Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLASGOW SOLICITORS PROPERTY CENTRE LIMITED
Company Information for

GLASGOW SOLICITORS PROPERTY CENTRE LIMITED

C/O INTERPATH LTD 5TH FLOOR, 130 ST. VINCENT STREET, GLASGOW, G2 5HF,
Company Registration Number
SC142170
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Glasgow Solicitors Property Centre Ltd
GLASGOW SOLICITORS PROPERTY CENTRE LIMITED was founded on 1993-01-13 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Glasgow Solicitors Property Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLASGOW SOLICITORS PROPERTY CENTRE LIMITED
 
Legal Registered Office
C/O INTERPATH LTD 5TH FLOOR
130 ST. VINCENT STREET
GLASGOW
G2 5HF
Other companies in G21
 
Filing Information
Company Number SC142170
Company ID Number SC142170
Date formed 1993-01-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB624123282  
Last Datalog update: 2022-03-06 08:34:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASGOW SOLICITORS PROPERTY CENTRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE LIMITED
Is this data useful to you?
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.

Company Officers of GLASGOW SOLICITORS PROPERTY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
BRUCE SPENCE
Company Secretary 2018-02-27
ANDREW RUSSELL DIAMOND
Director 2016-04-26
ALISTAIR NEIL GREEN
Director 1999-03-25
ALAN JAMES HARTLEY
Director 2016-04-26
PAUL HILTON
Director 2016-04-26
GORDON JOHN KERR
Director 2016-04-26
AUSTIN JOSEPH LAFFERTY
Director 2011-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ANN ROSS
Company Secretary 2004-02-27 2018-02-26
RONALD GRANT FULTON
Director 1993-04-14 2016-04-26
PETER MICHAEL SAMUEL
Director 1993-04-14 2016-04-26
ANGUS MACPHERSON
Director 1993-04-14 2011-05-20
WRIGHT JOHNSTON & MACKENZIE
Company Secretary 1993-01-13 2004-02-27
ALAN MONRO SIMPSON
Director 1995-01-01 1999-06-30
JOHN MICHAEL DENNING GRAHAM
Director 1993-01-13 1999-02-15
JAMES PATRICK ARMSTRONG
Director 1993-01-13 1998-09-24
BRIAN GERARD O'NEILL
Director 1993-04-14 1998-06-25
RONALD MCGINLAY
Director 1993-04-28 1995-05-19
IAN GRAEME MCKNIGHT
Director 1993-04-14 1995-05-12
FRANK PAUL MCCORMICK
Director 1993-01-13 1995-05-05
HUGH KENNEDY
Director 1993-04-14 1995-01-31
NIALL LESLIE GALLIE KILPATRICK
Director 1993-01-13 1993-12-15
NORMAN DOUGLAS PATON CATHCART
Director 1993-01-13 1993-06-30
ALAN KIRKWOOD CALLAGHAN
Director 1993-01-13 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RUSSELL DIAMOND SOLICITORS PROPERTY SHOPS LIMITED Director 2015-03-02 CURRENT 1998-08-18 Active
ANDREW RUSSELL DIAMOND EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2015-03-02 CURRENT 1971-03-24 Active
ANDREW RUSSELL DIAMOND ESPC (UK) LIMITED Director 2015-03-02 CURRENT 2000-02-03 Active
ANDREW RUSSELL DIAMOND DCA MEDIA LIMITED Director 2015-03-02 CURRENT 2003-01-15 Active
ANDREW RUSSELL DIAMOND MOVEMACHINE LIMITED Director 2015-03-02 CURRENT 2006-05-23 Active
ANDREW RUSSELL DIAMOND THE TRUST & ADMINISTRATION COMPANY LIMITED Director 2012-10-08 CURRENT 1939-05-12 Active
ANDREW RUSSELL DIAMOND WARDEN PRIVATE TRUST COMPANY LIMITED Director 2012-10-08 CURRENT 1982-12-10 Active
ANDREW RUSSELL DIAMOND LINDSAYS TRUSTEES LIMITED Director 2012-10-08 CURRENT 1980-08-25 Active
ANDREW RUSSELL DIAMOND LINDSAYS TRUSTEES & EXECUTORS LIMITED Director 2012-10-08 CURRENT 1996-12-11 Active
ANDREW RUSSELL DIAMOND OXGATE NOMINEES LIMITED Director 2012-10-08 CURRENT 1997-10-29 Active
ANDREW RUSSELL DIAMOND BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Director 2012-10-08 CURRENT 1999-10-18 Active
ANDREW RUSSELL DIAMOND M & M COMPANY SECRETARIES LIMITED Director 2001-03-28 CURRENT 2001-03-28 Active
ALISTAIR NEIL GREEN KELBURN WIND FARM COMMUNITY INITIATIVE LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ALISTAIR NEIL GREEN YOUR PUBLISHING LTD. Director 2006-03-30 CURRENT 2006-03-30 Dissolved 2014-10-10
ALISTAIR NEIL GREEN GLASGOW DIGITAL PRINT LIMITED Director 2002-09-26 CURRENT 2002-08-01 Dissolved 2018-03-06
ALAN JAMES HARTLEY SCOTTISH COUNCIL OF INDEPENDENT SCHOOLS Director 2017-04-26 CURRENT 1990-06-01 Active
ALAN JAMES HARTLEY THE SCOTTISH CANCER FOUNDATION Director 2015-11-10 CURRENT 1998-09-30 Active
PAUL HILTON BDP TECHNOLOGY LTD Director 2016-10-17 CURRENT 2016-10-04 Active
PAUL HILTON SPC SCOTLAND LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
PAUL HILTON ALTIS LEGAL LTD Director 2015-12-10 CURRENT 2015-11-05 Active - Proposal to Strike off
PAUL HILTON EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-10-29 CURRENT 1971-03-24 Active
PAUL HILTON ESPC (UK) LIMITED Director 2013-10-29 CURRENT 2000-02-03 Active
PAUL HILTON MOVEMACHINE LIMITED Director 2013-10-29 CURRENT 2006-05-23 Active
GORDON JOHN KERR LOMOND PARK COMPANY LIMITED (THE ) Director 2016-05-26 CURRENT 1905-06-09 Active
GORDON JOHN KERR THE TRINITY RECREATION CLUB (2004) LIMITED Director 2015-11-23 CURRENT 2004-09-15 Dissolved 2018-01-23
GORDON JOHN KERR SOLICITORS PROPERTY SHOPS LIMITED Director 2013-11-13 CURRENT 1998-08-18 Active
