SOUTHPARK FLATS LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » FK19 8QE

Company number SC046600
Status Active
Incorporation Date 16 May 1969
Company Type Private Limited Company
Address ARDVORLICH, LOCHEARNHEAD, PERTHSHIRE, FK19 8QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000 . The most likely internet sites of SOUTHPARK FLATS LIMITED are www.southparkflats.co.uk, and www.southpark-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. The distance to to Bridge of Allan Rail Station is 18.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southpark Flats Limited is a Private Limited Company. The company registration number is SC046600. Southpark Flats Limited has been working since 16 May 1969. The present status of the company is Active. The registered address of Southpark Flats Limited is Ardvorlich Lochearnhead Perthshire Fk19 8qe. . STEWART, Virginia Mary is a Secretary of the company. AMBROSE, Emily Charlotte is a Director of the company. CHICKEN, Petra Louise is a Director of the company. JOHNSTONE CBE, John Raymond, Sir is a Director of the company. MASSIE-BLOMFIELD, Catrina Mary is a Director of the company. SOAR, Sophie Henrietta is a Director of the company. STEWART, Alexander Donald is a Director of the company. STEWART, James Alexander is a Director of the company. STEWART, Virginia Mary is a Director of the company. TRISOLINO, Theresa Hermione is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
AMBROSE, Emily Charlotte
Appointed Date: 06 September 1993
50 years old

Director
CHICKEN, Petra Louise
Appointed Date: 01 August 2001
42 years old

Director

Director
MASSIE-BLOMFIELD, Catrina Mary
Appointed Date: 01 September 1997
47 years old

Director
SOAR, Sophie Henrietta
Appointed Date: 08 August 1992
53 years old

Director

Director
STEWART, James Alexander
Appointed Date: 01 August 1999
45 years old

Director

Director
TRISOLINO, Theresa Hermione
Appointed Date: 01 September 1994
49 years old

Persons With Significant Control

Mr Alexander Donald Stewart
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

Mrs Virginia Mary Stewart
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

SOUTHPARK FLATS LIMITED Events

18 Jan 2017
Confirmation statement made on 18 December 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

22 Jul 2015
Satisfaction of charge 18 in full
22 Jul 2015
Satisfaction of charge 16 in full
...
... and 121 more events
27 Jan 1988
Return made up to 29/11/86; full list of members

23 Jul 1987
Partic of mort/charge 6826

16 Jan 1987
Registered office changed on 16/01/87 from: ardvorlich cottage lochearnhead perthshire

30 Oct 1986
Accounts for a small company made up to 31 December 1985

16 May 1969
Incorporation

SOUTHPARK FLATS LIMITED Charges

1 June 2015
Charge code SC04 6600 0032
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 142 high street, elgin…
1 June 2015
Charge code SC04 6600 0029
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 163 south street & 45/47 bell street, st andrews…
29 May 2015
Charge code SC04 6600 0031
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 79 murraygate, dundee and 7-9 cowgate, dundee. ANG51353…
29 May 2015
Charge code SC04 6600 0030
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25/27 bridgeate, irvine. AYR16110…
29 May 2015
Charge code SC04 6600 0028
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 great junction street, leith, edinburgh…
29 May 2015
Charge code SC04 6600 0027
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 & 8 chapel street, aberdeen…
29 May 2015
Charge code SC04 6600 0026
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-3 25 market street, galashiels. SEL494…
29 May 2015
Charge code SC04 6600 0025
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 220/222 high street, arbroath. ANG23617…
22 May 2015
Charge code SC04 6600 0024
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: St mary's house, st mary's wynd, hexham…
22 May 2015
Charge code SC04 6600 0023
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
1 July 2008
Standard security
Delivered: 4 July 2008
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank PLC
Description: 79 murraygate & 5/7 cowgate, dundee.
21 November 2002
Standard security
Delivered: 27 November 2002
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 220/220 high street, arbroath.
12 September 2000
Standard security
Delivered: 27 September 2000
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1) 25 marjet street, galashiels.
30 December 1998
Standard security
Delivered: 14 January 1999
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 & 27 bridgegate,irvine.
18 December 1998
Assignation
Delivered: 6 January 1999
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The whole right,title and interest over 25/27…
15 December 1995
Standard security
Delivered: 27 December 1995
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 great junction street, leith, edinburgh.
4 August 1995
Standard security
Delivered: 15 August 1995
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises known as 142 high street, elgin.
24 August 1992
Standard security
Delivered: 27 August 1992
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6/8 chapel street aberdeen.
26 June 1991
Standard security
Delivered: 3 July 1991
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1ST, 2ND & 3RD floors 46 church street inverness.
23 October 1990
Standard security
Delivered: 5 November 1990
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 161, 163 south street st andrews 45, 47 bell street 41, 43…
23 October 1990
Standard security
Delivered: 5 November 1990
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 154 and 156 high st irvine.
23 October 1990
Standard security
Delivered: 5 November 1990
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Workshops at 5-9 cresswell lane hillhead glasgow.
17 October 1990
Mortgage
Delivered: 25 October 1990
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property at st mary's house, st mary's chare, hexham…
29 August 1990
Floating charge
Delivered: 10 September 1990
Status: Satisfied on 11 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 July 1987
Mortgage
Delivered: 23 July 1987
Status: Satisfied on 19 November 1990
Persons entitled: Singer and Friedlander LTD
Description: All that freehold property situated between st. Mary's…
15 January 1986
Standard security
Delivered: 27 January 1986
Status: Satisfied on 22 July 2015
Persons entitled: Singer & Friedlander LTD
Description: 168 south st. Perth 49 south st. Perth 174 south st. Perth.
20 July 1981
Standard security
Delivered: 31 July 1981
Status: Satisfied on 19 November 1990
Persons entitled: Singer & Friedlander LTD
Description: Workshops at 5-9 crosswall lane, hillhead, glasgow. All and…
6 October 1980
Standard security
Delivered: 13 October 1980
Status: Satisfied on 19 November 1990
Persons entitled: Singer & Friedlander LTD
Description: Tenements at 161 & 163 south street st andrews 45 & 47 bell…
5 September 1980
Standard security
Delivered: 11 September 1980
Status: Satisfied on 19 November 1990
Persons entitled: Singer & Friedlander
Description: Whole plot o area of ground in irvine, ayr except the first…
15 November 1977
Standard security
Delivered: 24 November 1978
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Tenements 161 and 163 south street, st andrews and 43 and…