SPECTRUM PROPERTIES (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G40 4JD

Company number SC113598
Status Active
Incorporation Date 29 September 1988
Company Type Private Limited Company
Address STRATHCLYDE BUSINESS CENTRE, 120 CARSTAIRS STREET GLASGOW, G40 4JD
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 fifty events have happened. The last three records are Registration of charge SC1135980106, created on 27 January 2017; Confirmation statement made on 25 December 2016 with updates; Satisfaction of charge SC1135980083 in full. The most likely internet sites of SPECTRUM PROPERTIES (SCOTLAND) LIMITED are www.spectrumpropertiesscotland.co.uk, and www.spectrum-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Spectrum Properties Scotland Limited is a Private Limited Company. The company registration number is SC113598. Spectrum Properties Scotland Limited has been working since 29 September 1988. The present status of the company is Active. The registered address of Spectrum Properties Scotland Limited is Strathclyde Business Centre 120 Carstairs Street Glasgow G40 4jd. . SEMPLE, Mary is a Secretary of the company. RODDIE, William James is a Director of the company. Secretary KEANE, Linda has been resigned. Secretary RODDIE, Angela has been resigned. Director KEANE, Linda A has been resigned. Director RODDIE, Angela has been resigned. Director RODDIE, Robert Lamie has been resigned. Director RODDIE, William James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SEMPLE, Mary
Appointed Date: 13 May 1996

Director
RODDIE, William James
Appointed Date: 17 December 2001
63 years old

Resigned Directors

Secretary
KEANE, Linda
Resigned: 23 January 1991

Secretary
RODDIE, Angela
Resigned: 13 May 1996
Appointed Date: 23 January 1991

Director
KEANE, Linda A
Resigned: 22 January 1991

Director
RODDIE, Angela
Resigned: 17 December 2001
Appointed Date: 23 January 1991
61 years old

Director
RODDIE, Robert Lamie
Resigned: 28 May 1993
Appointed Date: 23 August 1991
56 years old

Director
RODDIE, William James
Resigned: 31 May 1996
33 years old

Persons With Significant Control

Mr William James Roddie
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

SPECTRUM PROPERTIES (SCOTLAND) LIMITED Events

31 Jan 2017
Registration of charge SC1135980106, created on 27 January 2017
05 Jan 2017
Confirmation statement made on 25 December 2016 with updates
11 Oct 2016
Satisfaction of charge SC1135980083 in full
26 Jun 2016
Satisfaction of charge 63 in full
26 Jun 2016
Satisfaction of charge 71 in full
...
... and 240 more events
05 Jan 1990
Partic of mort/charge 0116

