Newton Mearns
Glasgow
Lanarkshire
G77 5LP
Scotland
Director Name | Dr Janette Currie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 08 August 2023) |
Role | Literary Consultant |
Country of Residence | Scotland |
Correspondence Address | Third Floor 33a Gordon Street Glasgow G1 3PF Scotland |
Secretary Name | Mrs Marjorie Hutchison |
---|---|
Status | Closed |
Appointed | 17 February 2011(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 08 August 2023) |
Role | Company Director |
Correspondence Address | Third Floor 33a Gordon Street Glasgow G1 3PF Scotland |
Director Name | Mr Robert Ian Currie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2006) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Orchard Braeface Road Banknock Stirlingshire FK4 1UE Scotland |
Secretary Name | Janice Flora Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 20a Clouden Road Cumbernauld Glasgow Lanarkshire G67 2HP Scotland |
Director Name | Steven Stirling Marshall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Castlefield Cupar Fife KY15 4DB Scotland |
Secretary Name | Steven Stirling Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Castlefield Cupar Fife KY15 4DB Scotland |
Secretary Name | Mrs Janice Flora Walker |
---|---|
Status | Resigned |
Appointed | 01 January 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2011) |
Role | Company Director |
Correspondence Address | Third Floor 33a Gordon Street Glasgow G1 3PF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.sd-qs.com |
---|---|
Telephone | 0141 2722500 |
Telephone region | Glasgow |
Registered Address | Third Floor 33a Gordon Street Glasgow G1 3PF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
7.5k at £1 | Janette Currie 50.00% Ordinary |
---|---|
7.5k at £1 | S & P Property Company LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,494 |
Cash | £1,407 |
Current Liabilities | £6,969 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 July 2017 | Delivered on: 12 July 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 40F toll road, alloa, being the westmost second floor flat above the ground floor at toll road alloa - see instrument for more details. Outstanding |
---|---|
10 July 2017 | Delivered on: 12 July 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 40D toll road, alloa, being the westmost first floor flat above the ground floor at toll road alloa - see instrument for more details. Outstanding |
10 July 2017 | Delivered on: 12 July 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole, the subjects known as and forming 40B toll road, being westmost ground floor flat at toll road alloa - see instrument for more information. Outstanding |
10 July 2017 | Delivered on: 12 July 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 88 regent street, alloa, being the southmost second floor flat above the ground floor at regent street, alloa - please see instrument. Outstanding |
7 July 2017 | Delivered on: 19 July 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All and whole the 8 flats which form part and portion of the subjects registered in the land register of scotland under title number FFE61133 together with the subsisting rights to real burdens specified in the deed of conditions by eskwynd limited registered on 31 august 2009. Outstanding |
30 June 2017 | Delivered on: 4 July 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
14 May 2007 | Delivered on: 23 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 grahamston avenue glengarnock beith. Outstanding |
11 May 2007 | Delivered on: 23 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rockwell house regent street kincardine alloa. Outstanding |
25 June 2018 | Delivered on: 28 June 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 40E, toll road, kincardine, alloa, FK10 4RL being the eastmost second floor flat above the ground floor at toll road, alloa, being registered in the land register of scotland under title number FFE61133. Outstanding |
25 June 2018 | Delivered on: 28 June 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects know as forming 38D, toll road, kincardine, alloa, FK10 4RL being the eastmost first floor flat above the ground floor at toll road, alloa being the subjects registered in the land register under the title number FFE61133. Outstanding |
19 February 2018 | Delivered on: 20 February 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Subjects known as:. (1) 82 regent street;. (2) 84 regent street;. (3) 38B toll road. (4) 38F toll road;. (5) 38L toll road; and. (6) 40A toll road. Outstanding |
16 February 2018 | Delivered on: 16 February 2018 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Northwest most first floor flat known as 38E toll road, kincardine. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: North westmost second floor flat known as 38H toll road, kincardine. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Southmost ground floor flat known as 80 regent street, kincardine. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Eastmost first floor flat known as 40C toll road, kincardine. Outstanding |
21 July 2017 | Delivered on: 27 July 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Plot 1E, known as 38M toll road, kincardine, alloa. FFE61133. Outstanding |
4 July 2017 | Delivered on: 14 July 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole plot D2, being the northmost flat on the second floor above the ground floor known as 86 regent street, kincardine, alloa, being part and portion of FFE61133. Outstanding |
7 May 2007 | Delivered on: 18 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
16 December 2019 | Notification of Janette Currie as a person with significant control on 16 December 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 October 2018 | Satisfaction of charge SC2646310018 in full (1 page) |
11 July 2018 | Alterations to floating charge SC2646310016 (19 pages) |
11 July 2018 | Alterations to floating charge SC2646310004 (18 pages) |
28 June 2018 | Registration of charge SC2646310019, created on 25 June 2018 (4 pages) |
