LONDON & CLYDESIDE PROPERTIES LIMITED

LONDON & CLYDESIDE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLONDON & CLYDESIDE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC059324
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON & CLYDESIDE PROPERTIES LIMITED?

    • (7011) /

    Where is LONDON & CLYDESIDE PROPERTIES LIMITED located?

    Registered Office Address
    16 Charlotte Square
    EH2 4DF Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDON & CLYDESIDE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for LONDON & CLYDESIDE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2010

    11 pagesAA

    legacy

    3 pagesMG03s

    Termination of appointment of Anne Woods as a director

    2 pagesTM01

    Termination of appointment of Christine Griffiths as a director

    2 pagesTM01

    Total exemption full accounts made up to Sep 30, 2009

    10 pagesAA

    Annual return made up to Mar 13, 2010 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2010

    Statement of capital on Mar 29, 2010

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr David Anthony Karran on Mar 17, 2010

    3 pagesCH01

    Director's details changed for Ms Moira Thomson Mcharrie on Mar 17, 2010

    3 pagesCH01

    Appointment of Anne Elizabeth Couper Woods as a director

    3 pagesAP01

    Appointment of Christine Martha Campbell Griffiths as a director

    3 pagesAP01

    Termination of appointment of Alistair Allan as a secretary

    1 pagesTM02

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    Total exemption full accounts made up to Sep 30, 2008

    7 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Sep 30, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Sep 30, 2006

    5 pagesAA

    Who are the officers of LONDON & CLYDESIDE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KARRAN, David Anthony
    Top Floor
    14 Athol Street
    IM1 1JA Douglas
    C/O Simcocks Trust Limited
    Isle Of Man
    Director
    Top Floor
    14 Athol Street
    IM1 1JA Douglas
    C/O Simcocks Trust Limited
    Isle Of Man
    Isle Of ManBritish146844090001
    MCHARRIE, Moira Thomson
    Top Floor
    14 Athol Street
    IM1 1JA Douglas
    C/O Simcocks Trust Limited
    Isle Of Man
    Director
    Top Floor
    14 Athol Street
    IM1 1JA Douglas
    C/O Simcocks Trust Limited
    Isle Of Man
    Isle Of ManBritish146827140001
    ALLAN, Alistair John
    94 Drymen Road
    Bearsden
    G61 2SY Glasgow
    Lanarkshire
    Secretary
    94 Drymen Road
    Bearsden
    G61 2SY Glasgow
    Lanarkshire
    British110042200001
    THOM, Robin
    113 Blairbeth Road
    Rutherglen
    G73 5BT Glasgow
    Lanarkshire
    Secretary
    113 Blairbeth Road
    Rutherglen
    G73 5BT Glasgow
    Lanarkshire
    Scottish41503900002
    WISEMAN, William
    58 Broompark Drive
    Newton Mearns
    G77 5EH Glasgow
    Lanarkshire
    Secretary
    58 Broompark Drive
    Newton Mearns
    G77 5EH Glasgow
    Lanarkshire
    British422620001
    BLACK, Ian Craig
    Church View 25 Sywell Road
    Overstone
    NN6 0AQ Northampton
    Northamptonshire
    Director
    Church View 25 Sywell Road
    Overstone
    NN6 0AQ Northampton
    Northamptonshire
    British4579780001
    CHALMERS, Norman Ashley
    Brook House
    Templewood Lane
    SL2 3HW Farnham Common
    Buckinghamshire
    Director
    Brook House
    Templewood Lane
    SL2 3HW Farnham Common
    Buckinghamshire
    United KingdomBritish35542160001
    GREEN, Simon Charles
    2 Great Western Terrace Dowanhill
    G12 9NA Glasgow
    Director
    2 Great Western Terrace Dowanhill
    G12 9NA Glasgow
    British44467640001
    GRIEVE, Alexander Raeburn
    Carlhurlie
    KY8 5QE Lundin Links
    Fife
    Director
    Carlhurlie
    KY8 5QE Lundin Links
    Fife
    ScotlandScottish409950001
    GRIFFITHS, Christine Martha Campbell
    c/o Simcocks Trust Limited
    14 Athol Street
    IM1 1JA Douglas
    Top Floor
    Isle Of Man
    Director
    c/o Simcocks Trust Limited
    14 Athol Street
    IM1 1JA Douglas
    Top Floor
    Isle Of Man
    UkBritish147842710001
    KELLY, Patrick Joseph
    2 Crosslees Road
    Thornliebank
    G46 7EW Glasgow
    Lanarkshire
    Director
    2 Crosslees Road
    Thornliebank
    G46 7EW Glasgow
    Lanarkshire
    ScotlandBritish71731770001
    LAWTHER, Samuel David
    Dean House
    Upper Dean
    PE18 0ND Huntingdon
    Cambridgeshire
    Director
    Dean House
    Upper Dean
    PE18 0ND Huntingdon
    Cambridgeshire
    British41835460001
    LOW, Richard Dennis
    Hughenden House
    25 Hughenden Road
    G12 9XP Glasgow
    Director
    Hughenden House
    25 Hughenden Road
    G12 9XP Glasgow
    United KingdomBritish47115610003
    MCINTYRE, John
    The White House Of Milliken
    PA5 8 Brookfield
    Director
    The White House Of Milliken
    PA5 8 Brookfield
    ScotlandBritish422630001
    RUDGE, Alan James
    Packwood Manor Road
    Grendon
    NN7 1JF Northampton
    Northamptonshire
    Director
    Packwood Manor Road
    Grendon
    NN7 1JF Northampton
    Northamptonshire
    British9647250001
    STEVENSON, Peter David
    The White House
    147 Whitehouse Lane
    EH9 2EY Edinburgh
    Director
    The White House
    147 Whitehouse Lane
    EH9 2EY Edinburgh
    ScotlandBritish1251400001
    SWANSON, John George
    14 Crosslees Road
    Thornliebank
    G46 7EW Glasgow
    Lanarkshire
    Director
    14 Crosslees Road
    Thornliebank
    G46 7EW Glasgow
    Lanarkshire
    British409920001
    WILSON, Gordon Scott Macintyre
    2 Brierie Lane
    Brierie Hills
    PA6 7LS Crossley
    Houston
    Director
    2 Brierie Lane
    Brierie Hills
    PA6 7LS Crossley
    Houston
    United KingdomBritish32664250002
    WILSON, Lynn Anthony
    The Maltings Tithe Farm
    Moulton Road Holcot
    NN6 9SH Northampton
    Director
    The Maltings Tithe Farm
    Moulton Road Holcot
    NN6 9SH Northampton
    British92355200002
    WISEMAN, William
    58 Broompark Drive
    Newton Mearns
    G77 5EH Glasgow
    Lanarkshire
    Director
    58 Broompark Drive
    Newton Mearns
    G77 5EH Glasgow
    Lanarkshire
    ScotlandBritish422620001
    WOODS, Anne Elizabeth Couper
    c/o Simcocks Trust Limited
    14 Athol Street
    IM1 1JA Douglas
    Top Floor
    Isle Of Man
    Director
    c/o Simcocks Trust Limited
    14 Athol Street
    IM1 1JA Douglas
    Top Floor
    Isle Of Man
    UkBritish147842400001

