MULTI-TRADES (GLASGOW DEVELOPMENTS) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2AW

Company number SC052168
Status Active
Incorporation Date 8 January 1973
Company Type Private Limited Company
Address S&D PROPERTIES GROUP, 79 WEST REGENT STREET, SUITE 1/1, GLASGOW, G2 2AW
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 two hundred and thirty-one events have happened. The last three records are Registration of charge SC0521680140, created on 5 January 2017; Registration of charge SC0521680141, created on 5 January 2017; Registration of charge SC0521680139, created on 18 October 2016. The most likely internet sites of MULTI-TRADES (GLASGOW DEVELOPMENTS) LIMITED are www.multitradesglasgowdevelopments.co.uk, and www.multi-trades-glasgow-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.7 miles; to Busby 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.Multi Trades Glasgow Developments Limited is a Private Limited Company. The company registration number is SC052168. Multi Trades Glasgow Developments Limited has been working since 08 January 1973. The present status of the company is Active. The registered address of Multi Trades Glasgow Developments Limited is S D Properties Group 79 West Regent Street Suite 1 1 Glasgow G2 2aw. . SWAN, Caroline Margaret is a Secretary of the company. SWAN, Caroline Margaret is a Director of the company. SWAN, Gerald Francis is a Director of the company. SWAN, Greg Walter is a Director of the company. Secretary CAMERON, Barbara Stirling has been resigned. Secretary REID, David Lumsden has been resigned. Secretary SWAN, Gerald Francis has been resigned. Secretary WADDELL, George Boyd has been resigned. Director MCDONALD, Ian has been resigned. Director SWAN, Catherine Mcinally Crawford has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWAN, Caroline Margaret
Appointed Date: 16 September 2005

Director
SWAN, Caroline Margaret
Appointed Date: 24 October 2006
56 years old

Director
SWAN, Gerald Francis

89 years old

Director
SWAN, Greg Walter
Appointed Date: 22 January 2013
59 years old

Resigned Directors

Secretary
CAMERON, Barbara Stirling
Resigned: 06 June 1995

Secretary
REID, David Lumsden
Resigned: 14 November 1997
Appointed Date: 06 June 1995

Secretary
SWAN, Gerald Francis
Resigned: 07 January 1998
Appointed Date: 14 November 1997

Secretary
WADDELL, George Boyd
Resigned: 16 September 2005
Appointed Date: 07 January 1998

Director
MCDONALD, Ian
Resigned: 23 December 1997
Appointed Date: 22 October 1990
68 years old

Director
SWAN, Catherine Mcinally Crawford
Resigned: 22 May 1994
88 years old

Persons With Significant Control

Mr Gerald Francis Swan
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

Ms Caroline Margaret Swan
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

MULTI-TRADES (GLASGOW DEVELOPMENTS) LIMITED Events

09 Jan 2017
Registration of charge SC0521680140, created on 5 January 2017
09 Jan 2017
Registration of charge SC0521680141, created on 5 January 2017
04 Nov 2016
Registration of charge SC0521680139, created on 18 October 2016
02 Nov 2016
Registration of charge SC0521680138, created on 24 October 2016
01 Nov 2016
Registration of charge SC0521680137, created on 18 October 2016
...
... and 221 more events
26 Oct 1987
Full accounts made up to 31 December 1986