28 June 2018 | Registration of charge SC2646310018, created on 25 June 2018 (4 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
24 February 2018 | Alterations to floating charge SC2646310004 (16 pages) |
21 February 2018 | Alterations to floating charge SC2646310016 (12 pages) |
20 February 2018 | Registration of charge SC2646310017, created on 19 February 2018 (7 pages) |
16 February 2018 | Registration of charge SC2646310016, created on 16 February 2018 (26 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 August 2017 | Registration of charge SC2646310015, created on 25 August 2017 (6 pages) |
30 August 2017 | Registration of charge SC2646310012, created on 25 August 2017 (6 pages) |
30 August 2017 | Registration of charge SC2646310013, created on 25 August 2017 (6 pages) |
30 August 2017 | Registration of charge SC2646310015, created on 25 August 2017 (6 pages) |
30 August 2017 | Registration of charge SC2646310014, created on 25 August 2017 (6 pages) |
30 August 2017 | Registration of charge SC2646310013, created on 25 August 2017 (6 pages) |
30 August 2017 | Registration of charge SC2646310014, created on 25 August 2017 (6 pages) |
30 August 2017 | Registration of charge SC2646310012, created on 25 August 2017 (6 pages) |
16 August 2017 | Satisfaction of charge 1 in full (4 pages) |
16 August 2017 | Satisfaction of charge 1 in full (4 pages) |
16 August 2017 | Satisfaction of charge 3 in full (4 pages) |
16 August 2017 | Satisfaction of charge 2 in full (4 pages) |
16 August 2017 | Satisfaction of charge 2 in full (4 pages) |
16 August 2017 | Satisfaction of charge 3 in full (4 pages) |
27 July 2017 | Registration of charge SC2646310011, created on 21 July 2017 (8 pages) |
27 July 2017 | Registration of charge SC2646310011, created on 21 July 2017 (8 pages) |
19 July 2017 | Registration of charge SC2646310005, created on 7 July 2017 (25 pages) |
19 July 2017 | Registration of charge SC2646310005, created on 7 July 2017 (25 pages) |
14 July 2017 | Registration of charge SC2646310010, created on 4 July 2017 (8 pages) |
14 July 2017 | Registration of charge SC2646310010, created on 4 July 2017 (8 pages) |
12 July 2017 | Registration of charge SC2646310007, created on 10 July 2017 (6 pages) |
12 July 2017 | Registration of charge SC2646310009, created on 10 July 2017 (6 pages) |
12 July 2017 | Registration of charge SC2646310008, created on 10 July 2017 (6 pages) |
12 July 2017 | Registration of charge SC2646310007, created on 10 July 2017 (6 pages) |
12 July 2017 | Registration of charge SC2646310006, created on 10 July 2017 (6 pages) |
12 July 2017 | Registration of charge SC2646310009, created on 10 July 2017 (6 pages) |
12 July 2017 | Registration of charge SC2646310008, created on 10 July 2017 (6 pages) |
12 July 2017 | Registration of charge SC2646310006, created on 10 July 2017 (6 pages) |
4 July 2017 | Registration of charge SC2646310004, created on 30 June 2017 (9 pages) |
4 July 2017 | Registration of charge SC2646310004, created on 30 June 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Termination of appointment of Janice Walker as a secretary (1 page) |
17 February 2011 | Appointment of Mrs Marjorie Hutchison as a secretary (1 page) |
17 February 2011 | Appointment of Mrs Marjorie Hutchison as a secretary (1 page) |
17 February 2011 | Termination of appointment of Janice Walker as a secretary (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Roy Scott Paterson on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Roy Scott Paterson on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Appointment of Mrs Janice Flora Walker as a secretary (1 page) |
11 January 2010 | Appointment of Mrs Janette Currie as a director (2 pages) |
11 January 2010 | Termination of appointment of Steven Marshall as a director (1 page) |
11 January 2010 | Termination of appointment of Steven Marshall as a secretary (1 page) |
11 January 2010 | Termination of appointment of Steven Marshall as a secretary (1 page) |
11 January 2010 | Appointment of Mrs Janice Flora Walker as a secretary (1 page) |
11 January 2010 | Termination of appointment of Steven Marshall as a director (1 page) |
11 January 2010 | Appointment of Mrs Janette Currie as a director (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Director and secretary's change of particulars / steven marshall / 31/03/2009 (1 page) |
31 March 2009 | Director and secretary's change of particulars / steven marshall / 31/03/2009 (1 page) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
24 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
24 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 June 2007 | Nc inc already adjusted 28/02/06 (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Nc inc already adjusted 28/02/06 (1 page) |
11 June 2007 | Resolutions
|
23 May 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 33A third floor gordon street glasgow G1 3PF (1 page) |
12 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 33A third floor gordon street glasgow G1 3PF (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: c/o storrier & donaldson LTD 33A gordon street glasgow G1 3PF (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: c/o storrier & donaldson LTD 33A gordon street glasgow G1 3PF (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: third floor 33A gordon street glasgow G1 3PF (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: third floor 33A gordon street glasgow G1 3PF (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
24 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
22 March 2005 | Director's particulars changed (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Nc inc already adjusted 27/04/04 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Registered office changed on 28/04/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Nc inc already adjusted 27/04/04 (1 page) |
28 April 2004 | Secretary resigned (1 page) |
9 March 2004 | Incorporation (16 pages) |
9 March 2004 | Incorporation (16 pages) |