21 Dec 1989
Partic of mort/charge 14345

21 Dec 1989
Partic of mort/charge 14344

21 Dec 1989
Partic of mort/charge 14343

29 Nov 1989
Partic of mort/charge 13519

SPECTRUM PROPERTIES (SCOTLAND) LIMITED Charges

27 January 2017
Charge code SC11 3598 0106
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the area of ground at the rear of the…
1 June 2016
Charge code SC11 3598 0105
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming 18 woodside…
1 June 2016
Charge code SC11 3598 0104
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects on the west of swanston street…
1 June 2016
Charge code SC11 3598 0103
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming 239…
1 June 2016
Charge code SC11 3598 0102
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects on the north side of summerlee…
1 June 2016
Charge code SC11 3598 0101
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming 707-709…
1 June 2016
Charge code SC11 3598 0100
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming 540, 542…
1 June 2016
Charge code SC11 3598 0099
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming 63, 65, 67…
1 June 2016
Charge code SC11 3598 0098
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming 50…
1 June 2016
Charge code SC11 3598 0097
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: (1) all and whole the subjects known as and forming flat…
1 June 2016
Charge code SC11 3598 0096
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming 5 dixon…
1 June 2016
Charge code SC11 3598 0095
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming flat 2/3, 5…
1 June 2016
Charge code SC11 3598 0094
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: (1) all and whole the subjects at camelon street, glasgow…
1 June 2016
Charge code SC11 3598 0093
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects and the airspace formerly…
1 June 2016
Charge code SC11 3598 0092
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects being flat 4/1, 1 argyll arcade…
1 June 2016
Charge code SC11 3598 0091
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming 279…
1 June 2016
Charge code SC11 3598 0090
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming 120…
1 June 2016
Charge code SC11 3598 0089
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects known as and forming 33, 37, 41…
1 June 2016
Charge code SC11 3598 0088
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole the subjects at 140 poplin street, glasgow…
24 May 2016
Charge code SC11 3598 0085
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 SC11 3598 0087
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 SC11 3598 0086
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
5 June 2015
Charge code SC11 3598 0084
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lot 1, sauchie estate, sauchieburn, stirling. STG65687. For…
17 March 2015
Charge code SC11 3598 0083
Delivered: 25 March 2015
Status: Satisfied on 11 October 2016
Persons entitled: Glasgow City Council
Description: 1.4 hectares or thereby on the north east side of paton…
2 February 2010
Standard security
Delivered: 9 February 2010
Status: Satisfied on 18 May 2016
Persons entitled: Clydesdale Bank PLC
Description: 8 great western terrace glasgow GLA198755.
12 September 2008
Standard security
Delivered: 3 October 2008
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 0/1, 90 elvan street, shettleston park, shettleston…
12 September 2008
Standard security
Delivered: 2 October 2008
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank PLC
Description: Second floor flat, flat 2/3, 5 dalveen street, shettleston…
12 September 2008
Standard security
Delivered: 2 October 2008
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank PLC
Description: First floor flat 1/2, 86 dalveen street, shettleston park…
13 August 2007
Standard security
Delivered: 16 August 2007
Status: Satisfied on 23 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The area of ground extending to 746.102 acres or thereby…
23 February 2006
Standard security
Delivered: 28 February 2006
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 woodside place, glasgow (title number GLA61338).
14 October 2004
Standard security
Delivered: 25 October 2004
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects known as and forming kinning park business centre…
13 May 2004
Standard security
Delivered: 21 May 2004
Status: Satisfied on 18 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: New monaco bar, 483-489 london road & 32 arcadia street…
24 October 2003
Standard security
Delivered: 30 October 2003
Status: Satisfied on 18 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 woodside place, glasgow.
16 May 2003
Standard security
Delivered: 23 May 2003
Status: Satisfied on 23 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The old shettleston baths, shettleston road/dalveen place…
7 February 2003
Standard security
Delivered: 17 February 2003
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects west of swanston street, glasgow and the south of…
7 February 2003
Standard security
Delivered: 14 February 2003
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects west of swanston street, glasgow and the south of…
19 January 2003
Standard security
Delivered: 7 February 2003
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 259 summerlee street, glasgow.
19 January 2003
Standard security
Delivered: 6 February 2003
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1. 50 mollinsburn street, glasgow.
