Active
Company Information for THE SCOTTISH HERITABLE TRUST P.L.C.
G1, 5 GEORGE SQUARE, GLASGOW, G2 1DY,
|
Company Registration Number
SC008064
Public Limited Company
Active |
Company Name | |
---|---|
THE SCOTTISH HERITABLE TRUST P.L.C. | |
Legal Registered Office | |
G1, 5 GEORGE SQUARE GLASGOW G2 1DY Other companies in G2 | |
Company Number | SC008064 | |
---|---|---|
Company ID Number | SC008064 | |
Date formed | 1911-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/1992 | |
Account next due | 31/07/1994 | |
Latest return | 31/05/1993 | |
Return next due | 28/06/1994 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-09-04 09:49:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ARCHIBALD CRAIG |
||
STANLEY THOMSON GAULD |
||
ROGER BLAIR SHUTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM LEONARD GILL MASTIN |
Director | ||
JOHN WHITEHEAD |
Company Secretary | ||
ROBIN ALISDAIR STUART MACDONALD |
Director | ||
EDWARD ALLAN KITSON DENISON |
Director | ||
RICHARD EDWIN HANWELL |
Director | ||
FREDERICK JOHN RICHARD BODDY |
Director | ||
ALEXANDER COCHRANE DUNCAN |
Director | ||
TOM MCDONALD |
Director | ||
BRIAN GUY SHOOSMITH |
Director | ||
IAN KINLOCH MACGREGOR |
Director | ||
ROY SHEPHARD |
Director | ||
FREDERICK EDEN DENNIS |
Director | ||
ROBIN ERIC GARLAND |
Director | ||
NORMAN CHARLES IRELAND |
Director | ||
DENISE NICHOLA JAGGER |
Company Secretary | ||
STEPHEN PAUL MCBRIDE |
Director | ||
FREDERICK EDEN DENNIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MENTA (CROYDON II) LIMITED | Director | 2007-07-25 | CURRENT | 2007-06-15 | Liquidation | |
MENTA (CROYDON) LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Liquidation | |
ST. JAMES DEVELOPMENT TRUST LIMITED | Director | 1994-02-16 | CURRENT | 1973-08-28 | Dissolved 2015-02-17 | |
SHEILMAR LIMITED | Director | 2000-06-26 | CURRENT | 2000-06-26 | Active | |
GAULDS LIMITED | Director | 1998-12-01 | CURRENT | 1998-06-30 | Active | |
PROVOST COURT MANAGEMENT COMPANY LIMITED | Director | 1991-10-10 | CURRENT | 1991-10-10 | Active | |
GAULDS VEHICLE LEASING LIMITED | Director | 1988-12-31 | CURRENT | 1976-01-12 | Active | |
GAULDS SERVICE STATIONS LIMITED | Director | 1988-12-31 | CURRENT | 1976-04-23 | Active - Proposal to Strike off | |
GAULD PROPERTIES LIMITED | Director | 1988-12-21 | CURRENT | 1981-05-22 | Active | |
GAULDS MOTORS LTD. | Director | 1988-12-21 | CURRENT | 1980-10-07 | Active | |
THE GAULD GROUP LIMITED | Director | 1988-11-03 | CURRENT | 1982-05-25 | Active | |
DALBLAIR OF AYR LIMITED | Director | 1988-06-30 | CURRENT | 1985-05-31 | Active - Proposal to Strike off | |
ST. JAMES DEVELOPMENT TRUST LIMITED | Director | 1993-09-23 | CURRENT | 1973-08-28 | Dissolved 2015-02-17 |
Date | Document Type | Document Description |
---|---|---|
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2012 FROM GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR | |
3(Scot) | RECEIVERS CESSATION ***** | |
3(Scot) | RECEIVERS CESSATION ***** | |
3(Scot) | RECEIVERS CESSATION ***** | |
1(Scot) | APP OF RECEIVER ***** | |
1(Scot) | APP OF RECEIVER ***** | |
3.2(Scot) | RECEIVERS ABSTRACT 19/04 | |
3.2(Scot) | RECEIVERS ABSTRACT 19/04 | |
3.2(Scot) | RECEIVERS ABSTRACT 19/04 | |
3.2(Scot) | RECEIVERS ABSTRACT 19/04 | |
3.5(Scot) | RECEIVERS REPORT ***** | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/94 FROM: ALLAN HOUSE 25 BOTHWELL STREET GLASGOW G2 6NL | |
1(Scot) | APP OF RECEIVER ***** | |
1(Scot) | APP OF RECEIVER ***** | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/93 FROM: 11 GEORGE SQUARE GLASGOW G2 1DY | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
363s | RETURN MADE UP TO 31/05/93; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/92 | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 31/05/92; BULK LIST AVAILABLE SEPARATELY | |
288 | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 19/05/92 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/05/91; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/90 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE 611 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE 13005 | |
410(Scot) | PARTIC OF MORT/CHARGE 12835 | |
410(Scot) | PARTIC OF MORT/CHARGE 12564 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE AND COMPOSITE AMENDING DEED | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | PART of the property or undertaking no longer forms part of charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS TRUSTEE | |
MORTGAGE | Outstanding | EAGLE STAR INSURANCE COMPANY LTD | |
LETTER OF OFFSET | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as THE SCOTTISH HERITABLE TRUST P.L.C. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |