the centre shop of the tenement 4 broomlands street and being the subjects registered in the land register of scotland under title number REN2015.
Outstanding
18 November 2015Delivered on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the middle house on the top or second floor of the tenement 12 queen street, paisley, PA1 2TU being the subjects registered in the land register of scotland under title number REN15358.
Outstanding
22 October 2015Delivered on: 27 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 August 2009Delivered on: 11 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/1, 10 midlock street, glasgow.
Outstanding
24 July 2009Delivered on: 4 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 4 broomlands street, paisley REN121032 REN2015.
Outstanding
24 July 2009Delivered on: 4 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 98 glasgow road, paisley REN34725.
Outstanding
24 July 2009Delivered on: 4 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/3, 98 glasgow road, paisley REN21582.
Outstanding
24 July 2009Delivered on: 4 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 98 glasgow road, paisley REN117939.
Outstanding
24 July 2009Delivered on: 4 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 98 glasgow road, paisley REN105745.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 30 November 2020 (14 pages)
21 December 2020Registered office address changed from 75 Glasgow Road Paisley PA1 3PE Scotland to Suite 3003, Abbey Mill Business Centre Seedhill Road Paisley PA1 1JS on 21 December 2020 (1 page)
6 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
25 January 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
6 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
8 June 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
5 November 2018Register inspection address has been changed from 7C Hughenden Gardens Glasgow G12 9XW Scotland to 32 Hughenden Gardens Glasgow G12 9YH (1 page)
3 September 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
11 January 2018Registered office address changed from 7C Hughenden Gardens Glasgow G12 9XW to 75 Glasgow Road Paisley PA1 3PE on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 7C Hughenden Gardens Glasgow G12 9XW to 75 Glasgow Road Paisley PA1 3PE on 11 January 2018 (1 page)
15 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
18 June 2016Satisfaction of charge 12 in full (4 pages)
18 June 2016Satisfaction of charge 9 in full (4 pages)
18 June 2016Satisfaction of charge 19 in full (4 pages)
18 June 2016Satisfaction of charge 15 in full (4 pages)
18 June 2016Satisfaction of charge 20 in full (4 pages)
18 June 2016Satisfaction of charge 23 in full (4 pages)
18 June 2016Satisfaction of charge 17 in full (4 pages)
18 June 2016Satisfaction of charge 11 in full (4 pages)
18 June 2016Satisfaction of charge 28 in full (4 pages)
18 June 2016Satisfaction of charge 10 in full (4 pages)
18 June 2016Satisfaction of charge 14 in full (4 pages)
18 June 2016Satisfaction of charge 6 in full (4 pages)
18 June 2016Satisfaction of charge 19 in full (4 pages)
18 June 2016Satisfaction of charge 15 in full (4 pages)
18 June 2016Satisfaction of charge 3 in full (4 pages)
18 June 2016Satisfaction of charge 8 in full (4 pages)
18 June 2016Satisfaction of charge 18 in full (4 pages)
18 June 2016Satisfaction of charge 26 in full (4 pages)
18 June 2016Satisfaction of charge 8 in full (4 pages)
18 June 2016Satisfaction of charge 9 in full (4 pages)
18 June 2016Satisfaction of charge 3 in full (4 pages)
18 June 2016Satisfaction of charge 25 in full (4 pages)
18 June 2016Satisfaction of charge 24 in full (4 pages)
18 June 2016Satisfaction of charge 14 in full (4 pages)
18 June 2016Satisfaction of charge 6 in full (4 pages)
18 June 2016Satisfaction of charge 12 in full (4 pages)
18 June 2016Satisfaction of charge 27 in full (4 pages)
18 June 2016Satisfaction of charge 11 in full (4 pages)
18 June 2016Satisfaction of charge 25 in full (4 pages)
18 June 2016Satisfaction of charge 21 in full (4 pages)
18 June 2016Satisfaction of charge 13 in full (4 pages)
18 June 2016Satisfaction of charge 22 in full (4 pages)
18 June 2016Satisfaction of charge 7 in full (4 pages)
18 June 2016Satisfaction of charge 5 in full (4 pages)
18 June 2016Satisfaction of charge 10 in full (4 pages)
18 June 2016Satisfaction of charge 20 in full (4 pages)
18 June 2016Satisfaction of charge 28 in full (4 pages)
18 June 2016Satisfaction of charge 16 in full (4 pages)
18 June 2016Satisfaction of charge 21 in full (4 pages)
18 June 2016Satisfaction of charge 5 in full (4 pages)
18 June 2016Satisfaction of charge 17 in full (4 pages)
18 June 2016Satisfaction of charge 24 in full (4 pages)
18 June 2016Satisfaction of charge 7 in full (4 pages)
18 June 2016Satisfaction of charge 13 in full (4 pages)
18 June 2016Satisfaction of charge 22 in full (4 pages)
18 June 2016Satisfaction of charge 16 in full (4 pages)
