SCOTTALBION PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2NE
Company number 01032368
Status Active
Incorporation Date 24 November 1971
Company Type Private Limited Company
Address 3 PARK SQUARE EAST, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 2NE
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from C/O Walter Scott PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne Tyne and Wear NE7 7XE England to 3 Park Square East Leeds West Yorkshire LS1 2NE on 17 February 2017; Register(s) moved to registered inspection location C/O W Scott PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne Tyne and Wear NE7 7XE. The most likely internet sites of SCOTTALBION PROPERTIES LIMITED are www.scottalbionproperties.co.uk, and www.scottalbion-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Scottalbion Properties Limited is a Private Limited Company. The company registration number is 01032368. Scottalbion Properties Limited has been working since 24 November 1971. The present status of the company is Active. The registered address of Scottalbion Properties Limited is 3 Park Square East Leeds West Yorkshire England Ls1 2ne. . MILLRAY, Faye Sian is a Secretary of the company. MILLRAY, Faye Sian is a Director of the company. Secretary SCOTT, Carole has been resigned. Director SCOTT, Carole has been resigned. Director SCOTT, Cathryn Amelia has been resigned. Director SCOTT, Melanie Kay has been resigned. Director SCOTT, Walter Jeffrey has been resigned. Director SCOTT, Walter Gary has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MILLRAY, Faye Sian
Appointed Date: 31 May 2003

Director
MILLRAY, Faye Sian
Appointed Date: 01 August 2007
54 years old

Resigned Directors

Secretary
SCOTT, Carole
Resigned: 31 March 2003

Director
SCOTT, Carole
Resigned: 08 April 2003
87 years old

Director
SCOTT, Cathryn Amelia
Resigned: 30 September 1997
Appointed Date: 23 January 1996
61 years old

Director
SCOTT, Melanie Kay
Resigned: 05 December 2015
Appointed Date: 01 August 2007
60 years old

Director
SCOTT, Walter Jeffrey
Resigned: 13 July 2009
86 years old

Director
SCOTT, Walter Gary
Resigned: 20 October 2004
59 years old

SCOTTALBION PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
17 Feb 2017
Registered office address changed from C/O Walter Scott PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne Tyne and Wear NE7 7XE England to 3 Park Square East Leeds West Yorkshire LS1 2NE on 17 February 2017
28 Nov 2016
Register(s) moved to registered inspection location C/O W Scott PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne Tyne and Wear NE7 7XE
28 Nov 2016
Register inspection address has been changed to C/O W Scott PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne Tyne and Wear NE7 7XE
28 Nov 2016
Registered office address changed from , the Aquarius Centre, Glebe Road Bowness on Windermere, Windermere, Cumbria, LA23 3HE to C/O Walter Scott PO Box 44 the Exchange Front Street Benton Newcastle upon Tyne Tyne and Wear NE7 7XE on 28 November 2016
...
... and 111 more events
10 May 1988
Return made up to 14/04/88; full list of members

11 Aug 1987
Accounts for a small company made up to 30 September 1986

11 Aug 1987
Return made up to 30/03/87; full list of members

30 Dec 1986
Registered office changed on 30/12/86 from: splash point marine drive rhyl clwyd LL18 1HE

30 Dec 1986
Registered office changed on 30/12/86 from: splash point, marine drive, rhyl clwyd, LL18 1HE

SCOTTALBION PROPERTIES LIMITED Charges

28 July 2010
Legal mortgage
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Apartment 1, the royal, church street, bowness on…
21 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Wetherby Fashions Limited
Description: The property k/a the aquarius complex glebe road bowness on…
27 December 2002
Debenture containing fixed and floating charges
Delivered: 27 December 2002
Status: Satisfied on 26 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 December 2001
Legal charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Atha & Co
Description: Aquarius complex,glebe rd,bowness-on-windermere.
29 March 2000
Legal charge
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Wetherby Fashions Limited
Description: Property k/a land and buildings k/a aquarius complex glebe…
9 March 2000
Legal charge
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ground, first and second floors of the aquarius complex…
9 December 1999
Debenture
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
15 March 1996
Legal mortgage
Delivered: 28 March 1996
Status: Satisfied on 6 April 2000
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
29 August 1994
Legal mortgage
Delivered: 2 September 1994
Status: Satisfied on 6 April 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 47/49 brackley street farnworth lancashire…
6 November 1993
Legal mortgage
Delivered: 11 November 1993
Status: Satisfied on 6 April 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property 11 station road, urmston, trafford, greater…
3 December 1991
Legal mortgage
Delivered: 16 December 1991
Status: Satisfied on 6 April 2000
Persons entitled: National Westminster Bank PLC
Description: 22 hilton avenue oldham t/n GM339747 and proceeds of sale…
3 December 1991
Mortgage debenture
Delivered: 16 December 1991
Status: Satisfied on 6 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 December 1990
Legal charge
Delivered: 22 December 1990
Status: Satisfied on 6 April 2000
Persons entitled: The Royal Bank of Scotland PLC.
Description: 11 station road urmston trafford greater manchester. Fixed…
10 October 1990
Legal charge
Delivered: 30 October 1990
Status: Satisfied on 6 April 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a 47 and 49 brackley street…
24 January 1989
Legal charge
Delivered: 7 February 1989
Status: Satisfied on 20 November 1990
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage f/h 47 and 49 brackley street…
30 May 1986
Legal charge
Delivered: 6 June 1986
Status: Satisfied on 6 April 2000
Persons entitled: Lloyds Bank PLC
Description: 22 hilton arcade, oldham, lancs.
25 March 1985
Sub-mortgage
Delivered: 4 April 1985
Status: Satisfied on 11 January 1989
Persons entitled: Barclays Bank PLC
Description: 55 lime street liverpool, merseyside and the mortgage debt…
29 June 1982
Debenture
Delivered: 5 July 1982
Status: Satisfied on 9 August 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
29 September 1981
Legal charge
Delivered: 6 October 1981
Status: Satisfied on 11 January 1989
Persons entitled: Barclays Bank PLC
Description: L/H 57 lime street liverpool merseyside.
29 September 1981
Legal charge
Delivered: 6 October 1981
Status: Satisfied on 11 January 1989
Persons entitled: Barclays Bank PLC
Description: L/H 55 lime street liverpool merseyside.