SCOTWAY PROPERTY LTD.
GALASHIELS SCOTWAY DESIGN LTD. RECOVAST LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD1 1BT

Company number SC191679
Status Active
Incorporation Date 3 December 1998
Company Type Private Limited Company
Address REVELS & CO, LADHOPE VALE HOUSE, GALASHIELS, SCOTTISH BORDERS, TD1 1BT
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 nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SCOTWAY PROPERTY LTD. are www.scotwayproperty.co.uk, and www.scotway-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Scotway Property Ltd is a Private Limited Company. The company registration number is SC191679. Scotway Property Ltd has been working since 03 December 1998. The present status of the company is Active. The registered address of Scotway Property Ltd is Revels Co Ladhope Vale House Galashiels Scottish Borders Td1 1bt. . MCGOWAN, Loukas Stewart is a Director of the company. Secretary FAIRGRIEVE, Scott has been resigned. Secretary MCGOWAN, Jamie has been resigned. Nominee Secretary TRAINER, Diane has been resigned. Director FAIRGRIEVE, Denise Helen has been resigned. Director FAIRGRIEVE, Scott has been resigned. Director FAIRGRIEVE, Scott has been resigned. Director LAW, Zander Weightman has been resigned. Director MCGOWAN, Jamie has been resigned. Director MCGOWAN, Loukas has been resigned. Director MCGOWAN, Marcus has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCGOWAN, Loukas Stewart
Appointed Date: 14 April 2015
47 years old

Resigned Directors

Secretary
FAIRGRIEVE, Scott
Resigned: 01 November 2006
Appointed Date: 03 December 1998

Secretary
MCGOWAN, Jamie
Resigned: 30 November 2011
Appointed Date: 31 January 2007

Nominee Secretary
TRAINER, Diane
Resigned: 03 December 1998
Appointed Date: 03 December 1998

Director
FAIRGRIEVE, Denise Helen
Resigned: 12 October 2000
Appointed Date: 03 December 1998
57 years old

Director
FAIRGRIEVE, Scott
Resigned: 01 November 2006
Appointed Date: 10 November 2003
56 years old

Director
FAIRGRIEVE, Scott
Resigned: 27 June 2003
Appointed Date: 03 December 1998
56 years old

Director
LAW, Zander Weightman
Resigned: 14 April 2015
Appointed Date: 06 November 2013
52 years old

Director
MCGOWAN, Jamie
Resigned: 20 April 2011
Appointed Date: 29 December 2005
50 years old

Director
MCGOWAN, Loukas
Resigned: 06 November 2013
Appointed Date: 07 March 2013
47 years old

Director
MCGOWAN, Marcus
Resigned: 07 March 2013
Appointed Date: 13 October 2000
52 years old

Nominee Director
MCINTOSH, Susan
Resigned: 03 December 1998
Appointed Date: 03 December 1998
54 years old

Nominee Director
TRAINER, Peter
Resigned: 03 December 1998
Appointed Date: 03 December 1998
73 years old

SCOTWAY PROPERTY LTD. Events

31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Jul 2015
Satisfaction of charge 2 in full
02 Jul 2015
Registration of charge SC1916790023, created on 29 June 2015
...
... and 99 more events
11 Mar 1999
Director resigned
11 Mar 1999
Director resigned
11 Mar 1999
Secretary resigned
26 Jan 1999
Company name changed recovast LIMITED\certificate issued on 27/01/99
03 Dec 1998
Incorporation

SCOTWAY PROPERTY LTD. Charges

29 June 2015
Charge code SC19 1679 0033
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 42 market street. Galashiels SEL3292.
29 June 2015
Charge code SC19 1679 0032
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 9 greenbank street, galashiels SEL4185.
29 June 2015
Charge code SC19 1679 0031
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 8 hawthorn road, galashiels SEL4184.
29 June 2015
Charge code SC19 1679 0030
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 66B channel street, galashiels SEL4186.
29 June 2015
Charge code SC19 1679 0029
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 160 scott street, galashiels SEL2930.
29 June 2015
Charge code SC19 1679 0028
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 18 church square, galshiels SEL2012.
29 June 2015
Charge code SC19 1679 0027
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 284 gala park, galashiels SEL3964.
29 June 2015
Charge code SC19 1679 0026
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 23A dambrae, musselburgh MID23818.
29 June 2015
Charge code SC19 1679 0025
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 4 channel street, galashiels SEL3542.
29 June 2015
Charge code SC19 1679 0024
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 13 channel street, galashiels SEL1194.
29 June 2015
Charge code SC19 1679 0023
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 14 channel street, galashiels SEL4042.
17 December 2007
Standard security
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 71 high street, galashiels SEL4183.
17 December 2007
Standard security
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 8 hawthorn road, galashiels SEL4184.
17 December 2007
Standard security
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 greenbank street, galashiels SEL4185.
17 December 2007
Standard security
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 66B channel street, galashiels SEL4186.
17 December 2007
Standard security
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 66A channel street, galashiels SEL4187.
28 August 2007
Standard security
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 channel street, galashiels.
20 July 2007
Standard security
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16/6 channel street, galashiels.
6 June 2007
Standard security
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 284 gala park galashiels.
26 September 2006
Standard security
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 42 market street, galashiels SEL3292.
7 June 2006
Standard security
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 160 scott street, galashiels.
26 May 2006
Standard security
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 channel street, galashiels.
25 May 2006
Standard security
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 church square, galashiels.
27 March 2006
Standard security
Delivered: 12 April 2006
Status: Satisfied on 18 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 119 st andrew street, galashiels SEL128.
5 January 2005
Standard security
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Subjects at muir road, houston industrial estate…
17 December 2004
Standard security
Delivered: 22 December 2004
Status: Satisfied on 15 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 5, 105B market street, musselburgh.
9 December 2004
Floating charge
Delivered: 30 December 2004
Status: Satisfied on 29 June 2007
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…
19 September 2002
Standard security
Delivered: 27 September 2002
Status: Satisfied on 18 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 105B/7 market street, fishers court, musselburgh.
26 June 2002
Standard security
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23A dambrae, musselburgh.
17 January 2002
Standard security
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 b,c,d & e dambrae, musselburgh.
19 December 2001
Standard security
Delivered: 28 December 2001
Status: Satisfied on 1 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground north of olive bank road ,musselburgh.
14 December 2001
Bond & floating charge
Delivered: 19 December 2001
Status: Satisfied on 4 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 January 2001
Standard security
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4/5 annfield, newhaven, edinburgh.