18 June 2016Satisfaction of charge 18 in full (4 pages)
18 June 2016Satisfaction of charge 23 in full (4 pages)
18 June 2016Satisfaction of charge 26 in full (4 pages)
18 June 2016Satisfaction of charge 27 in full (4 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 May 2016Satisfaction of charge SC2587830038 in full (4 pages)
13 May 2016Satisfaction of charge SC2587830038 in full (4 pages)
27 April 2016Satisfaction of charge 4 in full (4 pages)
27 April 2016Satisfaction of charge 4 in full (4 pages)
29 December 2015Register inspection address has been changed from 7C Hughenden Gardens Glasgow G12 9XW Scotland to 7C Hughenden Gardens Glasgow G12 9XW (1 page)
29 December 2015Registered office address changed from 7C Hughenden Gardens Glasgow G12 9XW to 7C Hughenden Gardens Glasgow G12 9XW on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 7C Hughenden Gardens Glasgow G12 9XW to 7C Hughenden Gardens Glasgow G12 9XW on 29 December 2015 (1 page)
29 December 2015Register inspection address has been changed from 7C Hughenden Gardens Glasgow G12 9XW Scotland to 7C Hughenden Gardens Glasgow G12 9XW (1 page)
26 December 2015Registered office address changed from 4 Hughenden Terrace Glasgow G12 9XR to 7C Hughenden Gardens Glasgow G12 9XW on 26 December 2015 (1 page)
26 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 100
(4 pages)
26 December 2015Register inspection address has been changed from 4 Hughenden Terrace Glasgow G12 9XR Scotland to 7C Hughenden Gardens Glasgow G12 9XW (1 page)
26 December 2015Registered office address changed from 4 Hughenden Terrace Glasgow G12 9XR to 7C Hughenden Gardens Glasgow G12 9XW on 26 December 2015 (1 page)
26 December 2015Register inspection address has been changed from 4 Hughenden Terrace Glasgow G12 9XR Scotland to 7C Hughenden Gardens Glasgow G12 9XW (1 page)
26 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 100
(4 pages)
8 December 2015Registration of charge SC2587830047, created on 18 November 2015 (4 pages)
8 December 2015Registration of charge SC2587830047, created on 18 November 2015 (4 pages)
3 December 2015Registration of charge SC2587830046, created on 18 November 2015 (4 pages)
3 December 2015Registration of charge SC2587830046, created on 18 November 2015 (4 pages)
2 December 2015Registration of charge SC2587830045, created on 18 November 2015 (6 pages)
2 December 2015Registration of charge SC2587830045, created on 18 November 2015 (6 pages)
1 December 2015Registration of charge SC2587830038, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830038, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830037, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830040, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830042, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830040, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830043, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830042, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830044, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830039, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830041, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830044, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830039, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830043, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830037, created on 18 November 2015 (4 pages)
1 December 2015Registration of charge SC2587830041, created on 18 November 2015 (4 pages)
30 November 2015Registration of charge SC2587830033, created on 18 November 2015 (4 pages)
30 November 2015Registration of charge SC2587830032, created on 18 November 2015 (4 pages)
30 November 2015Registration of charge SC2587830033, created on 18 November 2015 (4 pages)
30 November 2015Registration of charge SC2587830036, created on 18 November 2015 (4 pages)
30 November 2015Registration of charge SC2587830032, created on 18 November 2015 (4 pages)
30 November 2015Registration of charge SC2587830034, created on 18 November 2015 (4 pages)
30 November 2015Registration of charge SC2587830034, created on 18 November 2015 (4 pages)
30 November 2015Registration of charge SC2587830035, created on 18 November 2015 (4 pages)
30 November 2015Registration of charge SC2587830036, created on 18 November 2015 (4 pages)
30 November 2015Registration of charge SC2587830035, created on 18 November 2015 (4 pages)
26 November 2015Registration of charge SC2587830030, created on 18 November 2015 (4 pages)
26 November 2015Registration of charge SC2587830030, created on 18 November 2015 (4 pages)
26 November 2015Registration of charge SC2587830031, created on 18 November 2015 (5 pages)
26 November 2015Registration of charge SC2587830031, created on 18 November 2015 (5 pages)
17 November 2015Satisfaction of charge 2 in full (4 pages)
17 November 2015Satisfaction of charge 2 in full (4 pages)