19 January 2003
Standard security
Delivered: 6 February 2003
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 707 london road, glasgow.
7 January 2003
Standard security
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 140 poplin street, 51 norman street, 61-93 and 111-135…
29 November 2001
Standard security
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Glasgow City Council
Description: 540/544 scotland street west, glasgow.
3 October 2001
Standard security
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 34/36 stevenson street and 38/40 stevenson street, glasgow.
24 September 2001
Standard security
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 213 strathclyde street, glasgow.
18 June 2001
Standard security
Delivered: 21 June 2001
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 239 myreside street, glasgow.
13 June 2001
Standard security
Delivered: 21 June 2001
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 dixon street, glasgow.
28 May 2001
Standard security
Delivered: 1 June 2001
Status: Satisfied on 23 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as 181/193 poplin street, 17/19 playfair…
25 May 2001
Standard security
Delivered: 31 May 2001
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 279 abercromby street, glasgow.
6 April 2001
Standard security
Delivered: 17 April 2001
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Business centre, 120 carstairs street, glasgow.
7 November 2000
Standard security
Delivered: 10 November 2000
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 29 camelon street, carntyne, glasgow.
26 May 2000
Standard security
Delivered: 13 June 2000
Status: Satisfied on 12 December 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Cadgers loan,hamilton road, mount vernon, glasgow.
28 April 2000
Standard security
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 4-9 carntyne industrial estate, glasgow.
29 March 2000
Standard security
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3/9 cotton street and 101 carstairs street, glasgow.
14 March 2000
Standard security
Delivered: 24 March 2000
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 63/69 jessie street, glasgow.
14 March 2000
Standard security
Delivered: 20 March 2000
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 90 maxwell street, glasgow.
21 February 2000
Standard security
Delivered: 28 February 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 laverockhall street, glasgow.
15 February 2000
Floating charge
Delivered: 24 February 2000
Status: Satisfied on 26 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 February 1999
Standard security
Delivered: 11 February 1999
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at broad street industrial estate,glasgow.
30 June 1998
Standard security
Delivered: 8 July 1998
Status: Satisfied on 6 May 2016
Persons entitled: Midland Bank PLC
Description: 90 & 96 maxwell street,glasgow.
22 January 1998
Standard security
Delivered: 28 January 1998
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 90 maxwell street,glasgow.
6 November 1997
Standard security
Delivered: 11 November 1997
Status: Satisfied on 3 March 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2,3 & 4 cotton street business centre, cotton street…
6 November 1997
Standard security
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 253/257 london road, glasgow.
6 November 1997
Standard security
Delivered: 11 November 1997
Status: Satisfied on 26 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2/1,2/2,3/1,3/2,4/1 and 4/2 argyll arcade, glasgow.
3 March 1997
Standard security
Delivered: 7 March 1997
Status: Satisfied on 17 March 1998
Persons entitled: Clyde Homes Limited
Description: Site at gartocher road,shettleston.
27 June 1996
Standard security
Delivered: 11 July 1996
Status: Satisfied on 3 March 2000
Persons entitled: Allied Irish Banks PLC as Security Trustee for Itself and Another
Description: Unit CL1,laird business park,101 carstairs street,glasgow.
4 March 1996
Standard security
Delivered: 11 March 1996
Status: Satisfied on 17 March 1998
Persons entitled: W.M. Mann & Co (Investments) LTD
Description: Are of ground on the west side of gartocher road, glasgow…
4 March 1996
Standard security
Delivered: 11 March 1996
Status: Satisfied on 17 March 1998
Persons entitled: W.M. Mann & Co (Investments) LTD
Description: 1.64 hectares on the west side of gartocher road…
13 February 1996
Standard security
Delivered: 19 February 1996
Status: Satisfied on 3 March 2000
Persons entitled: W.M. Mann & Co (Investments) LTD
Description: Unit C7, part of the laird business park, registered under…
13 February 1996
Standard security
Delivered: 19 February 1996
Status: Satisfied on 17 March 1998
Persons entitled: W.M. Mann & Co.(Investments) LTD.
Description: 1 argyll arcade,glasgow.
7 February 1996
Standard security
Delivered: 12 February 1996
Status: Satisfied on 3 March 2000
Persons entitled: W M Mann & Co (Investments) Limited
Description: Piece of ground at cotton street business park, glasgow…
15 December 1994
Standard security
Delivered: 28 December 1994
Status: Satisfied on 17 March 1998
Persons entitled: W.M. Mann & Co (Investments) Limited
Description: 1A argyle arcade, glasgow registered under title number gla…
9 November 1994
Standard security
Delivered: 16 November 1994
Status: Satisfied on 3 March 2000
Persons entitled: Tsb Bank Scotland PLC
Description: 218/234 stevenson street, glasgow.