05 Nov 1986
Return made up to 26/09/86; full list of members

13 Oct 1986
Full accounts made up to 31 December 1985

10 Feb 1982
Particulars of mortgage/charge
08 Oct 1980
Particulars of mortgage/charge

MULTI-TRADES (GLASGOW DEVELOPMENTS) LIMITED Charges

5 January 2017
Charge code SC05 2168 0141
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that shop number fifty rodney street…
5 January 2017
Charge code SC05 2168 0140
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that shop number fifty rodney street…
24 October 2016
Charge code SC05 2168 0138
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole those subjects formerly in the burgh of…
18 October 2016
Charge code SC05 2168 0139
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that shop forming number one hundred and…
18 October 2016
Charge code SC05 2168 0137
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that shop number fifty rodney street…
18 October 2016
Charge code SC05 2168 0136
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that steading or plot of ground in oswald…
18 October 2016
Charge code SC05 2168 0135
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that shop number one hundred and thirty six…
18 October 2016
Charge code SC05 2168 0134
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that shop consisting of two apartments and…
18 October 2016
Charge code SC05 2168 0133
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that shop forming number two hundred and…
18 October 2016
Charge code SC05 2168 0132
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that shop number three hundred and fifty six…
11 October 2016
Charge code SC05 2168 0131
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
17 June 2011
Standard security
Delivered: 24 June 2011
Status: Satisfied on 20 October 2016
Persons entitled: Santander UK PLC
Description: 201-203 gallowgate glasgow; 54-64 oswald street glasgow.
17 June 2011
Standard security
Delivered: 24 June 2011
Status: Satisfied on 20 October 2016
Persons entitled: Santander UK PLC
Description: 157 dalry road edinburgh; 136 easter road edinburgh; 274…
31 May 2011
Floating charge
Delivered: 10 June 2011
Status: Satisfied on 20 October 2016
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
2 June 2004
Standard security
Delivered: 9 June 2004
Status: Satisfied on 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects at 274 leith walk, edinburgh.
2 June 2004
Standard security
Delivered: 9 June 2004
Status: Satisfied on 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 montrose terrace, edinburgh.
2 June 2004
Standard security
Delivered: 9 June 2004
Status: Satisfied on 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 54-64 oswald street, glasgow.
2 June 2004
Standard security
Delivered: 9 June 2004
Status: Satisfied on 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 rodney street, edinburgh.
2 June 2004
Standard security
Delivered: 9 June 2004
Status: Satisfied on 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 356 leith walk, edinburgh.
2 June 2004
Standard security
Delivered: 9 June 2004
Status: Satisfied on 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 157 dalry road, edinburgh.
2 June 2004
Standard security
Delivered: 9 June 2004
Status: Satisfied on 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 136 easter road, edinburgh.
2 June 2004
Standard security
Delivered: 9 June 2004
Status: Satisfied on 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 201-203 gallowgate, glasgow.
18 May 2004
Bond & floating charge
Delivered: 2 June 2004
Status: Satisfied on 10 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 June 1992
Standard security
Delivered: 19 June 1992
Status: Satisfied on 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A. 9 albert place, leith walk, edinburghb. 62 angle park…
21 June 1991
Standard security
Delivered: 1 July 1991
Status: Satisfied on 11 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shops:- 6 meadowbank ave, edinburgh 50 restalrig road…
19 April 1989
Standard security
Delivered: 26 April 1989
Status: Satisfied on 11 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1 up right, 2 kersland st, glasgow flat 2 up left, 2…
13 December 1988
Standard security
Delivered: 16 December 1988
Status: Satisfied on 24 November 1992
Persons entitled: Hill Samuel & Co LTD
Description: Shop 50 rodney street, edinburgh shop 27 ferry road, leith…
28 November 1988
Standard security
Delivered: 12 December 1988
Status: Satisfied on 2 April 1982
Persons entitled: Retail and General Discounting LTD
Description: 50 rodney street edinburgh.
4 December 1987
Standard security
Delivered: 16 December 1987
Status: Satisfied on 30 November 1992
Persons entitled: Hill Samuel & Co LTD
Description: Shop, 9 albert place, edinburgh shop 3 cadzow place…
9 June 1986
Standard security
Delivered: 20 June 1986
Status: Satisfied on 11 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 flats 7 bower st, 2 kersland st glasgow.
9 June 1986
Standard security
Delivered: 20 June 1986
Status: Satisfied on 19 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat top floor right 2 kersland street glasgow.
