HERITAGE PROPERTIES SCOTLAND LIMITED
RENFREW SCOTTISH TURRETS & TOWERS LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC118749
Status Liquidation
Incorporation Date 23 June 1989
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Registered office address changed from C/O Ledingham Chalmers Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 4 April 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-30 . The most likely internet sites of HERITAGE PROPERTIES SCOTLAND LIMITED are www.heritagepropertiesscotland.co.uk, and www.heritage-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Heritage Properties Scotland Limited is a Private Limited Company. The company registration number is SC118749. Heritage Properties Scotland Limited has been working since 23 June 1989. The present status of the company is Liquidation. The registered address of Heritage Properties Scotland Limited is Titanium 1 King S Inch Place Renfrew Renfrewshire Pa4 8wf. . RASMUSSEN, Kathleen Mary is a Secretary of the company. RASMUSSEN, Kathleen Mary is a Director of the company. RASMUSSEN, Michael James is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director DURANO LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors


Director
RASMUSSEN, Kathleen Mary
Appointed Date: 02 November 1990
77 years old

Director

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 23 December 1990
Appointed Date: 23 June 1989

Nominee Director
DURANO LIMITED
Resigned: 23 December 1990
Appointed Date: 23 June 1989

HERITAGE PROPERTIES SCOTLAND LIMITED Events

06 Apr 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
04 Apr 2016
Registered office address changed from C/O Ledingham Chalmers Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 4 April 2016
04 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30

14 Dec 2015
Current accounting period extended from 30 November 2015 to 31 March 2016
25 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,000

...
... and 66 more events
21 Nov 1990
New director appointed

21 Dec 1989
Accounting reference date notified as 30/11

29 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jun 1989
Incorporation

23 Jun 1989
Incorporation

HERITAGE PROPERTIES SCOTLAND LIMITED Charges

16 August 2004
Standard security
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Ground extending to 52.95 square metres lying on or towards…
3 August 2004
Bond & floating charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
1 April 1998
Standard security
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The old harbour,inn street,tayport.
22 November 1995
Standard security
Delivered: 28 November 1995
Status: Satisfied on 11 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Development site at the old garage,dee street/bridge…
25 June 1993
Standard security
Delivered: 12 July 1993
Status: Satisfied on 11 May 2005
Persons entitled: Ian James Stuart & Others as Trustees
Description: All and whole that the area of ground extending to 52.95…
31 May 1993
Standard security
Delivered: 4 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Four areas of ground at station road, aboyne aberdeenshire…
28 May 1993
Standard security
Delivered: 18 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Four areas of ground at station road, aboyne, aberdeenshire.
10 January 1993
Floating charge
Delivered: 27 January 1993
Status: Satisfied on 13 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…