8 October 1993
Standard security
Delivered: 27 October 1993
Status: Satisfied on 6 May 2016
Persons entitled: Tsb Bank Scotland PLC
Description: 47 colvend street, glasgow. See companies house microfiche…
5 July 1993
Standard security
Delivered: 23 July 1993
Status: Satisfied on 17 March 1998
Persons entitled: W M Mann & Co (Investments) LTD
Description: 90 maxwell street, glasgow.
5 July 1993
Standard security
Delivered: 14 July 1993
Status: Satisfied on 17 March 1998
Persons entitled: W. M. Mann & Co. (Investments) LTD
Description: 1 argyll arcade, glasgow.
2 July 1993
Standard security
Delivered: 13 July 1993
Status: Satisfied on 6 May 2016
Persons entitled: Glasgow Development Agency
Description: 1.24 hectares at camelon street, glasgow known as block 2…
18 February 1993
Standard security
Delivered: 2 March 1993
Status: Satisfied on 3 March 2000
Persons entitled: Glasgow Development Agency
Description: Various subjects on north side of cotton street, dalmarnock.
15 January 1993
Standard security
Delivered: 28 January 1993
Status: Satisfied on 3 March 2000
Persons entitled: Aib Finance Limited
Description: 3 - 9 cotton street, dalmarnock, glasgow.
19 October 1992
Standard security
Delivered: 22 October 1992
Status: Satisfied on 3 March 2000
Persons entitled: W. M. & Co. (Investments) Limited
Description: Unit 6 now known as cotton street business park, cotton…
19 October 1992
Standard security
Delivered: 22 October 1992
Status: Satisfied on 3 March 2000
Persons entitled: W.M. Mann & Co. (Investments) Limited
Description: Units C1, C2 and C3 cotton street business park cotton…
17 September 1992
Standard security
Delivered: 30 September 1992
Status: Satisfied on 3 March 2000
Persons entitled: Hill Samuel Bank Limited
Description: Block 2 carntyne industrial estate, glasgow.
26 August 1992
Standard security
Delivered: 31 August 1992
Status: Satisfied on 3 March 2000
Persons entitled: Hill Samuel Bank Limited
Description: (1) 181/193 poplin street bridgeton glasgow (2) 17 to 19…
17 December 1990
Standard security
Delivered: 27 December 1990
Status: Satisfied on 3 March 2000
Persons entitled: Hill Samuel Bank LTD
Description: Unit 5 laird business park 101 carstairs st glasgow.
11 December 1990
Standard security
Delivered: 18 December 1990
Status: Satisfied on 17 March 1998
Persons entitled: Hill Samuel Bank LTD
Description: 47/49 colvend st. Glasgow.
11 December 1990
Standard security
Delivered: 17 December 1990
Status: Satisfied on 3 March 2000
Persons entitled: Hill Samuel Bank Limited
Description: Units 9 & 10 at building 5 laird business park 101…
5 December 1990
Standard security
Delivered: 12 December 1990
Status: Satisfied on 3 March 2000
Persons entitled: Hill Samuel Bank Limited
Description: Ground first right 544 hamilton road broomhouse glasgow.
10 May 1990
Standard security
Delivered: 18 May 1990
Status: Satisfied on 17 March 1998
Persons entitled: W M Mann & Co (Investments) LTD
Description: Shop 592 london rd glasgow.
8 March 1990
Standard security
Delivered: 16 March 1990
Status: Satisfied on 9 January 1992
Persons entitled: W M Mann & Co (Investments) LTD
Description: 256 bath street, glasgow and basement 146 holland street…
6 February 1990
Standard security
Delivered: 14 February 1990
Status: Satisfied on 19 March 1998
Persons entitled: W M Mann & Co (Investments) LTD
Description: Unit 6 & 7 colvend st bridgeton, glasgow gla 60858 under…
4 January 1990
Standard security
Delivered: 12 January 1990
Status: Satisfied on 17 March 1998
Persons entitled: Allied Irish Finance Company Limited
Description: Northmost house on ground floor at 257 garrioch road, north…
27 December 1989
Standard security
Delivered: 12 January 1990
Status: Satisfied on 17 March 1998
Persons entitled: Allied Irish Finance Company Limited
Description: Dwellinghouse righthand or northmost side of 3RD floor at…
21 December 1989
Standard security
Delivered: 5 January 1990
Status: Satisfied on 7 May 1992
Persons entitled: Allied Irish Finance Co Limited
Description: Shop 592 london road, glasgow.
12 December 1989
Standard security
Delivered: 21 December 1989
Status: Satisfied on 3 March 2000
Persons entitled: Allied Irish Finance Co Limited
Description: Units C3, C4 & C8 forming part of 5, the laird business…
12 December 1989
Standard security
Delivered: 21 December 1989
Status: Satisfied on 3 March 2000
Persons entitled: Allied Irish Finance Co. Limited
Description: 5 laird business park, 101 carstairs street glasgow gla…
12 December 1989
Standard security
Delivered: 21 December 1989
Status: Satisfied on 17 March 1998
Persons entitled: Allied Irish Finance Co. Limited
Description: Eastmost house on first floor 246 bath street, glasgow gla…
16 November 1989
Standard security
Delivered: 29 November 1989
Status: Satisfied on 17 March 1998
Persons entitled: Allied Irish Banks PLC
Description: 1ST floor 246 bath street, glasgow.
16 November 1989
Standard security
Delivered: 22 November 1989
Status: Satisfied on 25 September 1992
Persons entitled: Allied Irish Finance Co LTD
Description: 246 bath street glasgow.
19 May 1989
Standard security
Delivered: 24 May 1989
Status: Satisfied on 29 November 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Building 5 the laird business park 101 carstairs street…
14 October 1988
Standard security
Delivered: 23 December 1988
Status: Satisfied on 20 December 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units C3, C4, C8 and yard at laird business park dalmarnock…