SPRINGFIELD PROPERTIES PLC
ELGIN

Hellopages » Moray » Moray » IV30 6GR

Company number SC031286
Status Active
Incorporation Date 28 January 1956
Company Type Public Limited Company
Address ALEXANDER FLEMING HOUSE, 8 SOUTHFIELD DRIVE, ELGIN, MORAYSHIRE, IV30 6GR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Registration of charge SC0312860051, created on 29 March 2017; Confirmation statement made on 10 February 2017 with updates; Appointment of Mrs Michelle Hunter Motion as a secretary on 1 November 2016. The most likely internet sites of SPRINGFIELD PROPERTIES PLC are www.springfieldproperties.co.uk, and www.springfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. Springfield Properties Plc is a Public Limited Company. The company registration number is SC031286. Springfield Properties Plc has been working since 28 January 1956. The present status of the company is Active. The registered address of Springfield Properties Plc is Alexander Fleming House 8 Southfield Drive Elgin Morayshire Iv30 6gr. . MOTION, Michelle Hunter is a Secretary of the company. ADAM, Alexander William is a Director of the company. ADAM, Anne Ferguson is a Director of the company. ADAM, James Gordon is a Director of the company. BENSON, Matthew James is a Director of the company. EDDIE, Roger James is a Director of the company. LEGGEAT, Thomas is a Director of the company. MACLEOD, Ewan is a Director of the company. MACLEOD, Robert is a Director of the company. MOTION, Michelle Hunter is a Director of the company. SMITH, Innes is a Director of the company. Secretary ADAM, Anne Ferguson has been resigned. Secretary ADAM, Dorothy J has been resigned. Secretary SMITH, Innes has been resigned. Director ADAM, Dorothy J has been resigned. Director ADAM, John Duncan has been resigned. Director ANDERSON, Alexander has been resigned. Director MAIN, John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MOTION, Michelle Hunter
Appointed Date: 01 November 2016

Director

Director
ADAM, Anne Ferguson
Appointed Date: 20 July 2000
68 years old

Director
ADAM, James Gordon

63 years old

Director
BENSON, Matthew James
Appointed Date: 01 September 2011
59 years old

Director
EDDIE, Roger James
Appointed Date: 13 November 2008
70 years old

Director
LEGGEAT, Thomas
Appointed Date: 14 October 2015
46 years old

Director
MACLEOD, Ewan
Appointed Date: 14 October 2015
59 years old

Director
MACLEOD, Robert
Appointed Date: 16 August 2005
71 years old

Director
MOTION, Michelle Hunter
Appointed Date: 31 January 2014
54 years old

Director
SMITH, Innes
Appointed Date: 15 August 2005
55 years old

Resigned Directors

Secretary
ADAM, Anne Ferguson
Resigned: 01 May 2005
Appointed Date: 19 June 2001

Secretary
ADAM, Dorothy J
Resigned: 19 June 2001

Secretary
SMITH, Innes
Resigned: 01 November 2016
Appointed Date: 01 May 2005

Director
ADAM, Dorothy J
Resigned: 19 June 2001
96 years old

Director
ADAM, John Duncan
Resigned: 11 March 1999
96 years old

Director
ANDERSON, Alexander
Resigned: 24 April 2012
Appointed Date: 01 April 2010
74 years old

Director
MAIN, John
Resigned: 04 January 2010
Appointed Date: 07 January 2005
53 years old

Persons With Significant Control

Mr Alexander William Adam
Notified on: 10 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGFIELD PROPERTIES PLC Events

31 Mar 2017
Registration of charge SC0312860051, created on 29 March 2017
22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
08 Nov 2016
Appointment of Mrs Michelle Hunter Motion as a secretary on 1 November 2016
08 Nov 2016
Termination of appointment of Innes Smith as a secretary on 1 November 2016
22 Sep 2016
Full accounts made up to 31 May 2016
...
... and 210 more events
17 Oct 1986
Accounts made up to 31 May 1985
17 Oct 1986
Return made up to 14/01/86; full list of members

17 Oct 1986
Return made up to 14/01/86; full list of members
28 Jan 1956
Incorporation
25 Jan 1956
Memorandum and Articles of Association

