Company NameForth & Clyde Letting Ltd
DirectorJohn Kenneth Rafferty
Company StatusActive
Company NumberSC542694
CategoryPrivate Limited Company
Incorporation Date15 August 2016(7 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Kenneth Rafferty
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Main Street
Kilsyth
Glasgow
G65 0AH
Scotland
Director NameMr James David Rafferty
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Main Street
Kilsyth
Glasgow
G65 0AH
Scotland

Location

Registered Address23 Main Street
Kilsyth
Glasgow
G65 0AH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

15 October 2020Delivered on: 27 October 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 6 john wilson drive, glasgow registered in the land register of scotland under title number STG40256;.
Outstanding
9 March 2020Delivered on: 12 March 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 1 laurel square, banknock bonnybridge.
Outstanding
17 September 2019Delivered on: 18 September 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: (First) 16A main street, kilsyth, glasgow registered under title number STG75382. (Second) 2 high street, bonnybridge registered under title number STG3236.
Outstanding
14 August 2019Delivered on: 20 August 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1 laurel square, banknock, bonnybridge.
Outstanding
7 August 2019Delivered on: 8 August 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
18 June 2019Delivered on: 22 June 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 9 donaldson avenue. Kilsyth. Glasgow.
Outstanding
12 March 2019Delivered on: 13 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1/1, 3A craigmount street, kirkintilloch, glasgow.
Outstanding
13 March 2023Delivered on: 24 March 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 6 church lane, kilsyth, glasgow G65 0NG being the subjects registered in the land register for scotland under title number STG44890.
Outstanding
20 December 2022Delivered on: 21 December 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6 church lane, kilsyth, glasgow G65 0NG being the subjects registered in the land register of scotland under title number STG44890.
Outstanding
19 December 2022Delivered on: 20 December 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 3 findlay street, kilsyth, glasgow G65 0ND registered in the land register of scotland under title number STG70367.
Outstanding
19 December 2022Delivered on: 20 December 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 6 john wilson drive, kilsyth, glasgow G65 9AU registered in the land register of scotland under title number STG40256.
Outstanding
14 December 2022Delivered on: 16 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 41 daniel mclaughlin place. Kirkintilloch. G66 2LH.
Outstanding
15 November 2022Delivered on: 22 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 12 monieburgh road. Kilsyth. Glasgow. G65 0JB.
Outstanding
10 November 2022Delivered on: 18 November 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 14 U.P. lane. Kilsyth. Glasgow. G65 0BQ.
Outstanding
24 August 2018Delivered on: 31 August 2018
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 30 park lane, kilsyth.
Outstanding
24 August 2022Delivered on: 30 August 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 1 laurel square. Banknock. Bonnybridge. FK4 1SW.
Outstanding
24 August 2022Delivered on: 30 August 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 31 backbrae street. Kilsyth. Glasgow. G65 0NQ.
Outstanding
19 August 2022Delivered on: 22 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects 50 main street, kilsyth, glasgow, G65 0AQ.
Outstanding
19 August 2022Delivered on: 22 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects 16 main street, kilsyth, glasgow, G65 0AQ.
Outstanding
7 June 2022Delivered on: 9 June 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 71 rennie road, kilsyth, glasgow G65 9PQ registered in the land register of scotland under title number STG10018.
Outstanding
15 April 2022Delivered on: 27 April 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 edmonstone drive. Kilsyth. G65 0DF.
Outstanding
15 April 2022Delivered on: 27 April 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 66 dryburgh avenue. Denny. FK6 6AG.
Outstanding
20 August 2021Delivered on: 20 August 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
11 December 2020Delivered on: 16 December 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 3 findlay street, glasgow registered in the land register of scotland under title number STG70367.
Outstanding
23 November 2020Delivered on: 2 December 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 30 park lane, kilsyth, glasgow registered in the land register of scotland under title number STG57203;.
Outstanding
24 April 2018Delivered on: 2 May 2018
Persons entitled: Charter Court Court Financial Services Limited

Classification: A registered charge
Particulars: 31 backbrae street, kilsyth.
Outstanding

Filing History

16 December 2020Registration of charge SC5426940011, created on 11 December 2020 (6 pages)
2 December 2020Registration of charge SC5426940010, created on 23 November 2020 (6 pages)
27 October 2020Registration of charge SC5426940009, created on 15 October 2020 (6 pages)
23 October 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
23 October 2020Current accounting period shortened from 31 August 2021 to 31 July 2021 (1 page)
30 September 2020Change of details for John Rafferty as a person with significant control on 18 May 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
12 March 2020Registration of charge SC5426940008, created on 9 March 2020 (5 pages)
15 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
18 September 2019Registration of charge SC5426940007, created on 17 September 2019 (4 pages)
20 August 2019Registration of charge SC5426940006, created on 14 August 2019 (8 pages)
8 August 2019Registration of charge SC5426940005, created on 7 August 2019 (29 pages)
22 June 2019Registration of charge SC5426940004, created on 18 June 2019 (6 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
13 March 2019Registration of charge SC5426940003, created on 12 March 2019 (7 pages)
12 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
31 August 2018Registration of charge SC5426940002, created on 24 August 2018 (6 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
2 May 2018Registration of charge SC5426940001, created on 24 April 2018 (7 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
1 June 2017Termination of appointment of James Rafferty as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of James Rafferty as a director on 1 June 2017 (1 page)
15 August 2016Incorporation
Statement of capital on 2016-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
15 August 2016Incorporation
Statement of capital on 2016-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)