STRATHCLYDE HOMES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1QQ

Company number SC110570
Status Active - Proposal to Strike off
Incorporation Date 14 April 1988
Company Type Private Limited Company
Address LOMOND HOUSE, 9, GEORGE SQUARE, GLASGOW, G2 1QQ
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of STRATHCLYDE HOMES LIMITED are www.strathclydehomes.co.uk, and www.strathclyde-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strathclyde Homes Limited is a Private Limited Company. The company registration number is SC110570. Strathclyde Homes Limited has been working since 14 April 1988. The present status of the company is Active - Proposal to Strike off. The registered address of Strathclyde Homes Limited is Lomond House 9 George Square Glasgow G2 1qq. . FEENEY, Martin is a Secretary of the company. O'NEILL, John Joseph is a Director of the company. Secretary CHAPLAIN, Karyn has been resigned. Secretary O'NEILL, Joanne has been resigned. Secretary OGILVIE, Martin Russell has been resigned. Director RANKIN, James has been resigned. Director RITCHIE, William Scobie has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
FEENEY, Martin
Appointed Date: 07 February 2003

Director
O'NEILL, John Joseph

68 years old

Resigned Directors

Secretary
CHAPLAIN, Karyn
Resigned: 11 September 2000
Appointed Date: 14 July 1999

Secretary
O'NEILL, Joanne
Resigned: 14 July 1999

Secretary
OGILVIE, Martin Russell
Resigned: 07 February 2003
Appointed Date: 11 September 2000

Director
RANKIN, James
Resigned: 18 March 1994
Appointed Date: 01 June 1992
91 years old

Director
RITCHIE, William Scobie
Resigned: 02 May 1994
Appointed Date: 01 September 1992
77 years old

STRATHCLYDE HOMES LIMITED Events

29 Jun 2016
Compulsory strike-off action has been suspended
07 Aug 2015
Compulsory strike-off action has been suspended
31 Jul 2015
First Gazette notice for compulsory strike-off
27 Apr 2015
Notice of ceasing to act as receiver or manager
23 Apr 2012
Notice of the appointment of receiver by a holder of a floating charge
...
... and 178 more events
14 Jun 1988
Registered office changed on 14/06/88 from: 24 castle st edinburgh EH2 3HT

14 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Jun 1988
Company name changed shiftmaster LIMITED\certificate issued on 09/06/88
03 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Apr 1988
Incorporation

