SPECTRUM DEVELOPMENTS SCOTLAND LIMITED LIABILITY PARTNERSHIP
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 4JD

Company number SO300908
Status Active
Incorporation Date 12 May 2006
Company Type Limited Liability Partnership
Address 120 CARSTAIRS STREET, DALMARNOCK, GLASGOW, G40 4JD
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registration of charge SO3009080015, created on 3 February 2017; Registration of charge SO3009080016, created on 3 February 2017; Satisfaction of charge 1 in full. The most likely internet sites of SPECTRUM DEVELOPMENTS SCOTLAND LIMITED LIABILITY PARTNERSHIP are www.spectrumdevelopmentsscotlandlimitedliability.co.uk, and www.spectrum-developments-scotland-limited-liability.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Spectrum Developments Scotland Limited Liability Partnership is a Limited Liability Partnership. The company registration number is SO300908. Spectrum Developments Scotland Limited Liability Partnership has been working since 12 May 2006. The present status of the company is Active. The registered address of Spectrum Developments Scotland Limited Liability Partnership is 120 Carstairs Street Dalmarnock Glasgow G40 4jd. . RODDIE, Jayne is a LLP Designated Member of the company. RODDIE, William James is a LLP Designated Member of the company. LLP Designated Member RODDIE, David has been resigned.


Current Directors

LLP Designated Member
RODDIE, Jayne
Appointed Date: 04 March 2014
62 years old

LLP Designated Member
RODDIE, William James
Appointed Date: 12 May 2006
63 years old

Resigned Directors

LLP Designated Member
RODDIE, David
Resigned: 04 March 2014
Appointed Date: 12 May 2006
44 years old

SPECTRUM DEVELOPMENTS SCOTLAND LIMITED LIABILITY PARTNERSHIP Events

07 Feb 2017
Registration of charge SO3009080015, created on 3 February 2017
07 Feb 2017
Registration of charge SO3009080016, created on 3 February 2017
26 Jun 2016
Satisfaction of charge 1 in full
26 Jun 2016
Satisfaction of charge 3 in full
26 Jun 2016
Satisfaction of charge 2 in full
...
... and 38 more events
17 Apr 2007
Accounting reference date shortened from 31/05/07 to 30/04/07
08 Dec 2006
Partic of mort/charge *
05 Oct 2006
Partic of mort/charge *
30 Jun 2006
Partic of mort/charge *
12 May 2006
Incorporation

SPECTRUM DEVELOPMENTS SCOTLAND LIMITED LIABILITY PARTNERSHIP Charges

3 February 2017
Charge code SO30 0908 0016
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole (I) the yard area lying to the north of…
3 February 2017
Charge code SO30 0908 0015
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects shown shaded orange on plan 1…
1 June 2016
Charge code SO30 0908 0014
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole (1) the subjects at the laird business park…
1 June 2016
Charge code SO30 0908 0013
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming 1-3, dixon…
1 June 2016
Charge code SO30 0908 0012
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects on the north side of cotton…
1 June 2016
Charge code SO30 0908 0011
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming 4 marine…
1 June 2016
Charge code SO30 0908 0010
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: (1) all and whole the subjects known as and forming 215…
24 May 2016
Charge code SO30 0908 0007
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Assignation of the company's whole right, title and…
23 May 2016
Charge code SO30 0908 0009
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent and Account Bank
Description: Contains fixed charge…
23 May 2016
Charge code SO30 0908 0008
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
13 July 2010
Standard security
Delivered: 23 July 2010
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Sketchley building 215 strathclyde street glasgow GLA146640…
2 February 2010
Standard security
Delivered: 11 February 2010
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Subjects at 101 carstairs street glasgow please see form…
1 February 2010
Standard security
Delivered: 11 February 2010
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank PLC
Description: 3 to 9 (odd numbers) cotton street glasgow and 101…
24 November 2006
Standard security
Delivered: 8 December 2006
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 marine esplanade, edinburgh MID20169.
27 September 2006
Standard security
Delivered: 5 October 2006
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects on the north side of cotton street, glasgow…
16 June 2006
Standard security
Delivered: 30 June 2006
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects at 1 to 3 dixon street, glasgow and 286 clyde…