SHANTER SECURITIES LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 1XA

Company number SC078503
Status Active
Incorporation Date 29 April 1982
Company Type Private Limited Company
Address 20 BARNS STREET, AYR, AYRSHIRE, KA7 1XA
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 fifty-six events have happened. The last three records are Satisfaction of charge SC0785030034 in full; Satisfaction of charge 17 in full; Satisfaction of charge SC0785030035 in full. The most likely internet sites of SHANTER SECURITIES LIMITED are www.shantersecurities.co.uk, and www.shanter-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Shanter Securities Limited is a Private Limited Company. The company registration number is SC078503. Shanter Securities Limited has been working since 29 April 1982. The present status of the company is Active. The registered address of Shanter Securities Limited is 20 Barns Street Ayr Ayrshire Ka7 1xa. . MARTIN, Julie Ann is a Secretary of the company. MARTIN, John Gilchrist is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Persons With Significant Control

Mr John Gilchrist Martin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Ann Martin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHANTER SECURITIES LIMITED Events

22 Mar 2017
Satisfaction of charge SC0785030034 in full
22 Mar 2017
Satisfaction of charge 17 in full
17 Jan 2017
Satisfaction of charge SC0785030035 in full
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 28 August 2016 with updates
...
... and 146 more events
07 Jul 1987
Return made up to 20/09/86; full list of members

07 Jul 1987
New secretary appointed

02 Apr 1987
Particulars of mortgage/charge
19 Nov 1984
Particulars of mortgage/charge
29 Apr 1982
Incorporation

SHANTER SECURITIES LIMITED Charges

18 July 2016
Charge code SC07 8503 0045
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole that plot or area of ground lying on the east…
12 July 2016
Charge code SC07 8503 0044
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects known as the ground floor shop…
12 July 2016
Charge code SC07 8503 0043
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects known as 64 busby road, glasgow…
12 July 2016
Charge code SC07 8503 0042
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects being the shop premises known as…
12 July 2016
Charge code SC07 8503 0041
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects known as 129 high street…
12 July 2016
Charge code SC07 8503 0040
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects 81 montague street, rothesay…
12 July 2016
Charge code SC07 8503 0039
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects known as and forming 24/26 busby…
12 July 2016
Charge code SC07 8503 0038
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole those subjects known as 7 crighton place…
12 July 2016
Charge code SC07 8503 0037
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects 27-29 high street, thurso, being…
12 July 2016
Charge code SC07 8503 0036
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects 84 and 86 (otherwise known as…
12 July 2016
Charge code SC07 8503 0035
Delivered: 13 July 2016
Status: Satisfied on 17 January 2017
Persons entitled: Santander UK PLC
Description: All and whole those subjects known as 88 north street…
11 July 2016
Charge code SC07 8503 0034
Delivered: 12 July 2016
Status: Satisfied on 22 March 2017
Persons entitled: Santander UK PLC
Description: All and whole the ground floor and basement premises…
11 July 2016
Charge code SC07 8503 0033
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the shop premises comprising front shop, back…
11 July 2016
Charge code SC07 8503 0032
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole those ground floor shop premises known as and…
28 June 2016
Charge code SC07 8503 0031
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the undertaking, property and assets of the chargor…
28 June 2016
Charge code SC07 8503 0030
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The rents, rent deposit, insurance premia, service charges…
2 April 2012
Standard security
Delivered: 18 April 2012
Status: Satisfied on 17 June 2016
Persons entitled: Hsbc Bank PLC
Description: Plot or area of ground lying on the east side of roxburgh…
2 April 2012
Standard security
Delivered: 18 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: Plot or area of ground lying on the east side of high…
2 April 2012
Standard security
Delivered: 18 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 5 george place bathgate west lothian please see form.
2 April 2012
Standard security
Delivered: 18 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 11 high street peebles please see form.
2 April 2012
Standard security
Delivered: 18 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 6 crighton place edinburgh.
2 April 2012
Standard security
Delivered: 18 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: Shop premises known as 22 main street milngavie glasgow…
2 April 2012
Standard security
Delivered: 18 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 10 b bath street portobello edinburgh please see form.
2 April 2012
Standard security
Delivered: 18 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 75 great junction street leith edinburgh.
2 April 2012
Standard security
Delivered: 18 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 31 jarnac court dalkeith please see form.
2 April 2012
Standard security
Delivered: 18 April 2012
Status: Satisfied on 17 June 2016
Persons entitled: Hsbc Bank PLC
Description: 68 main street davidson mains edinburgh.
2 April 2012
Standard security
Delivered: 18 April 2012
Status: Satisfied on 17 June 2016
Persons entitled: Hsbc Bank PLC
Description: 98% pro-indiviso share of all and whole subjects the third…
2 April 2012
Standard security
Delivered: 5 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 81 montague street rothesay isle of bute BUT1852.
2 April 2012
Standard security
Delivered: 5 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: Two ground floor shop units known as and forming 24-30…
2 April 2012
Standard security
Delivered: 5 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 64 busby road clarkston REN69147.
2 April 2012
Standard security
Delivered: 5 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 7 crighton place leith walk edinburgh MID10221.
2 April 2012
Standard security
Delivered: 5 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 84-86 high street wick cth 2005.
2 April 2012
Standard security
Delivered: 5 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 88 north street bo'ness and 53 south street bo'ness wln…
2 April 2012
Standard security
Delivered: 5 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 27-29 high street thurso CTH2004.
2 April 2012
Standard security
Delivered: 5 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 78 main street uddingston LAN30393.
2 April 2012
Standard security
Delivered: 5 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 336B duke street glasgo GLA21052.
2 April 2012
Standard security
Delivered: 5 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 61-63 west blackhall street and 4 argyle street greenock…
2 April 2012
Standard security
Delivered: 5 April 2012
Status: Satisfied on 2 September 2016
Persons entitled: Hsbc Bank PLC
Description: 129 high street kirkcaldy ffe 11775.
30 March 2012
Hedging security agreement
Delivered: 16 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of the chargors rights to receive payments in respect…
27 March 2012
Floating charge
Delivered: 10 April 2012
Status: Satisfied on 22 March 2017
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
12 January 2005
Standard security
Delivered: 17 January 2005
Status: Outstanding
Persons entitled: Somerfield Stores Limited
Description: 73-75 victoria street, newton stewart WGN4183.
12 January 2005
Standard security
Delivered: 17 January 2005
Status: Outstanding
Persons entitled: Somerfield Stores Limited
Description: 81 montague street, rothesay, isle of bute BUT152.
18 March 1987
Bond & floating charge
Delivered: 2 April 1987
Status: Satisfied on 3 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 November 1984
Standard security
Delivered: 22 November 1984
Status: Satisfied on 21 March 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 109 west blackhall st greenock.
19 November 1984
Standard security
Delivered: 22 November 1984
Status: Satisfied on 3 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 6 crighton place, 75 great junction st 68…