WESTPOINT PROPERTY COMPANY (SCOTLAND) LTD
LANARKSHIRE WESTPOINT (CLARKSTON) LIMITED MACNEWCO SIXTEEN LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G76 8BQ

Company number SC185107
Status Active
Incorporation Date 22 April 1998
Company Type Private Limited Company
Address 3 ARTHUR STREET, GLASGOW, LANARKSHIRE, G76 8BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registration of charge SC1851070018, created on 13 March 2017; Registration of charge SC1851070017, created on 8 March 2017; Appointment of Mr Graham Robert Dickson as a director on 8 September 2016. The most likely internet sites of WESTPOINT PROPERTY COMPANY (SCOTLAND) LTD are www.westpointpropertycompanyscotland.co.uk, and www.westpoint-property-company-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Westpoint Property Company Scotland Ltd is a Private Limited Company. The company registration number is SC185107. Westpoint Property Company Scotland Ltd has been working since 22 April 1998. The present status of the company is Active. The registered address of Westpoint Property Company Scotland Ltd is 3 Arthur Street Glasgow Lanarkshire G76 8bq. . RIGBY, Ian is a Secretary of the company. CULLIS, Stephen William is a Director of the company. DICKSON, Graham Robert is a Director of the company. LYON, Grant Alexander is a Director of the company. RIGBY, Ian is a Director of the company. Secretary CULLIS, Anne has been resigned. Nominee Secretary MACDONALDS has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RIGBY, Ian
Appointed Date: 23 July 2008

Director
CULLIS, Stephen William
Appointed Date: 26 June 1998
69 years old

Director
DICKSON, Graham Robert
Appointed Date: 08 September 2016
66 years old

Director
LYON, Grant Alexander
Appointed Date: 08 September 2016
51 years old

Director
RIGBY, Ian
Appointed Date: 08 September 2016
57 years old

Resigned Directors

Secretary
CULLIS, Anne
Resigned: 23 July 2008
Appointed Date: 26 June 1998

Nominee Secretary
MACDONALDS
Resigned: 26 June 1998
Appointed Date: 22 April 1998

Nominee Director
WHITE, Joyce Helen
Resigned: 26 June 1998
Appointed Date: 22 April 1998
66 years old

WESTPOINT PROPERTY COMPANY (SCOTLAND) LTD Events

14 Mar 2017
Registration of charge SC1851070018, created on 13 March 2017
10 Mar 2017
Registration of charge SC1851070017, created on 8 March 2017
08 Sep 2016
Appointment of Mr Graham Robert Dickson as a director on 8 September 2016
08 Sep 2016
Director's details changed for Mr Stephen William Cullis on 8 September 2016
08 Sep 2016
Appointment of Mr Grant Alexander Lyon as a director on 8 September 2016
...
... and 84 more events
17 Jul 1998
Director resigned
04 Jun 1998
Partic of mort/charge *
26 May 1998
Company name changed macnewco sixteen LIMITED\certificate issued on 27/05/98
14 May 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Apr 1998
Incorporation

WESTPOINT PROPERTY COMPANY (SCOTLAND) LTD Charges

13 March 2017
Charge code SC18 5107 0018
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All and whole that area of ground shown outlined with a…
8 March 2017
Charge code SC18 5107 0017
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains floating charge…
15 October 2010
Standard security
Delivered: 20 October 2010
Status: Satisfied on 23 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 4/2 western harbour place edinburgh MID62832.
15 October 2010
Standard security
Delivered: 20 October 2010
Status: Satisfied on 23 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 32 flats numbered 2/1 2/2 3/1 3/2 and 5/2 at barrland…
15 October 2010
Standard security
Delivered: 20 October 2010
Status: Satisfied on 23 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: All and whole those seventeen dwellinghouses numbered 1/2…
15 October 2010
Standard security
Delivered: 20 October 2010
Status: Satisfied on 5 April 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects known as and forming 18 east pilton farm wynd…
15 October 2010
Standard security
Delivered: 20 October 2010
Status: Satisfied on 23 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 44 haymarket terrace edinburgh mid 14464.
15 October 2010
Standard security
Delivered: 16 October 2010
Status: Satisfied on 23 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 3,4,5,6,7,8 and 10 victoria park neuk edinburgh MID19466.
27 May 2010
Rental assignation
Delivered: 4 June 2010
Status: Satisfied on 17 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: The lease between the obligant and oakhill apartments…
20 May 2010
Standard security
Delivered: 28 May 2010
Status: Satisfied on 23 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Flatted dwellinghouse forming plot number B01 of the…
3 July 2009
Standard security
Delivered: 17 July 2009
Status: Satisfied on 23 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 20 dwellinghouses within the development known as…
4 June 2009
Standard security
Delivered: 23 June 2009
Status: Satisfied on 23 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 15 plots at the development at thorntree park…
3 October 2008
Standard security
Delivered: 9 October 2008
Status: Satisfied on 23 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Various plots in the development known as 'visio'…
25 September 2008
Bond & floating charge
Delivered: 30 September 2008
Status: Satisfied on 17 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 December 2001
Standard security
Delivered: 17 December 2001
Status: Satisfied on 29 June 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat B41, the park, 89/12 holyrood road, edinburgh.
12 September 2000
Standard security
Delivered: 20 September 2000
Status: Satisfied on 29 June 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38-42 busby road, clarkston.
3 August 1998
Standard security
Delivered: 10 August 1998
Status: Satisfied on 29 June 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 arthur street,clarkston,glasgow.
28 May 1998
Floating charge
Delivered: 4 June 1998
Status: Satisfied on 15 October 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…