SCOTUS INVESTMENTS LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 4EA

Company number SC174727
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address 119 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4EA
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 one hundred and ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge SC1747270091, created on 24 May 2016; Registration of charge SC1747270093, created on 24 May 2016. The most likely internet sites of SCOTUS INVESTMENTS LIMITED are www.scotusinvestments.co.uk, and www.scotus-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Scotus Investments Limited is a Private Limited Company. The company registration number is SC174727. Scotus Investments Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Scotus Investments Limited is 119 Renfrew Road Paisley Renfrewshire Pa3 4ea. . DINARDO, Mark Douglas Antonine is a Secretary of the company. DINARDO, Carlo is a Director of the company. DINARDO, Irene Rutherford is a Director of the company. DINARDO, Karen Rutherford is a Director of the company. DINARDO, Lorraine Ruth Bathgate, Dr is a Director of the company. DINARDO, Mark Douglas Antonine is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DINARDO, Mark Douglas Antonine
Appointed Date: 22 April 1997

Director
DINARDO, Carlo
Appointed Date: 22 April 1997
86 years old

Director
DINARDO, Irene Rutherford
Appointed Date: 22 April 1997
86 years old

Director
DINARDO, Karen Rutherford
Appointed Date: 01 June 1997
60 years old

Director
DINARDO, Lorraine Ruth Bathgate, Dr
Appointed Date: 01 June 1997
52 years old

Director
DINARDO, Mark Douglas Antonine
Appointed Date: 22 April 1997
58 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 22 April 1997
Appointed Date: 22 April 1997

Nominee Director
MABBOTT, Stephen
Resigned: 22 April 1997
Appointed Date: 22 April 1997
74 years old

SCOTUS INVESTMENTS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Jun 2016
Registration of charge SC1747270091, created on 24 May 2016
09 Jun 2016
Registration of charge SC1747270093, created on 24 May 2016
09 Jun 2016
Registration of charge SC1747270092, created on 24 May 2016
09 Jun 2016
Registration of charge SC1747270051, created on 23 May 2016
...
... and 189 more events
23 Apr 1997
Secretary resigned
23 Apr 1997
New director appointed
23 Apr 1997
New secretary appointed;new director appointed
23 Apr 1997
New director appointed
22 Apr 1997
Incorporation