    Does LONDON & CLYDESIDE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 30, 1998
    Delivered On Nov 12, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 1998Registration of a charge (410)
    • Jan 28, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Aug 30, 1995
    Delivered On Sep 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects situated at darnley mains estate, nitshill road, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 15, 1995Registration of a charge (410)
    • Dec 24, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 30, 1995
    Delivered On Sep 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    955 shettleston road, glasgow, registered under title number gla 57683.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 15, 1995Registration of a charge (410)
    • Dec 24, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 30, 1995
    Delivered On Sep 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    410 to 414 (even numbers) hillington road, glasgow, registered under title number gla 34663.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 15, 1995Registration of a charge (410)
    • Dec 24, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 29, 1995
    Delivered On Sep 01, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 01, 1995Registration of a charge (410)
    • Jan 08, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1995
    Delivered On Apr 24, 1995
    Outstanding
    Amount secured
    The whole obligations in terms of missives dated 31/3/95
    Short particulars
    Gla 96302.
    Persons Entitled
    • B & Q PLC
    Transactions
    • Apr 24, 1995Registration of a charge (410)
    Standard security
    Created On Jan 28, 1994
    Delivered On Feb 09, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on south west side of nitshill road darnley glasgow-GLA26727.
    Persons Entitled
    • Seagram United Kingdom Limited
    Transactions
    • Feb 09, 1994Registration of a charge (410)
    • Aug 21, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 04, 1993
    Delivered On Jun 11, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    955 shettleston road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 1993Registration of a charge (410)
    • Sep 01, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 08, 1991
    Delivered On Jan 11, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    955 shettleston road glasgow gla 57683.
    Persons Entitled
    • Municipal General Insurance Limited
    Transactions
    • Jan 11, 1991Registration of a charge
    Standard security
    Created On Dec 29, 1989
    Delivered On Jan 15, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.54 acres west of stenhouse road,falkirk.
    Persons Entitled
    • Scarborough and Glasgow Property Company Limited
    Transactions
    • Jan 15, 1990Registration of a charge (410)
    • Sep 07, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 28, 1989
    Delivered On Dec 12, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    16.24 acres west of stenhouse road,falkirk.
    Persons Entitled
    • Scarborough and Glasgow Property Company Limited
    Transactions
    • Dec 12, 1989Registration of a charge (410)
    • Sep 07, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 05, 1989
    Delivered On Apr 10, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 1989Registration of a charge
    • Feb 10, 1994Alteration to a floating charge (466 Scot)
    • Jun 08, 1995Alteration to a floating charge (466 Scot)
    • Sep 05, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 29, 1988
    Delivered On Feb 05, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bridgeton cross shopping centre, main st, bridgeton.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1988Registration of a charge
    • Aug 21, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 08, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bridgeton cross shopping centre, main street, bridgeton.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1987Registration of a charge
    • Aug 21, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 15, 1986
    Delivered On Dec 31, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over 4608 sq. Metres or thereby bounded on or towards the north north west by the south south east side of the carriageway and footpath of james street, bridgeton glasgow.
    Persons Entitled
    • Municipal Mutual Insurance LTD
    Transactions
    • Dec 31, 1986Registration of a charge
    • Aug 21, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 31, 1984
    Delivered On Nov 19, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease by city of glasgow district council.
    Persons Entitled
    • Balfour Beatty Construction (Scotland) LTD
    Transactions
    • Nov 19, 1984Registration of a charge
    • Aug 21, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 11, 1981
    Delivered On Feb 23, 1981
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying on the south side of maclellan street, glasgow extending to 5.03 acres.
    Persons Entitled
    • St. Martins Property Investments LTD, St. Vedast House, 150 Cheapside, London
    Transactions
    • Feb 23, 1981Registration of a charge
    • May 19, 1994Statement of satisfaction of a charge in full or part (419a)
    • May 19, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 28, 1981
    Delivered On Feb 11, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Elliot street,glasgow.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 11, 1981Registration of a charge (410)
    • Sep 07, 1995Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0