MACLELLAN PROPERTY LTD
FIFE KATHELLAN LIMITED

Hellopages » Fife » Fife » KY4 0JR

Company number SC253671
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address HOME FARM, KELTY, FIFE, KY4 0JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge SC2536710004 in full; Satisfaction of charge SC2536710003 in full. The most likely internet sites of MACLELLAN PROPERTY LTD are www.maclellanproperty.co.uk, and www.maclellan-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Maclellan Property Ltd is a Private Limited Company. The company registration number is SC253671. Maclellan Property Ltd has been working since 01 August 2003. The present status of the company is Active. The registered address of Maclellan Property Ltd is Home Farm Kelty Fife Ky4 0jr. . MACLELLAN, Ian Gerard is a Secretary of the company. MACLELLAN, Ian Gerard is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MELTON-SCOTT, Katherine Ingrid has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACLELLAN, Ian Gerard
Appointed Date: 01 August 2003

Director
MACLELLAN, Ian Gerard
Appointed Date: 01 August 2003
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Director
MELTON-SCOTT, Katherine Ingrid
Resigned: 30 September 2013
Appointed Date: 01 August 2003
55 years old

MACLELLAN PROPERTY LTD Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Satisfaction of charge SC2536710004 in full
23 Jun 2016
Satisfaction of charge SC2536710003 in full
17 Jun 2016
Registration of charge SC2536710007, created on 10 June 2016
15 Jun 2016
Registration of charge SC2536710006, created on 10 June 2016
...
... and 33 more events
24 Aug 2004
Accounting reference date extended from 31/08/04 to 31/12/04
20 Nov 2003
Partic of mort/charge *
12 Sep 2003
Partic of mort/charge *
01 Aug 2003
Secretary resigned
01 Aug 2003
Incorporation

MACLELLAN PROPERTY LTD Charges

10 June 2016
Charge code SC25 3671 0007
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The subjects lying to the south east of the road leading…
10 June 2016
Charge code SC25 3671 0006
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Asset Advantage Limited
Description: The subjects lying to the south east of the road leading…
3 June 2016
Charge code SC25 3671 0005
Delivered: 11 June 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains floating charge…
11 August 2014
Charge code SC25 3671 0004
Delivered: 13 August 2014
Status: Satisfied on 23 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects to south east of the road leading from saline to…
29 July 2014
Charge code SC25 3671 0003
Delivered: 12 August 2014
Status: Satisfied on 23 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
10 November 2003
Standard security
Delivered: 20 November 2003
Status: Satisfied on 24 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming the butterchurn…
27 August 2003
Bond & floating charge
Delivered: 12 September 2003
Status: Satisfied on 19 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…