ALLSCOT SECURITIES LIMITED
BRIDGE OF WEIR

Hellopages » Renfrewshire » Renfrewshire » PA11 3HP
Company number SC062685
Status Active
Incorporation Date 11 July 1977
Company Type Private Limited Company
Address 16 CLEVANS ROAD, BRIDGE OF WEIR, RENFREWSHIRE, PA11 3HP
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 6,001 . The most likely internet sites of ALLSCOT SECURITIES LIMITED are www.allscotsecurities.co.uk, and www.allscot-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Langbank Rail Station is 4.9 miles; to Cardross Rail Station is 7.8 miles; to Glengarnock Rail Station is 8.6 miles; to Balloch Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allscot Securities Limited is a Private Limited Company. The company registration number is SC062685. Allscot Securities Limited has been working since 11 July 1977. The present status of the company is Active. The registered address of Allscot Securities Limited is 16 Clevans Road Bridge of Weir Renfrewshire Pa11 3hp. . SMYTH, Robert Terence is a Secretary of the company. SMYTH, Robert Terence is a Director of the company. SMYTH, Sally Anne is a Director of the company. THOMPSON, Joanne Susan is a Director of the company. Secretary SMYTH, Robert Terence has been resigned. Secretary SMYTH, Sally Anne has been resigned. Director SMYTH, Glen Henry Gordon has been resigned. Director SPIERS, Ian has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
SMYTH, Robert Terence
Appointed Date: 31 January 2005

Director

Director
SMYTH, Sally Anne
Appointed Date: 01 June 2003
78 years old

Director
THOMPSON, Joanne Susan
Appointed Date: 31 January 2005
47 years old

Resigned Directors

Secretary
SMYTH, Robert Terence
Resigned: 27 June 1994

Secretary
SMYTH, Sally Anne
Resigned: 31 January 2005
Appointed Date: 27 June 1994

Director
SMYTH, Glen Henry Gordon
Resigned: 30 August 2013
Appointed Date: 31 January 2005
49 years old

Director
SPIERS, Ian
Resigned: 27 June 1994
93 years old

Persons With Significant Control

Mr Robert Terence Smyth
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sally Anne Smyth
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLSCOT SECURITIES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 June 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6,001

20 Aug 2015
Total exemption small company accounts made up to 30 June 2015
28 Apr 2015
Satisfaction of charge 2 in full
...
... and 84 more events
15 Dec 1986
Full accounts made up to 30 June 1984

01 Sep 1986
Return made up to 31/12/85; full list of members

01 Sep 1986
Return made up to 31/12/85; full list of members

01 Sep 1986
Return made up to 31/12/84; full list of members

01 Sep 1986
Return made up to 31/12/84; full list of members

ALLSCOT SECURITIES LIMITED Charges

12 February 2003
Standard security
Delivered: 20 February 2003
Status: Satisfied on 6 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2, gryffe court, 4 gryffe road, bridge of weir--title…
31 January 2002
Bond & floating charge
Delivered: 8 February 2002
Status: Satisfied on 28 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 June 1983
Bond & floating charge
Delivered: 11 July 1983
Status: Satisfied on 2 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…