SCOTUS INVESTMENTS LIMITED Charges

24 May 2016
Charge code SC17 4727 0093
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 miller road, inverness previously known as plot number…
24 May 2016
Charge code SC17 4727 0092
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21A miller road, inverness previously known as plot number…
24 May 2016
Charge code SC17 4727 0091
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 miller road, inverness previously known as plot number…
24 May 2016
Charge code SC17 4727 0090
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23A miller road, inverness previously known as plot number…
24 May 2016
Charge code SC17 4727 0089
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23B miller road, inverness previously known as plot number…
24 May 2016
Charge code SC17 4727 0088
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 miller road, inverness known as plot number 74, part of…
24 May 2016
Charge code SC17 4727 0087
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 miller road, inverness previously known as plot number…
24 May 2016
Charge code SC17 4727 0086
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 murray terrace, smithton, inverness previously known as…
24 May 2016
Charge code SC17 4727 0085
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 murray terrace, smithton, inverness previously known as…
24 May 2016
Charge code SC17 4727 0084
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 83 murray terrace, smithton, inverness previously known as…
24 May 2016
Charge code SC17 4727 0083
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 84 murray terrace, smithton, inverness previously known as…
24 May 2016
Charge code SC17 4727 0082
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 85 murray terrace, smithton, inverness previously known as…
24 May 2016
Charge code SC17 4727 0081
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 86 murray terrace, smithton, inverness previously known as…
24 May 2016
Charge code SC17 4727 0080
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 87 murray terrace, smithton, inverness previously known as…
24 May 2016
Charge code SC17 4727 0079
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 murray terrace, smithton, inverness previously known as…
24 May 2016
Charge code SC17 4727 0078
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 94 murray terrace, smithton inverness previously known as…
24 May 2016
Charge code SC17 4727 0077
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 102 murray terrace, smithton, inverness previously known as…
24 May 2016
Charge code SC17 4727 0076
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 murray terrace, smithton, inverness previously known as…
24 May 2016
Charge code SC17 4727 0075
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 110 murray terrace, smithton, inverness previously known as…
24 May 2016
Charge code SC17 4727 0074
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 118 murray terrace, smithton, inverness formerly known as…
24 May 2016
Charge code SC17 4727 0073
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21B miller road, inverness previously known as plot number…
24 May 2016
Charge code SC17 4727 0072
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site of killearn school, main street, killearn, glasgow…
23 May 2016
Charge code SC17 4727 0071
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Greenend cottage, 36 balfron road, killearn, glasgow…
23 May 2016
Charge code SC17 4727 0070
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on west side of balfron road, killearn, glasgow…
23 May 2016
Charge code SC17 4727 0069
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 gauze street, paisley REN38782…
23 May 2016
Charge code SC17 4727 0068
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 gauze street, paisley REN103720…
23 May 2016
Charge code SC17 4727 0067
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 st margarets avenue, paisley REN117129…
23 May 2016
Charge code SC17 4727 0066
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 12/1, 100 holm street, glasgow GLA181523…
23 May 2016
Charge code SC17 4727 0065
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2E, coach house court, perth PTH1140…
23 May 2016
Charge code SC17 4727 0064
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 corbett place, aviemore INV10098…
23 May 2016
Charge code SC17 4727 0063
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 corbett place, aviemore INV10009…
23 May 2016
Charge code SC17 4727 0062
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 dellness road, inverness INV1316…
23 May 2016
Charge code SC17 4727 0061
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2G, coach house court, perth PTH1151…
23 May 2016
Charge code SC17 4727 0060
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2C, coach house court, perth PTH1148…
23 May 2016
Charge code SC17 4727 0059
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1F, coach house court, perth PTH1145…
23 May 2016
Charge code SC17 4727 0058
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1D, coach house court, perth PTH1150…
23 May 2016
Charge code SC17 4727 0057
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1C, coach house court, perth PTH1149…
23 May 2016
Charge code SC17 4727 0056
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 coldstream avenue, perth PTH899…
23 May 2016
Charge code SC17 4727 0055
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 ruthrieston court, riverside drive, aberdeen ABN31614…
23 May 2016
Charge code SC17 4727 0054
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 ruthrieston court, aberdeen ABN28553…
23 May 2016
Charge code SC17 4727 0053
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 carden terrace, aberdeen ABN93279…
23 May 2016
Charge code SC17 4727 0052
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 carden terrace, aberdeen ABN68541…
23 May 2016
Charge code SC17 4727 0051
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 albert terrace gardens, otherwise 1A albert terrace…
27 April 2016
Charge code SC17 4727 0050
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
29 March 2012
Standard security
Delivered: 6 April 2012
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Subjects on west side of balfron road, killearn, glasgow…
29 June 2011
Floating charge
Delivered: 1 July 2011
Status: Satisfied on 17 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
16 April 2008
Standard security
Delivered: 26 April 2008
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Former killearn school killearn.
27 March 2008
Standard security
Delivered: 5 April 2008
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Greenend cottage, 36 balfron road, killearn STG59417.
16 August 2007
Standard security
Delivered: 23 August 2007
