MUIRFIELD PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5JF

Company number SC091381
Status Active
Incorporation Date 25 January 1985
Company Type Private Limited Company
Address MCLAY MCALISTER & MCGIBBON LLP, 145 ST. VINCENT STREET, 1ST FLOOR, GLASGOW, STRATHCLYDE, G2 5JF
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 one hundred and twenty-five events have happened. The last three records are Satisfaction of charge 15 in full; Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MUIRFIELD PROPERTIES LIMITED are www.muirfieldproperties.co.uk, and www.muirfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muirfield Properties Limited is a Private Limited Company. The company registration number is SC091381. Muirfield Properties Limited has been working since 25 January 1985. The present status of the company is Active. The registered address of Muirfield Properties Limited is Mclay Mcalister Mcgibbon Llp 145 St Vincent Street 1st Floor Glasgow Strathclyde G2 5jf. . LEONARD, Alan David is a Secretary of the company. BELL, Alexander Mark Mcphail is a Director of the company. LEONARD, Alan David is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
LEONARD, Alan David

83 years old

MUIRFIELD PROPERTIES LIMITED Events

15 Mar 2017
Satisfaction of charge 15 in full
14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Apr 2016
Satisfaction of charge 27 in full
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000

...
... and 115 more events
15 Mar 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

03 Sep 1987
Return made up to 31/07/86; full list of members

22 Jun 1987
Full accounts made up to 31 March 1986

15 Mar 1985
Company name changed\certificate issued on 15/03/85
25 Jan 1985
Incorporation

MUIRFIELD PROPERTIES LIMITED Charges

20 January 2006
Floating charge
Delivered: 24 January 2006
Status: Satisfied on 6 April 2016
Persons entitled: Efg Private Bank Limited
Description: All assets of the company not effectively charged by way of…
16 December 2005
Standard security
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: The subjects known as and forming 100 high street, falkirk…
16 December 2005
Standard security
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Those subjects known as and forming 319 and 321 byres road…
16 December 2005
Standard security
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Those subjects known as and forming 189 high street…
16 December 2005
Standard security
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Those subjects known as and forming 64 dalblair road, ayr.
30 November 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Flat 3, 59 high street, staines surrey.
30 November 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Flat 2, 59 high street, staines, surrey.
30 November 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 23 rosemount avenue west byfleet woking surrey.
30 November 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Flat 1, 59 high street, staines surrey.
8 December 2004
Legal charge
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat 2, 59 high street, staines, middlesex SY627258.
8 December 2004
Legal charge
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat 3, 59 high street, staines, middlesex SY627258.
8 December 2004
Legal charge
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat 1, 59 high street, staines, middlesex SY627258.
18 October 2004
Floating charge
Delivered: 22 October 2004
Status: Satisfied on 15 March 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 May 2003
Legal mortgage
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First legal mortgage over all that freehold property known…
7 May 2003
Legal mortgage
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First legal mortgage over all that freehold property known…
17 April 2003
Standard security
Delivered: 1 May 2003
Status: Satisfied on 10 December 2005
Persons entitled: Nationwide Building Society
Description: 319 & 321 byres road, glasgow.
15 April 2003
Standard security
Delivered: 1 May 2003
Status: Satisfied on 10 December 2005
Persons entitled: Nationwide Building Society
Description: 64 dalblair road, ayr.
15 April 2003
Standard security
Delivered: 29 April 2003
Status: Satisfied on 10 December 2005
Persons entitled: Nationwide Building Socity
Description: 100 high street, falkirk.
15 April 2003
Standard security
Delivered: 29 April 2003
Status: Satisfied on 10 December 2005
Persons entitled: Nationwide Building Society
Description: 189 high street, kirkcaldy.
2 April 2003
Bond & floating charge
Delivered: 16 April 2003
Status: Satisfied on 7 December 2005
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
30 July 1997
Share charge
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: The Private Bank & Trust Company Limited
Description: First fixed charge over the dividends.
14 March 1989
Standard security
Delivered: 31 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 dalblair rd ayr.
14 March 1989
Standard security
Delivered: 31 March 1989
Status: Satisfied on 5 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 clairmont gardens glasgow.
14 March 1989
Standard security
Delivered: 31 March 1989
Status: Satisfied on 18 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 park gardens glasgow.
1 November 1988
Bond & floating charge
Delivered: 11 November 1988
Status: Satisfied on 16 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 October 1986
Standard security
Delivered: 8 October 1986
Status: Partially satisfied
Persons entitled: Sun Life Assurance Company of Canada
Description: Subjects at 64 dalblair road, ayr, 9 clairmont gardens…