GORDON JOHN KERR EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
GORDON JOHN KERR ESPC (UK) LIMITED Director 2013-11-13 CURRENT 2000-02-03 Active
GORDON JOHN KERR DCA MEDIA LIMITED Director 2013-11-13 CURRENT 2003-01-15 Active
GORDON JOHN KERR MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
GORDON JOHN KERR EDINBURGH CENTRAL FLATS LIMITED Director 1990-08-17 CURRENT 1989-03-08 Active
AUSTIN JOSEPH LAFFERTY GLASGOW DIGITAL PRINT LIMITED Director 2016-04-26 CURRENT 2002-08-01 Dissolved 2018-03-06
AUSTIN JOSEPH LAFFERTY SPC SCOTLAND LIMITED Director 2016-01-26 CURRENT 2015-12-15 Active
AUSTIN JOSEPH LAFFERTY AUSTIN LAFFERTY LIMITED Director 2004-12-21 CURRENT 2004-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS Scotland
2018-08-284.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2018-08-284.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2018-03-06AP03SECRETARY APPOINTED BRUCE SPENCE
2018-02-26TM02APPOINTMENT TERMINATED, SECRETARY PAMELA ROSS
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 12 BOTH STREET BOTHWELL STREET GLASGOW G2 6LU SCOTLAND
2018-01-15AD02SAIL ADDRESS CHANGED FROM: UNIT M7 143 CHARLES STREET GLASGOW G21 2QA SCOTLAND
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM UNIT M7 143 CHARLES STREET GLASGOW G21 2QA
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-27AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-03RES01ADOPT ARTICLES 18/04/2016
2016-04-28AP01DIRECTOR APPOINTED ALAN JAMES HARTLEY
2016-04-28AP01DIRECTOR APPOINTED MR PAUL HILTON
2016-04-28AP01DIRECTOR APPOINTED MR GORDON JOHN KERR
2016-04-28AP01DIRECTOR APPOINTED ANDREW RUSSELL DIAMOND
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAMUEL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FULTON
2016-01-18AR0113/01/16 NO MEMBER LIST
2016-01-18AD02SAIL ADDRESS CHANGED FROM: 145/147 QUEEN STREET GLASGOW G1 3BJ SCOTLAND
2015-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-01-14AR0113/01/15 NO MEMBER LIST
2014-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM KILPATRICK HOUSE 145/147 QUEEN STREET GLASGOW G1 3BJ
2014-01-13AR0113/01/14 NO MEMBER LIST
2013-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-01-15AR0113/01/13 NO MEMBER LIST
2012-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-01-16AR0113/01/12 NO MEMBER LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN JOSEPH LAFFERTY / 13/01/2012
2011-11-17AP01DIRECTOR APPOINTED MR AUSTIN LAFFERTY
2011-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACPHERSON
2011-01-24AR0113/01/11 NO MEMBER LIST
2010-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-02-19AUDAUDITOR'S RESIGNATION
2010-01-28AR0113/01/10 NO MEMBER LIST
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 892-INST CREATE CHARGES:SCOT
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACPHERSON / 27/01/2010
2010-01-28AD02SAIL ADDRESS CREATED
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR NEIL GREEN / 27/01/2010
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-08-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-14363aANNUAL RETURN MADE UP TO 13/01/09
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / PAMELA ROSS / 14/01/2008
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-01-14363aANNUAL RETURN MADE UP TO 13/01/08
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-01-23363sANNUAL RETURN MADE UP TO 13/01/07
2006-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-01-09363sANNUAL RETURN MADE UP TO 13/01/06
2005-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11288cDIRECTOR'S PARTICULARS CHANGED
2005-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-09MEM/ARTSARTICLES OF ASSOCIATION
2005-02-09RES13RE-APPOINTMENT AUDITORS 27/01/05
2005-01-14363sANNUAL RETURN MADE UP TO 13/01/05
2004-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-03-04288aNEW SECRETARY APPOINTED
2004-03-03288bSECRETARY RESIGNED
2004-02-05363sANNUAL RETURN MADE UP TO 13/01/04
2003-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-02-14363sANNUAL RETURN MADE UP TO 13/01/03
2002-12-23288cDIRECTOR'S PARTICULARS CHANGED
2002-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-01-29363sANNUAL RETURN MADE UP TO 13/01/02
2001-12-23AUDAUDITOR'S RESIGNATION
2001-12-07AUDAUDITOR'S RESIGNATION
2001-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-28287REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 302 ST VINCENT STREET GLASGOW G2 5RZ
2001-02-23363sANNUAL RETURN MADE UP TO 13/01/01
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-07363sANNUAL RETURN MADE UP TO 13/01/00
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-04288bDIRECTOR RESIGNED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-02-19288bDIRECTOR RESIGNED
1999-01-13363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-13363sANNUAL RETURN MADE UP TO 13/01/99
1998-10-22288bDIRECTOR RESIGNED
1998-09-07AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-09-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals



