MACLARTY PROPERTIES LIMITED
CRIEFF ADMINPRIZE LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH7 4BY

Company number SC196929
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address THE STABLES, GALVELMORE STREET, CRIEFF, SCOTLAND, PH7 4BY
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 ninety events have happened. The last three records are Appointment of Mr Gordon Maclarty as a secretary on 24 October 2016; Termination of appointment of Louise Maclarty as a secretary on 24 October 2016; Registered office address changed from 7 Galvelmore Street Crieff Perthshire PH7 4BY to The Stables Galvelmore Street Crieff PH7 4BY on 24 October 2016. The most likely internet sites of MACLARTY PROPERTIES LIMITED are www.maclartyproperties.co.uk, and www.maclarty-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Maclarty Properties Limited is a Private Limited Company. The company registration number is SC196929. Maclarty Properties Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Maclarty Properties Limited is The Stables Galvelmore Street Crieff Scotland Ph7 4by. . MACLARTY, Gordon is a Secretary of the company. PAYNE, Andrew Lucas is a Director of the company. Secretary MACLARTY, Louise has been resigned. Secretary MACLARTY, Louise has been resigned. Secretary PETRIE, Irene Elizabeth has been resigned. Secretary PETRIE, Irene Elizabeth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACLARTY, Alexander has been resigned. Director MACLARTY, Eleanor Elizabeth has been resigned. Director MACLARTY, Gordon Archibald has been resigned. Director MORFITT, David has been resigned. Director MORFITT, David has been resigned. Director PETRIE, Irene Elizabeth has been resigned. Director PETRIE, Leanne has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACLARTY, Gordon
Appointed Date: 24 October 2016

Director
PAYNE, Andrew Lucas
Appointed Date: 06 December 2013
63 years old

Resigned Directors

Secretary
MACLARTY, Louise
Resigned: 24 October 2016
Appointed Date: 05 February 2013

Secretary
MACLARTY, Louise
Resigned: 05 August 2009
Appointed Date: 01 May 2007

Secretary
PETRIE, Irene Elizabeth
Resigned: 06 August 2009
Appointed Date: 05 August 2009

Secretary
PETRIE, Irene Elizabeth
Resigned: 01 May 2007
Appointed Date: 10 June 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 June 1999
Appointed Date: 07 June 1999

Director
MACLARTY, Alexander
Resigned: 19 December 2008
Appointed Date: 03 November 2006
94 years old

Director
MACLARTY, Eleanor Elizabeth
Resigned: 08 May 2009
Appointed Date: 10 June 1999
94 years old

Director
MACLARTY, Gordon Archibald
Resigned: 06 December 2013
Appointed Date: 26 October 2010
68 years old

Director
MORFITT, David
Resigned: 13 February 2013
Appointed Date: 24 November 2011
77 years old

Director
MORFITT, David
Resigned: 13 February 2013
Appointed Date: 23 November 2011
77 years old

Director
PETRIE, Irene Elizabeth
Resigned: 01 July 2010
Appointed Date: 08 May 2009
69 years old

Director
PETRIE, Leanne
Resigned: 26 November 2010
Appointed Date: 01 July 2010
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 June 1999
Appointed Date: 07 June 1999

MACLARTY PROPERTIES LIMITED Events

25 Oct 2016
Appointment of Mr Gordon Maclarty as a secretary on 24 October 2016
24 Oct 2016
Termination of appointment of Louise Maclarty as a secretary on 24 October 2016
24 Oct 2016
Registered office address changed from 7 Galvelmore Street Crieff Perthshire PH7 4BY to The Stables Galvelmore Street Crieff PH7 4BY on 24 October 2016
09 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 80 more events
16 Jun 1999
Secretary resigned
16 Jun 1999
Director resigned
15 Jun 1999
Registered office changed on 15/06/99 from: 24 great king street edinburgh midlothian EH3 6QN
14 Jun 1999
Company name changed adminprize LIMITED\certificate issued on 14/06/99
07 Jun 1999
Incorporation

MACLARTY PROPERTIES LIMITED Charges

8 September 2015
Charge code SC19 6929 0015
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Pth 5010…
8 September 2015
Charge code SC19 6929 0013
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 8 alma place, crieff. Being the second floor house of the…
5 September 2015
Charge code SC19 6929 0014
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Pth 5013…
12 August 2015
Charge code SC19 6929 0012
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
11 January 2012
Floating charge
Delivered: 18 January 2012
Status: Satisfied on 29 August 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
14 October 2008
Standard security
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 8 alma place, crieff.
25 February 2008
Standard security
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 15A galvelmore street, crieff.
7 November 2006
Standard security
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15D galvelmore street crieff.
28 July 2006
Standard security
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7, 9, 11A, 11B, 11C & 11D galvelmore street; 3 & 4 alma…
28 July 2006
Standard security
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10, 12, 14A & 16 galvelmore street; 29A & 29C east high…
27 April 2006
Standard security
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1B alma place, crieff.
28 July 2005
Floating charge
Delivered: 4 August 2005
Status: Satisfied on 29 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 May 2000
Standard security
Delivered: 5 June 2000
Status: Satisfied on 15 September 2005
Persons entitled: Nationwide Building Society
Description: 10,12,14A,16 galvelmore street, 29A & 29C east high street…
23 May 2000
Standard security
Delivered: 31 May 2000
Status: Satisfied on 15 September 2005
Persons entitled: Nationwide Building Society
Description: 7,9,11A,11B,11C and 11D galvelmore street, 3 and 4 alma…
3 May 2000
Bond & floating charge
Delivered: 17 May 2000
Status: Satisfied on 22 September 2005
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…