METHCROFT LIMITED
GLASGOW WATSON PERSONAL FINANCE LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7PR

Company number SC013892
Status Active
Incorporation Date 27 November 1925
Company Type Private Limited Company
Address 10 NEWTON PLACE, GLASGOW, G3 7PR
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 ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 18,000 . The most likely internet sites of METHCROFT LIMITED are www.methcroft.co.uk, and www.methcroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and ten months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Methcroft Limited is a Private Limited Company. The company registration number is SC013892. Methcroft Limited has been working since 27 November 1925. The present status of the company is Active. The registered address of Methcroft Limited is 10 Newton Place Glasgow G3 7pr. . BERKLEY, Adam Nathan is a Secretary of the company. BERKLEY, Adam Nathan is a Director of the company. BERKLEY, Nicola Judith is a Director of the company. Secretary HOUSTON, John has been resigned. Secretary NISBET, Andrew has been resigned. Director BERKLEY, Arnold has been resigned. Director BERKLEY, Delia Lynn has been resigned. Director BERKLEY, Irene has been resigned. Director BERKLEY, Maxwell has been resigned. Director BERKLEY, Michael has been resigned. Director BERKLEY, Shirley Maureen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERKLEY, Adam Nathan
Appointed Date: 22 July 2000

Director
BERKLEY, Adam Nathan

71 years old

Director
BERKLEY, Nicola Judith
Appointed Date: 18 November 2008
65 years old

Resigned Directors

Secretary
HOUSTON, John
Resigned: 22 July 2000
Appointed Date: 01 March 1993

Secretary
NISBET, Andrew
Resigned: 01 March 1993

Director
BERKLEY, Arnold
Resigned: 25 October 1996
97 years old

Director
BERKLEY, Delia Lynn
Resigned: 25 October 1996
67 years old

Director
BERKLEY, Irene
Resigned: 01 March 1993
100 years old

Director
BERKLEY, Maxwell
Resigned: 20 February 2013
100 years old

Director
BERKLEY, Michael
Resigned: 29 July 2008
68 years old

Director
BERKLEY, Shirley Maureen
Resigned: 25 October 1996
93 years old

Persons With Significant Control

Mr Adam Nathan Berkley
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

METHCROFT LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 30 November 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18,000

02 Apr 2015
Total exemption small company accounts made up to 30 November 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18,000

...
... and 89 more events
14 Jul 1987
Director's particulars changed

30 Jun 1987
Return made up to 26/10/86; full list of members

14 Apr 1987
Company type changed from PRI30 to pri

02 Sep 1986
Full accounts made up to 30 November 1985

21 May 1986
Return made up to 22/10/85; full list of members

METHCROFT LIMITED Charges

5 September 2008
Standard security
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 and 2 pitt terrace stirling STG7997.
4 October 2007
Standard security
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 108 high street, elgin MOR7722.
4 October 2007
Standard security
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 reform street, dundee ANG12557.
4 October 2007
Standard security
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 40 atholl road, pitlochry PTH32482.
4 October 2007
Standard security
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 231 high street, ayr AYR44166.
4 October 2007
Standard security
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground and basement premises at 22 king edward street…
17 April 2002
Standard security
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor shop premises at 306 byres road, glasgow.
17 April 2002
Standard security
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 61 cresswell street, glasgow.
17 April 2002
Standard security
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 320 byres road & 322-236 byres road, glasgow.
17 April 2002
Standard security
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 314 & 316 byres road, glasgow.
17 April 2002
Standard security
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 310 & 312 byres road, glasgow.
11 April 1986
Standard security
Delivered: 22 April 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 170 hope street, glasgow.
24 March 1986
Standard security
Delivered: 3 April 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1ST & 2ND floor premises at 10 panmure street dundee.
20 March 1986
Standard security
Delivered: 31 March 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Office premises at miller street east, clydebank.
18 March 1986
Standard security
Delivered: 31 March 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1ST floor office premises at 4 carrick street ayr.
18 March 1986
Standard security
Delivered: 31 March 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 920 govan road, glasgow.
18 March 1986
Standard security
Delivered: 24 March 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 york place edinburgh.
2 June 1972
Bond of cash credit & floating charge
Delivered: 12 June 1972
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…