SPRINGFIELD PROPERTIES PLC Charges

29 March 2017
Charge code SC03 1286 0051
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Bank of Scotland Pl
Description: Subjects comprising the are aof ground being 3.23 hectares…
23 May 2016
Charge code SC03 1286 0050
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Area of land together with a one half pro indiviso share in…
28 April 2016
Charge code SC03 1286 0049
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: The Scottish Ministers per the Environment and Forestry Directorate The Scottish Ministers per Tayside Health Board
Description: 8.45 hectares or thereby at liff hou…
28 April 2016
Charge code SC03 1286 0048
Delivered: 30 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land and buildings at knockomie braes, forres MOR14398…
12 April 2016
Charge code SC03 1286 0047
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at newmill of gray, dundee. ANG66654 and two areas…
14 January 2016
Charge code SC03 1286 0046
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1A and 1B robinsland farm west linton. Please refer to…
13 April 2015
Charge code SC03 1286 0045
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land extending to 13,878 sq m on south of bellshill road…
3 December 2014
Charge code SC03 1286 0044
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Bellshill road, uddingston.
28 August 2014
Charge code SC03 1286 0043
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Lillyburn works, campsie road, milton of campsie, glasgow…
17 July 2014
Charge code SC03 1286 0042
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects known as riverside point, braehead, glasgow…
8 July 2014
Charge code SC03 1286 0041
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on northwest side of whitehirst park road…
8 July 2014
Charge code SC03 1286 0040
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sylvan brae, inverkip REN126167 under exception…
8 July 2014
Charge code SC03 1286 0039
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at silverbirch park, motherwell LAN208212 under…
5 September 2013
Charge code SC03 1286 0036
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2A robinsland farm, west linton PBL4957. Notification of…
5 September 2013
Charge code SC03 1286 0032
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subejcts to west side of grantown road, forres MOR6717…
4 September 2013
Charge code SC03 1286 0038
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 8 gylemuir road edinburgh MID90868. Notification of…
4 September 2013
Charge code SC03 1286 0037
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Tranches 1,2,3 & 4 high street, rattray, blairgowrie…
4 September 2013
Charge code SC03 1286 0035
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 areas of ground at dunkinty, elgin MOR7101. Notification…
4 September 2013
Charge code SC03 1286 0034
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at glassgreen, elgin (otherwise golf range, elgin)…
4 September 2013
Charge code SC03 1286 0033
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at muirton farm, buckie BNF4909. Notification of…
4 September 2013
Charge code SC03 1286 0031
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Highland yard site, east cathcart street, buckie BNF5698…
4 September 2013
Charge code SC03 1286 0030
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects to southwest of buchan street, macduff BNF5191…
4 September 2013
Charge code SC03 1286 0029
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects to rear of braemar lodge hotel, 6 glenshee road, &…
4 September 2013
Charge code SC03 1286 0028
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3.1 hectares to south west of kings inch road, renfrew…
23 August 2013
Charge code SC03 1286 0027
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
26 January 2012
Standard security
Delivered: 15 February 2012
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Area of ground at kingsinch road braehead REN130621.
8 June 2011
Standard security
Delivered: 11 June 2011
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Area of ground to the south of milton road east, edinburgh…
16 May 2011
Standard security
Delivered: 19 May 2011
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Property at joseph cumming gardens broxburn forming the…
23 December 2010
Standard security
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Jean Ena Bell
Description: Land extending to 0.62 hectares or thereby forming part of…
17 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Highland yard site, east cathcart street, buckie BNF5698.
17 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Tranche 1 & phase 2 high street, old rattray PTH36468.
15 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Subjects at north, northeast end of pinefield crescent…
15 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Subjects to rear of braemar losge hotel, 6 glenshee road…
15 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Block 1, milton road east, edinburgh and access roadway…
15 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: 1.887 hectares of ground to south-west of alexandra road…
15 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Subjects at muirton farm, buckie BNF4909.
15 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Subjects at glassgreen, elgin MOR8511.
15 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Ground at reiket lane, elgin MOR5624 MOR1565.
15 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Ground at dunkinty, elgin with share of access road MOR7101.
15 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Subjects on west side of grantown road, forres MOR6717.
15 December 2010
Standard security
Delivered: 21 December 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Subjects at buchan street, macduff BNF5191.
12 October 2010
Floating charge
Delivered: 19 October 2010
Status: Satisfied on 31 August 2013
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
8 June 2010
Standard security
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Alexander William Adam & Another
Description: Site at whiterow (knockomie meadows) forres.
30 April 2008
Standard security
Delivered: 14 May 2008
Status: Satisfied on 8 September 2016
Persons entitled: James Gordon Adam and Others
Description: Ground at glassgreen elgin MOR8511.
6 September 2007
Standard security
Delivered: 14 September 2007
Status: Satisfied on 15 December 2010
Persons entitled: Alexander Shand Wilson and Another
Description: Area of ground lying to southwest of buchan street, macduff.
24 November 2006
Standard security
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Andrew Dean Anderson
Description: Land at weddershill and williamston farms, hopeman, moray.
7 April 2005
Standard security
Delivered: 15 April 2005
Status: Satisfied on 15 December 2010
Persons entitled: Scottish Ministers
Description: 6 areas at birnie road, glassgreen, elgin.
7 April 2005
Standard security
Delivered: 15 April 2005
Status: Satisfied on 15 December 2010
Persons entitled: Scottish Ministers
Description: 4 areas at birnie road, glassgreen, elgin.
7 April 2005
Standard security
Delivered: 15 April 2005
Status: Satisfied on 15 December 2010
Persons entitled: Scottish Ministers
Description: 10 areas at grantown road, forres.
11 September 2001
Standard security
Delivered: 1 October 2001
Status: Satisfied on 6 March 2003
Persons entitled: Whiterow Farm
Description: Area of ground at whiterow farm, forres, moray extending to…
8 April 2000
Floating charge
Delivered: 25 April 2000
Status: Satisfied on 21 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…