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 12/1 isokon building 100 holm street glasgow GLA181523.
6 August 2007
Standard security
Delivered: 16 August 2007
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 carden terrace, aberdeen ABN93279.
14 December 2006
Standard security
Delivered: 20 December 2006
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor flatted dwellinghouse thirty corbett place…
9 September 2005
Standard security
Delivered: 22 September 2005
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat two/three westmost house on second floor 43 gauze…
8 February 2005
Standard security
Delivered: 23 February 2005
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 17 renfrew road, paisley otherwise to be known as 18…
24 January 2005
Standard security
Delivered: 7 February 2005
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 dellness road, inverness (title number inv 1316).
6 December 2004
Standard security
Delivered: 22 December 2004
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 32 corbett place, aviemore (formerly plot 24 phase 2 spey…
27 October 2003
Standard security
Delivered: 15 November 2003
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 carden terrace, aberdeen (title number abn 68541).
31 July 2003
Standard security
Delivered: 11 August 2003
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 albert terrace gardens, aberdeen ABN67087.
3 October 2000
Standard security
Delivered: 10 October 2000
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 41 gauze street, paisley.
2 August 2000
Standard security
Delivered: 22 August 2000
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 86, 87 & 109 murray terrace, culloden, inverness.
7 January 2000
Standard security
Delivered: 18 January 2000
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 75, inshes park development, inverness.
7 January 2000
Standard security
Delivered: 18 January 2000
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 76B inshes park development, inverness.
7 January 2000
Standard security
Delivered: 18 January 2000
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 73A inshes park development, inverness.
7 January 2000
Standard security
Delivered: 18 January 2000
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 73B inshes park development, inverness.
2 August 1999
Standard security
Delivered: 23 August 1999
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1C coach house court, perth.
2 August 1999
Standard security
Delivered: 23 August 1999
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1D coach house court, perth.
2 August 1999
Standard security
Delivered: 23 August 1999
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2C coach house court, perth.
2 August 1999
Standard security
Delivered: 23 August 1999
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1F coach house court, perth.
2 August 1999
Standard security
Delivered: 23 August 1999
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2E coach house court, perth.
2 August 1999
Standard security
Delivered: 23 August 1999
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2G coach house court, perth.
22 July 1999
Standard security
Delivered: 27 July 1999
Status: Satisfied on 31 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1D coach house court, perth, formerly known as plot 6…
22 July 1999
Standard security
Delivered: 27 July 1999
Status: Satisfied on 31 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2C coach house court, perth, formerly known as plot 7…
22 July 1999
Standard security
Delivered: 27 July 1999
Status: Satisfied on 31 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1F coach house court, perth, formerly known as plot 10…
22 July 1999
Standard security
Delivered: 27 July 1999
Status: Satisfied on 31 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2E coach house court, perth, formerly known as plot 11…
22 July 1999
Standard security
Delivered: 27 July 1999
Status: Satisfied on 31 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2G coach house court, perth, formerly known as plot 13…
22 July 1999
Standard security
Delivered: 27 July 1999
Status: Satisfied on 31 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1C coach house court, perth, formerly known as plot 5…
5 July 1999
Standard security
Delivered: 12 July 1999
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 coldstream avenue, perth.
9 June 1999
Standard security
Delivered: 16 June 1999
Status: Satisfied on 8 February 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21B miller road, inverness.
9 June 1999
Standard security
Delivered: 16 June 1999
Status: Satisfied on 8 February 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23A MI8LLER road, inverness.
9 June 1999
Standard security
Delivered: 16 June 1999
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 miller road, inverness.
9 June 1999
Standard security
Delivered: 16 June 1999
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21A miller road, inverness.
9 June 1999
Standard security
Delivered: 16 June 1999
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 miller road, inverness.
9 June 1999
Standard security
Delivered: 16 June 1999
Status: Satisfied on 8 February 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23B miller road, inverness.
9 June 1999
Standard security
Delivered: 16 June 1999
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 miller road, inverness.
9 June 1999
Standard security
Delivered: 16 June 1999
Status: Satisfied on 11 October 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 75 inshes park, inverness.
2 June 1999
Standard security
Delivered: 11 June 1999
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 49, sovereign mansions housing development, riverside…
28 May 1999
Standard security
Delivered: 15 June 1999
Status: Satisfied on 23 April 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 23 & 24 dalfaber park, aviemore, inverness.
13 May 1999
Standard security
Delivered: 19 May 1999
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 88 murray terrace, smithton, inverness-shire.
27 January 1999
Standard security
Delivered: 16 February 1999
Status: Satisfied on 16 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot number 67 sovereign mansions housing development…
4 November 1997
Standard security
Delivered: 12 November 1997
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 94 & 102 murray terrace,culloden.
29 August 1997
Standard security
Delivered: 5 September 1997
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 110 & 118 murray terrace,culloden.
8 August 1997
Floating charge
Delivered: 15 August 1997
Status: Satisfied on 17 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 June 1997
Standard security
Delivered: 30 June 1997
Status: Satisfied on 13 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 81-85 murray terrace,culloden,inverness.