Licences & Regulatory approval
We could not find any licences issued to GLASGOW SOLICITORS PROPERTY CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2018-08-28
Fines / Sanctions
No fines or sanctions have been issued against GLASGOW SOLICITORS PROPERTY CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-08-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1995-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLASGOW SOLICITORS PROPERTY CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of GLASGOW SOLICITORS PROPERTY CENTRE LIMITED registering or being granted any patents
Domain Names

GLASGOW SOLICITORS PROPERTY CENTRE LIMITED owns 6 domain names.

legalmarketing.co.uk   gspc.co.uk   gspcdesignandprint.co.uk   property-print.co.uk   homereportonline.co.uk   scottishpropertyhub.co.uk  

Trademarks
We have not found any records of GLASGOW SOLICITORS PROPERTY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASGOW SOLICITORS PROPERTY CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as GLASGOW SOLICITORS PROPERTY CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLASGOW SOLICITORS PROPERTY CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyGLASGOW SOLICITORS PROPERTY CENTRE LIMITEDEvent Date2018-08-28
GLASGOW SOLICITORS PROPERTY CENTRE LIMITED Company Number: SC142170 Notice is hereby given that on 21 August 2018 a Petition was presented to Edinburgh Sheriff Court by Glasgow Solicitors Property Cen…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASGOW SOLICITORS PROPERTY CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLASGOW SOLICITORS PROPERTY CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.