ANDERSTON HOUSE ARGYLE STREET LIMITED

ANDERSTON HOUSE ARGYLE STREET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANDERSTON HOUSE ARGYLE STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086710
    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 ANDERSTON HOUSE ARGYLE STREET LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ANDERSTON HOUSE ARGYLE STREET LIMITED located?

    Registered Office Address
    C/O Kerr & Barrie
    250 West George Street
    G2 4QY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDERSTON HOUSE ARGYLE STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDBURN PROPERTY COMPANY LIMITEDMay 24, 1984May 24, 1984

    What are the latest accounts for ANDERSTON HOUSE ARGYLE STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for ANDERSTON HOUSE ARGYLE STREET LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ANDERSTON HOUSE ARGYLE STREET 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 small company accounts made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Dec 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 2
    SH01

    Statement of capital on Jun 17, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Mar 31, 2013 to Jun 30, 2013

    3 pagesAA01

    Annual return made up to Dec 29, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Dec 29, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Dec 29, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Melville Arthur Robinson on Dec 01, 2010

    2 pagesCH01

    Director's details changed for Allan Leslie Harrison on Dec 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Annual return made up to Dec 29, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Margaret Rose Manson on Dec 01, 2009

    1 pagesCH03

    Director's details changed for Melville Arthur Robinson on Dec 28, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Who are the officers of ANDERSTON HOUSE ARGYLE STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, Margaret Rose
    C/O Kerr & Barrie
    250 West George Street
    G2 4QY Glasgow
    Secretary
    C/O Kerr & Barrie
    250 West George Street
    G2 4QY Glasgow
    British31442930003
    HARRISON, Allan Leslie
    C/O Kerr & Barrie
    250 West George Street
    G2 4QY Glasgow
    Director
    C/O Kerr & Barrie
    250 West George Street
    G2 4QY Glasgow
    ScotlandBritishAccountant155540001
    ROBINSON, Melville Arthur
    C/O Kerr & Barrie
    250 West George Street
    G2 4QY Glasgow
    Director
    C/O Kerr & Barrie
    250 West George Street
    G2 4QY Glasgow
    ScotlandBritishCompany Director12072550002
    DUNCAN, Geoffrey Cheyne Calderhead
    Mid Clevans
    Clevans Road
    PA11 3HP Bridge Of Weir
    Renfrewshire
    Secretary
    Mid Clevans
    Clevans Road
    PA11 3HP Bridge Of Weir
    Renfrewshire
    British33516590001
    CAMERON, William Donald Bruce
    Wester Leddriegreen
    Blanefield
    G63 9BL Glasgow
    Director
    Wester Leddriegreen
    Blanefield
    G63 9BL Glasgow
    ScotlandBritishChartered Accountant770400001
    COHEN, David Mayer
    Flat 20
    39 Hyde Park Gate
    SW7 5DS London
    Director
    Flat 20
    39 Hyde Park Gate
    SW7 5DS London
    United KingdomBritishCompany Director111437080001
    DANTZIC, Edward Mayer
    The Hollows 4 Knowes Avenue
    Newton Mearns
    G77 5PN Glasgow
    Lanarkshire
    Director
    The Hollows 4 Knowes Avenue
    Newton Mearns
    G77 5PN Glasgow
    Lanarkshire
    BritishCompany Director44742180001
    ROBINSON, Myra Joyce
    22 Newton Place
    Newton Mearns
    G77 5PG Glasgow
    Lanarkshire
    Director
    22 Newton Place
    Newton Mearns
    G77 5PG Glasgow
    Lanarkshire
    ScotlandBritishCompany Director67737150002

    Does ANDERSTON HOUSE ARGYLE STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 24, 1997
    Delivered On Jan 08, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    196-202 byres road,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 1998Registration of a charge (410)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 22, 1993
    Delivered On Jan 07, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop units no.2 And 3 at bell street and no.6 And 7 in st. Mary's place, st. Andrews, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1994Registration of a charge (410)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 29, 1993
    Delivered On Aug 03, 1993
    Outstanding
    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
    • Aug 03, 1993Registration of a charge (410)
    • Dec 19, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • May 28, 1997Statement that part or whole of property from a floating charge has been released (419b)
    A registered charge
    Created On Nov 10, 1988
    Delivered On Nov 25, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 clairmont gardens glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 1988Registration of a charge
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 10, 1988
    Delivered On Aug 26, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop 66 quarry st, hamilton no 40585.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 26, 1988Registration of a charge
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 17, 1988
    Delivered On Apr 04, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kimberley house, 1 somerset place and 169 elderslie st, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 1988Registration of a charge
    • May 20, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 17, 1988
    Delivered On Apr 04, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    128, 130 & 132 king st, kilmarnock.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 1988Registration of a charge
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 03, 1988
    Delivered On Mar 17, 1988
    Satisfied
    Amount secured
    £580,000 and all sums due and that may become due
    Short particulars
    196 byres road, glasgow.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Mar 17, 1988Registration of a charge
    • Feb 05, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 27, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Persons Entitled
    • Melville Arthur Robinson and Others as Trustees
    Transactions
    • May 15, 1987Registration of a charge
    • Jul 12, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 27, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Anderston house 389 argyle street glasgow.
    Persons Entitled
    • Melville Arthur Robinson and Others as Trustees
    Transactions
    • May 15, 1987Registration of a charge
    • Jul 12, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 27, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Anderston house 389 argyle street glasgow.
    Persons Entitled
    • Melville Arthur Robinson and Others as Trustees
    Transactions
    • May 15, 1987Registration of a charge
    • Jul 12, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 27, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Anderston house 389 argyle street glasgow.
    Persons Entitled
    • Methven Investments LTD
    Transactions
    • May 15, 1987Registration of a charge
    • Apr 28, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 17, 1987
    Delivered On Mar 26, 1987
    Satisfied
    Amount secured
    £580,000 and all sums due or to become due
    Short particulars
    Kitty brewster shopping centre 1/3, 5, 7/9 11/13, 15, 15A, 17, 21, 23/25 and 29 clifton road, aberdeen.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Mar 26, 1987Registration of a charge
    • Jan 12, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 02, 1987
    Delivered On Mar 10, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Anderston house 389 argyle street glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 1987Registration of a charge
    • Apr 28, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 07, 1986
    Delivered On Oct 13, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    63, 65A, 65/67, 79, 81, 83, 85 and 87 merry street motherwell.
    Persons Entitled
    • Methven Investments LTD
    Transactions
    • Oct 13, 1986Registration of a charge
    • Jan 09, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 07, 1986
    Delivered On Oct 13, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises 63, 65A, 65/67, 79, 81, 83, 85 and 87 merry street motherwell.
    Persons Entitled
    • M.A.Robinson and Others as Trustees
    Transactions
    • Oct 13, 1986Registration of a charge
    • Jan 09, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 02, 1985
    Delivered On Dec 20, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises 63/87 merry st motherwell.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 1985Registration of a charge
    Standard security
    Created On May 06, 1985
    Delivered On May 17, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kittybrewster shopping centre and ground effeiring thereto, clifton rd, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 17, 1985Registration of a charge
    Standard security
    Created On Sep 27, 1984
    Delivered On Oct 04, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9/11/13/15 mccombie's court aberdeen.
    Persons Entitled
    • Melville Arthur Robinson & Others as Trustees
    Transactions
    • Oct 04, 1984Registration of a charge
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 02, 1984
    Delivered On May 14, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Virginia house, 58/68 virginia st & 76/84 wilson st glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 14, 1984Registration of a charge

    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