9 June 1986
Standard security
Delivered: 20 June 1986
Status: Satisfied on 28 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat top floor left 2 kersland street glasgow.
9 June 1986
Standard security
Delivered: 20 June 1986
Status: Satisfied on 11 January 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Midland house 54/64 oswald street glasgow.
17 June 1985
Standard security
Delivered: 1 July 1985
Status: Satisfied on 17 June 1998
Persons entitled: Retail & General Finance LTD
Description: 10 loudon terrace victoria park, glasgow.
18 June 1984
Standard security
Delivered: 28 June 1984
Status: Satisfied on 16 January 1989
Persons entitled: Mount Credit Corporation LTD
Description: Shops at; 1)73 clarkston road,glasgow. 2)118 langlands…
13 April 1984
Standard security
Delivered: 25 April 1984
Status: Satisfied on 16 January 1989
Persons entitled: James Finlay Corporation LTD
Description: Shop 78 eyre place edinburgh.
31 October 1983
Standard security
Delivered: 16 November 1983
Status: Satisfied on 16 January 1989
Persons entitled: James Finlay Corporation LTD
Description: Shop premises at 95 causeyside street, paisley renfrewshire.
31 October 1983
Standard security
Delivered: 16 November 1983
Status: Satisfied on 16 January 1989
Persons entitled: James Finlay Corporation LTD
Description: Shop at four rossie place, edinburgh.
31 October 1983
Standard security
Delivered: 16 November 1983
Status: Satisfied on 16 January 1989
Persons entitled: James Finlay Corporation LTD
Description: Shop premises 2 meadowbank terrace edinburgh.
31 October 1983
Standard security
Delivered: 16 November 1983
Status: Satisfied on 16 January 1989
Persons entitled: James Finlay Corporation LTD
Description: Shop at 136 easter rd edinburgh.
31 October 1983
Standard security
Delivered: 16 November 1983
Status: Satisfied on 28 October 1988
Persons entitled: James Finlay Corporation LTD
Description: Shop premises at 53 moss street paisley, renfrewshire.
31 October 1983
Standard security
Delivered: 16 November 1983
Status: Satisfied on 16 January 1989
Persons entitled: James Finlay Corporation LTD
Description: Shop premises at 7 millar crescent edinburgh.
31 October 1983
Standard security
Delivered: 16 November 1983
Status: Satisfied on 16 January 1989
Persons entitled: James Finlay Corporation LTD
Description: Shop premises at 39 roseburn terrace edinburgh.
8 August 1983
Standard security
Delivered: 16 August 1983
Status: Satisfied on 27 July 1989
Persons entitled: Retail and General Discounting LTD
Description: Shop 87 slateford road edinburgh.
20 May 1983
Standard security
Delivered: 10 May 1983
Status: Satisfied on 19 August 1988
Persons entitled: Retail and General Discounting LTD
Description: Shop at 34 bellevue rd edinburgh.
4 May 1983
Standard security
Delivered: 10 May 1983
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: Shop at 157 restalrig rd edinburgh.
20 April 1983
Standard security
Delivered: 10 May 1983
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: Shop 170 albert street edinburgh.
20 April 1983
Standard security
Delivered: 10 May 1983
Status: Satisfied on 22 August 1983
Persons entitled: Retail and General Discounting LTD
Description: Shop at 87 slateford st edinburgh.
20 April 1983
Standard security
Delivered: 10 May 1983
Status: Satisfied on 27 July 1989
Persons entitled: Retail and General Discounting LTD
Description: Shop at 50 restalrig rd south edinburgh.
20 April 1983
Standard security
Delivered: 10 May 1983
Status: Satisfied on 27 July 1989
Persons entitled: Retail and General Discounting LTD
Description: Shop at 6 meadowbank ave edinburgh.
20 April 1983
Standard security
Delivered: 10 May 1983
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: Shop at 191 dalry rd edinburgh.
20 April 1983
Standard security
Delivered: 10 May 1983
Status: Satisfied on 21 January 1986
Persons entitled: Retail and General Discounting LTD
Description: Shop at 4 comely bank edinburgh.
20 April 1983
Standard security
Delivered: 10 May 1983
Status: Satisfied on 8 October 1990
Persons entitled: Retail and General Discounting LTD
Description: Shop 387 easter rd leith.
24 March 1982
Standard security
Delivered: 31 March 1982
Status: Satisfied on 5 January 1989
Persons entitled: Canada Permanent Trust Company (UK) LTD
Description: Shop premises at; 1)50 rodney street,edinburgh. 2)27 ferry…
28 January 1982
Bond & floating charge
Delivered: 10 February 1982
Status: Satisfied on 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 July 1981
Standard security
Delivered: 5 August 1981
Status: Satisfied on 22 June 1984
Persons entitled: Canada Permanent Trust Co (UK) LTD
Description: 163 maryhill road, glasgow.
20 July 1981
Standard security
Delivered: 5 August 1981
Status: Satisfied on 22 June 1984
Persons entitled: Canada Permanent Trust Co (UK) LTD
Description: 73 clarkston road, glasgow.
20 July 1981
Standard security
Delivered: 5 August 1981
Status: Satisfied on 22 June 1984
Persons entitled: Canada Permanent Trust Co (UK) LTD
Description: Shop, ground floor, 62 angle park terrace, edinburgh.
20 July 1981
Standard security