27 October 2015Registration of charge SC2587830029, created on 22 October 2015 (5 pages)
27 October 2015Registration of charge SC2587830029, created on 22 October 2015 (5 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 June 2015Termination of appointment of Loretta Jane Primrose as a director on 27 January 2015 (1 page)
1 June 2015Termination of appointment of Loretta Jane Primrose as a director on 27 January 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 June 2015Termination of appointment of Loretta Jane Primrose as a secretary on 27 January 2015 (1 page)
1 June 2015Termination of appointment of Loretta Jane Primrose as a secretary on 27 January 2015 (1 page)
18 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Register(s) moved to registered office address 4 Hughenden Terrace Glasgow G12 9XR (1 page)
18 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Register(s) moved to registered office address 4 Hughenden Terrace Glasgow G12 9XR (1 page)
17 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
10 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
10 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
12 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
12 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
14 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
21 November 2010Registered office address changed from 4 Hughenden Terrace Glasgow Scotland G12 9XR Scotland on 21 November 2010 (1 page)
21 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
21 November 2010Registered office address changed from 4 Hughenden Terrace Glasgow Scotland G12 9XR Scotland on 21 November 2010 (1 page)
16 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 December 2009Secretary's details changed for Loretta Jane Primrose on 1 December 2009 (1 page)
31 December 2009Registered office address changed from 36 Kingsborough Gardens Glasgow G12 9NJ on 31 December 2009 (1 page)
31 December 2009Secretary's details changed for Loretta Jane Primrose on 1 December 2009 (1 page)
31 December 2009Director's details changed for Loretta Jane Primrose on 1 December 2009 (2 pages)
31 December 2009Director's details changed for Robert John Dalling Primrose on 1 December 2009 (2 pages)
31 December 2009Director's details changed for Loretta Jane Primrose on 1 December 2009 (2 pages)
31 December 2009Registered office address changed from 36 Kingsborough Gardens Glasgow G12 9NJ on 31 December 2009 (1 page)
31 December 2009Director's details changed for Robert John Dalling Primrose on 1 December 2009 (2 pages)
31 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
31 December 2009Director's details changed for Loretta Jane Primrose on 1 December 2009 (2 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for Robert John Dalling Primrose on 1 December 2009 (2 pages)
31 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Secretary's details changed for Loretta Jane Primrose on 1 December 2009 (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 November 2008Return made up to 05/11/08; full list of members (5 pages)
24 November 2008Return made up to 05/11/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 December 2007Return made up to 05/11/07; full list of members (3 pages)
3 December 2007Return made up to 05/11/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 December 2006Return made up to 05/11/06; full list of members (3 pages)
12 December 2006Return made up to 05/11/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 November 2005Return made up to 05/11/05; full list of members (8 pages)
7 November 2005Return made up to 05/11/05; full list of members (8 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 March 2005Dec mort/charge * (2 pages)
16 March 2005Dec mort/charge * (2 pages)
3 February 2005Partic of mort/charge * (3 pages)
3 February 2005Partic of mort/charge * (3 pages)
2 December 2004Return made up to 05/11/04; full list of members (8 pages)
2 December 2004Return made up to 05/11/04; full list of members (8 pages)
19 February 2004Partic of mort/charge * (7 pages)
19 February 2004Partic of mort/charge * (7 pages)
21 December 2003Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2003Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2003Memorandum and Articles of Association (14 pages)
28 November 2003Memorandum and Articles of Association (14 pages)
19 November 2003Company name changed kingsburgh property company limi ted\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed kingsburgh property company limi ted\certificate issued on 19/11/03 (2 pages)
6 November 2003New director appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (1 page)
6 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New secretary appointed (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New director appointed (1 page)
6 November 2003New director appointed (1 page)
5 November 2003Incorporation (19 pages)
5 November 2003Incorporation (19 pages)