STRATHCLYDE HOMES LIMITED Charges

5 January 2010
Standard security
Delivered: 8 January 2010
Status: Satisfied on 9 February 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: 65 scholars gate, bathgate WLN35361.
26 October 2009
Standard security
Delivered: 5 November 2009
Status: Satisfied on 9 February 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: 28 braehead drive linlithgow west lothian.
6 July 2009
Standard security
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground lying within new kilpatrick, glasgow…
6 July 2009
Standard security
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Area of ground situated at 2331 great western road, glasgow…
16 February 2009
Standard security
Delivered: 21 February 2009
Status: Satisfied on 9 February 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: Plot 10 scholars gate, bathgate.
16 February 2009
Standard security
Delivered: 21 February 2009
Status: Satisfied on 9 February 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: 5 cricketfield place, almondvale, bathgate.
16 February 2009
Standard security
Delivered: 21 February 2009
Status: Satisfied on 9 February 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: 31 rankine crescent, dennyloanhead, stirling.
4 April 2008
Standard security
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: City Capital Investments (Ayr) Limited
Description: Newton trading estate, mccall's avenue, ayr AYR82931.
4 April 2008
Standard security
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Two areas of ground at newton trading estate, ayr AYR60431.
18 March 2008
Standard security
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2331 great western road, glasgow GLA94916.
4 May 2007
Standard security
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas or pieces of ground lying generally to the south…
3 April 2007
Standard security
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground at britannia place, ayr AYR76942.
19 December 2006
Standard security
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at auld street & caledonian street, dalmuir DMB48116…
20 April 2006
Standard security
Delivered: 6 May 2006
Status: Satisfied on 9 February 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: That area of ground known as development area o, extending…
27 January 2006
Standard security
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.0996 ha & 0.1043 ha of ground identified as zone b/1 &…
4 July 2005
Standard security
Delivered: 16 July 2005
Status: Satisfied on 15 August 2009
Persons entitled: Taylor Woodrow Developments Limited
Description: That area of ground known as development area o, extending…
1 March 2005
Standard security
Delivered: 11 March 2005
Status: Satisfied on 12 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 7.344 acres of ground at salsburgh, parish of shotts.
31 January 2005
Standard security
Delivered: 17 February 2005
Status: Satisfied on 12 February 2009
Persons entitled: Mathew Morton and Others as Trustees
Description: 0.168 hectares of ground to the north of novar drive…
31 January 2005
Standard security
Delivered: 9 February 2005
Status: Satisfied on 12 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.168 hectares of ground to north of novar drive, glasgow.
20 December 2004
Standard security
Delivered: 30 December 2004
Status: Satisfied on 12 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.199 hectares in the parish of alloa, county of…
9 September 2004
Standard security
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The area of land at cardrona in the county of peebles…
4 June 2004
Standard security
Delivered: 16 June 2004
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 15,704.89 square metres (3.871…
7 May 2004
Standard security
Delivered: 20 May 2004
Status: Satisfied on 24 August 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: Land at ingram street/college street, glasgow GLA37461.
4 March 2004
Standard security
Delivered: 22 March 2004
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 261 shields road…
3 March 2004
Floating charge
Delivered: 24 March 2004
Status: Satisfied on 9 February 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: Undertaking and all property and assets present and future…
27 November 2003
Standard security
Delivered: 11 December 2003
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.69 hectares of ground at miller street, clydebank.
4 November 2003
Standard security
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 822, 830 & 846 maryhill road, glasgow GLA163516 GLA8591.
15 September 2003
Standard security
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects extending to 961.7 sqm at ingram street, glasgow…
4 August 2003
Standard security
Delivered: 11 August 2003
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 3, lower bathville, armadale, nr bathgate.
21 January 2003
Standard security
Delivered: 27 January 2003
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying in the county of lanark containing…
5 September 2002
Standard security
Delivered: 13 September 2002
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.371 hectares at kaimes grove, kirknewton.
15 August 2002
Standard security
Delivered: 22 August 2002
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the north west side of stobhill road…
25 February 2002
Standard security
Delivered: 28 February 2002
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 291 castlemilk road, glasgow.
19 September 2001
Standard security
Delivered: 28 September 2001
Status: Satisfied on 12 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 hayburn street, glasgow.
8 January 2001
Standard security
Delivered: 16 January 2001
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 245 gilmourton road, edinburgh.
12 October 2000
Standard security
Delivered: 18 October 2000
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 165 nether auldhouse road & 10 fersit street, glasgow.
13 March 2000
Standard security
Delivered: 30 March 2000
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 691-693 clarkston road, glasgow.
22 January 1999
Standard security
Delivered: 29 January 1999
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 21/25 clarence street,edinburgh.
31 December 1998
Standard security
Delivered: 8 January 1999
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground to the south of dundyvan road,coatbridge.
20 May 1998
Standard security
Delivered: 1 June 1998
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at bank street,coatbridge.
23 January 1998
Standard security
Delivered: 3 February 1998
Status: Satisfied on 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Site at craigdhu road, milngavie.
23 June 1997
Bond & floating charge
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 October 1996
Standard security
Delivered: 10 October 1996
Status: Satisfied on 10 February 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lands at viewfield farm and hamilton road,bellshill.
3 October 1995
Standard security
Delivered: 20 October 1995
Status: Satisfied on 10 February 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.85 acres at bent road,hamilton.
16 February 1995
Standard security
Delivered: 20 February 1995
Status: Satisfied on 10 February 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 171-173 dumbarton road, old kilpatrick, extending to 0.16…
24 November 1993
Standard security
Delivered: 7 December 1993
Status: Satisfied on 10 February 2006
Persons entitled: Scottish Homes
Description: Ground at atlas street, clydebank, glasgow incorporating…
8 September 1993
Standard security
Delivered: 21 September 1993
Status: Satisfied on 15 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.28 acres at atlas street, clydebank, known as riverside…
26 March 1993
Standard security
Delivered: 8 April 1993
Status: Satisfied on 10 February 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 166 square metres registered under title no dmb 47205, 509…
8 October 1992
Standard security
Delivered: 27 October 1992
Status: Satisfied on 10 February 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: St andrew's church and halls, janetta street, clydebank.
18 September 1992
Floating charge
Delivered: 2 October 1992
Status: Satisfied on 19 December 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…