Delivered: 5 August 1981
Status: Satisfied on 22 June 1984
Persons entitled: Canada Permanent Trust Company (UK) LTD
Description: 118 langlands rd govan, glasgow.
20 July 1981
Standard security
Delivered: 5 August 1981
Status: Satisfied on 22 June 1984
Persons entitled: Canada Permanent Trust Company (UK) LTD
Description: 9 brandon terrace edinburgh.
2 March 1981
Standard security
Delivered: 18 March 1981
Status: Satisfied on 15 January 1988
Persons entitled: Retail and General Discounting LTD
Description: 29 elm row, leith walk, edinburgh.
28 November 1980
Standard security
Delivered: 12 December 1988
Status: Satisfied on 2 April 1982
Persons entitled: Retail and General Discounting LTD
Description: 27 ferry road edinburgh.
25 September 1980
Standard security
Delivered: 8 October 1980
Status: Satisfied
Persons entitled: W M Mann & Co (Investments) LTD
Description: 34 easter road, edinburgh 9 albert place, edinburgh 3…
30 April 1979
Standard security
Delivered: 14 May 1979
Status: Satisfied on 28 June 2001
Persons entitled: The Roselea Investment Company LTD
Description: Flat top left, 2 kersland street, glasgow.
18 January 1978
Standard security
Delivered: 26 January 1978
Status: Satisfied on 11 October 2016
Persons entitled: The Roselea Investment Company Limited
Description: Shop premises 6 cordiner street glasgow.
5 December 1977
Standard security
Delivered: 12 December 1977
Status: Satisfied on 16 June 1992
Persons entitled: Langtry Investment Company LTD
Description: Shop premises, 62 angle park terrace edinburgh.
29 November 1977
Standard security
Delivered: 5 December 1977
Status: Satisfied on 11 October 2016
Persons entitled: W M Mann & Co (Investments) LTD
Description: Subjects 17/19 westmuir street and 7 dervoig street…
26 August 1977
Standard security
Delivered: 31 August 1977
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting 120 Blythswood St Glasgow
Description: 25A and 27 marionville rd edinburgh.
2 August 1977
Standard security
Delivered: 18 August 1977
Status: Satisfied on 11 October 2016
Persons entitled: Langtry Investment Company LTD
Description: Shop at 173 easter road, edinburgh.
1 August 1977
Standard security
Delivered: 9 August 1977
Status: Satisfied on 11 October 2016
Persons entitled: Langtry Investment Company LTD
Description: Shop 73 clarkston road, glasgow.
5 July 1977
Standard security
Delivered: 11 July 1977
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting Limited
Description: Shop 3 cadzow place, edinburgh.
30 June 1977
Standard security
Delivered: 6 July 1977
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: Shop 34 easter road, edinburgh.
23 June 1977
Standard security
Delivered: 29 June 1977
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: Shop 11 kingsknowe park edinburgh.
23 June 1977
Standard security
Delivered: 29 June 1977
Status: Satisfied on 16 June 1992
Persons entitled: Retail & General Discounting LTD
Description: Shop 9 albert place leith walk edinburgh.
8 April 1977
Standard security
Delivered: 14 April 1977
Status: Satisfied on 11 October 2016
Persons entitled: Lochbate Finance LTD
Description: Shop at 140 comiston rd edinburgh.
17 March 1977
Standard security
Delivered: 1 April 1977
Status: Satisfied on 11 October 2016
Persons entitled: The Roselea Investment Company LTD
Description: Shop 1016 cathcart rd glasgow.
15 August 1975
Standard security
Delivered: 4 September 1975
Status: Satisfied on 11 October 2016
Persons entitled: City and County House Purchase Company LTD
Description: 2ND flat mid 1277 dumbarton road glasgow.
16 January 1975
Standard security
Delivered: 21 January 1975
Status: Satisfied on 11 October 2016
Persons entitled: City and County House Purchase Co LTD 201 Bath St Glasgow
Description: Northeastmost house on ground floor at 15 drive rd glasgow.
14 November 1974
Standard security
Delivered: 20 November 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting Limited
Description: 10 exeter drive glasgow (3/2).
7 October 1974
Standard security
Delivered: 14 October 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting Limited
Description: 47 duncruin street, glasgow (2/2).
7 October 1974
Standard security
Delivered: 14 October 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting Limited
Description: 77 braeside street, glasgow (2/2).
12 June 1974
Standard security
Delivered: 17 June 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting Limited
Description: 7 howat street, paisley.
12 June 1974
Standard security
Delivered: 17 June 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting Limited
Description: 20 argyle st paisley.
7 June 1974
Standard security
Delivered: 12 June 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting Limited
Description: 36 regent moray st glasgow.
26 April 1974
Standard security
Delivered: 1 April 1974
Status: Satisfied on 11 October 2016
Persons entitled: City and County House Purchase Co LTD
Description: 23 exeter drive, glasgow.
5 April 1974
Standard security
Delivered: 18 April 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 57 seedhill road paisley.
3 April 1974
Standard security
