APPLEYARD PROPERTIES (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5RZ

Company number SC052644
Status Active
Incorporation Date 22 March 1973
Company Type Private Limited Company
Address WRIGHT, JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from filing of accounts for period ending 31/12/15; Filing exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of APPLEYARD PROPERTIES (SCOTLAND) LIMITED are www.appleyardpropertiesscotland.co.uk, and www.appleyard-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appleyard Properties Scotland Limited is a Private Limited Company. The company registration number is SC052644. Appleyard Properties Scotland Limited has been working since 22 March 1973. The present status of the company is Active. The registered address of Appleyard Properties Scotland Limited is Wright Johnston Mackenzie Llp 302 St Vincent Street Glasgow Scotland G2 5rz. . FINCH, Mark is a Secretary of the company. BISHOP, Matthew is a Director of the company. FINCH, Mark Charles is a Director of the company. Secretary MACNAMARA, Richard James has been resigned. Secretary MAHAFFEY, Matthew Ian has been resigned. Secretary WARD, Andrew Ian has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director ATKIN, John Richard has been resigned. Director BEATTIE, Craig Alan has been resigned. Director BEYNON, Peter has been resigned. Director CHAMBERS, Paul Jonathan has been resigned. Director HERBERT, Mark Philip has been resigned. Director HOUSTON, Samuel George has been resigned. Director JONES, Alun Morton has been resigned. Director MACNAMARA, Richard James has been resigned. Director POTTS, Derek has been resigned. Director RITCHIE, John Muir has been resigned. Director STUART, John Morris has been resigned. Director WATSON, Deirdre Mary Alison has been resigned. Director WILLIAMS, Steven Wyn has been resigned. Director WILLIAMSON, Michael Granville has been resigned. Director WITT, John Raymond has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINCH, Mark
Appointed Date: 14 January 2013

Director
BISHOP, Matthew
Appointed Date: 01 April 2016
49 years old

Director
FINCH, Mark Charles
Appointed Date: 14 January 2013
58 years old

Resigned Directors

Secretary
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010

Secretary
MAHAFFEY, Matthew Ian
Resigned: 25 July 1991

Secretary
WARD, Andrew Ian
Resigned: 06 May 1998
Appointed Date: 25 July 1991

Secretary
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 July 2004

Secretary
MATHESON & CO LIMITED
Resigned: 30 June 2004
Appointed Date: 06 May 1998

Director
ATKIN, John Richard
Resigned: 08 January 1998
Appointed Date: 04 June 1996
80 years old

Director
BEATTIE, Craig Alan
Resigned: 01 April 2016
Appointed Date: 08 April 2013
49 years old

Director
BEYNON, Peter
Resigned: 31 December 1999
Appointed Date: 01 May 1998
68 years old

Director
CHAMBERS, Paul Jonathan
Resigned: 04 June 1996
Appointed Date: 31 December 1990
74 years old

Director
HERBERT, Mark Philip
Resigned: 09 July 2015
Appointed Date: 24 July 2007
58 years old

Director
HOUSTON, Samuel George
Resigned: 24 July 2007
Appointed Date: 01 July 2003
69 years old

Director
JONES, Alun Morton
Resigned: 08 February 2010
Appointed Date: 27 November 2009
72 years old

Director
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010
52 years old

Director
POTTS, Derek
Resigned: 29 June 2001
Appointed Date: 01 January 2000
66 years old

Director
RITCHIE, John Muir
Resigned: 31 October 2000
Appointed Date: 24 December 1997
81 years old

Director
STUART, John Morris
Resigned: 25 July 1991
94 years old

Director
WATSON, Deirdre Mary Alison
Resigned: 09 December 2009
Appointed Date: 01 November 2000
67 years old

Director
WILLIAMS, Steven Wyn
Resigned: 30 June 2003
Appointed Date: 30 June 2001
75 years old

Director
WILLIAMSON, Michael Granville
Resigned: 23 December 1997
85 years old

Director
WITT, John Raymond
Resigned: 01 May 1998
Appointed Date: 08 January 1998
62 years old

APPLEYARD PROPERTIES (SCOTLAND) LIMITED Events

29 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 Sep 2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
29 Sep 2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
10 Aug 2016
Director's details changed for Matthew Bishop on 1 June 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000,000

...
... and 135 more events
11 Dec 1980
Accounts made up to 31 December 1979
25 Jul 1979
Accounts made up to 31 December 1978
04 Jul 1978
Accounts made up to 31 December 1977
29 Aug 1977
Accounts made up to 31 December 1976
20 Aug 1976
Accounts made up to 31 December 1975

APPLEYARD PROPERTIES (SCOTLAND) LIMITED Charges

26 January 1983
Standard security
Delivered: 31 January 1983
Status: Satisfied on 22 August 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1) 50.08 poles & 89.52 poles, troon ayr. 2) 3.30 acres…
25 November 1982
Bond & floating charge
Delivered: 10 December 1982
Status: Satisfied on 11 December 1987
Persons entitled: Barclays Bank PLC
Description: The whole assets of the company…
20 September 1982
Standard security
Delivered: 29 September 1982
Status: Satisfied on 9 March 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (I) 50.08 poles and (ii) 89.52 poles, both in the burgh of…
20 July 1981
Standard security
Delivered: 24 July 1981
Status: Satisfied on 22 August 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.13 acres, 38784 square feet and 0.031 of an acre all in…
7 October 1980
Standard security
Delivered: 22 October 1980
Status: Satisfied on 9 March 1990
Persons entitled: David Mclintock
Description: Westhill, prieston road bridge of weir.
24 September 1980
Bond & floating charge
Delivered: 7 October 1980
Status: Satisfied on 22 December 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…