Delivered: 9 April 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 47 caledonia st paisley.
25 March 1974
Standard security
Delivered: 29 March 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 100 middleton street, glasgow.
12 February 1974
G r s (glasgow) standard security
Delivered: 22 February 1974
Status: Satisfied on 11 October 2016
Persons entitled: City and County House Purchase Company LTD
Description: Flat 1ST left ground floor 117 campsie street glasgow.
7 February 1974
Standard security
Delivered: 20 February 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 22 george street paisley 2/2.
31 January 1974
Standard security
Delivered: 7 February 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 79 byres rd glasgow.
16 January 1974
Standard security
Delivered: 22 January 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 34 kilnside road paisley.
4 January 1974
Standard security
Delivered: 10 January 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 41 earl street glasgow.
24 December 1973
G r s glasgow standard security
Delivered: 7 January 1974
Status: Satisfied on 11 October 2016
Persons entitled: City and County House Purchase Company LTD
Description: Flat top middle at 21 scotstoun st glasgow.
11 December 1973
Standard security
Delivered: 19 December 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 13 new street paisley.
5 December 1973
Standard security
Delivered: 14 December 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 47 bank street paisley.
5 November 1973
Standard security
Delivered: 19 November 1973
Status: Satisfied on 11 October 2016
Persons entitled: City & County House Purchase Co LTD
Description: As col 3 doc 38.
5 November 1973
Standard security
Delivered: 9 November 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 60 stratford street, glasgow.
1 November 1973
Standard security
Delivered: 19 November 1973
Status: Satisfied on 11 October 2016
Persons entitled: City and County House Purchase Co LTD
Description: Flat ground right at 15 drive road glasgow.
24 October 1973
Standard security
Delivered: 26 October 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 35 tillie street, glasgow.
24 October 1973
Standard security
Delivered: 26 October 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 35 elizabeth street glasgow.
18 October 1973
Standard security
Delivered: 24 October 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 157 killearn street, glasgow.
20 September 1973
Standard security
Delivered: 1 October 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 106 balgrayhill road glasgow.
14 August 1973
Standard security
Delivered: 23 August 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 15, clavering street, paisley.
9 August 1973
Standard security
Delivered: 22 August 1973
Status: Satisfied on 11 October 2016
Persons entitled: City & County House Purchase Company LTD
Description: 1ST floor flat (2/l) 37 clynder st glasgow.
9 August 1973
Standard security
Delivered: 22 August 1973
Status: Satisfied on 11 October 2016
Persons entitled: City & County House Purchase Company LTD
Description: Northmost flat ground flat at 11 regent moray st glasgow.
12 July 1973
Standard security
Delivered: 30 July 1973
Status: Satisfied
Persons entitled: Retail & General Discounting LTD
Description: 241 langlands road glasgow 0/3.
12 July 1973
Standard security
Delivered: 27 July 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 27 thomson avenue johnstone (t/l).
12 July 1973
Standard security
Delivered: 26 July 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 27 thomson avenue johnstone (t/r).
12 July 1973
Standard security
Delivered: 26 July 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 13 clavering st paisley (t/l).
15 June 1973
Standard security
Delivered: 28 June 1973
Status: Satisfied on 11 October 2016
Description: Flat 2ND floor middle at 1277 dumbarton road glasgow.
15 June 1973
Standard security
Delivered: 28 June 1973
Status: Satisfied on 11 October 2016
Persons entitled: City & County House Purchase Company LTD
Description: Flat southmost 1 up at 33 chancellor st glasgow.
7 June 1973
Standard security
Delivered: 20 June 1973
Status: Satisfied on 11 October 2016
Persons entitled: City & County House Purchase Co LTD
Description: Centre flat 3RD floor at 2333 dumbarton road glasgow.
4 June 1973
Standard security
Delivered: 20 June 1973
Status: Satisfied on 11 October 2016
Persons entitled: City & County House Purchase Co LTD
Description: Flat 2ND left 2ND floor 23 exeter drive glasgow.
10 May 1973
Standard security
Delivered: 16 May 1973
Status: Satisfied on 11 October 2016
Persons entitled: Whiteaway Laidlaw & Company
Description: Premises 9-11 portman street glasgow.
25 April 1973
Standard security
Delivered: 11 May 1973
Status: Satisfied on 11 October 2016
Persons entitled: City and County Purchase Company LTD
Description: Rightmost house 1ST floor 41 duncruin street, glasgow.
19 April 1973
Standard security
Delivered: 10 May 1973
Status: Satisfied on 11 October 2016
Persons entitled: City and County House Purchase Co. LTD
Description: Flat ground right 2273 dumbarton road glasgow.