SYDHAR PROPERTIES (DUNDEE) LIMITED

SYDHAR PROPERTIES (DUNDEE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSYDHAR PROPERTIES (DUNDEE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC038080
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SYDHAR PROPERTIES (DUNDEE) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SYDHAR PROPERTIES (DUNDEE) LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SYDHAR PROPERTIES (DUNDEE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for SYDHAR PROPERTIES (DUNDEE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from Nether Kinfauns Church Road Kinfauns Perth Perthshire PH2 7LD to C/O Frp Advisory Trading Limited Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Nov 30, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2022

    LRESSP

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 01, 2018 with updates

    4 pagesCS01

    Notification of Vivien Morgan as a person with significant control on Jan 23, 2018

    2 pagesPSC01

    Notification of Samuel Simon Gillis as a person with significant control on Jan 23, 2018

    2 pagesPSC01

    Notification of Ruth Jane Prescott Gillis as a person with significant control on Jan 23, 2018

    2 pagesPSC01

    Notification of Richard Gillis as a person with significant control on Jan 23, 2018

    2 pagesPSC01

    Cessation of Gillis Holdings Ltd as a person with significant control on Jan 23, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Appointment of Removed Under Section 1095 as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    May 16, 2016Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.

    Appointment of Mrs Ruth Jane Prescott Gillis as a director on Apr 06, 2016

    2 pagesAP01

    Annual return made up to Feb 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 21,000
    SH01

    Who are the officers of SYDHAR PROPERTIES (DUNDEE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLIS, Richard
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    Director
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    ScotlandBritish6060300005
    GILLIS, Ruth Jane Prescott
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    Director
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    ScotlandBritish206808790001
    GILLIS, Samuel Simon
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    Director
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    EnglandBritish34854530003
    MORGAN, Vivien
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    Director
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    EnglandBritish76214580005
    GILLIS, Harold
    Sandy Lodge
    DD7 6DB Carnoustie
    Angus
    Secretary
    Sandy Lodge
    DD7 6DB Carnoustie
    Angus
    British91620001
    GILLIS, Richard
    Nether Kinfauns
    Church Road, Kinfauns
    PH2 7LD Perth
    Secretary
    Nether Kinfauns
    Church Road, Kinfauns
    PH2 7LD Perth
    British6060300005
    HOYLE, Vivien
    7 Manor Avenue
    DN32 0QR Grimsby
    N E Lincolnshire
    Secretary
    7 Manor Avenue
    DN32 0QR Grimsby
    N E Lincolnshire
    British76214580003
    GILLIS, Anne
    54 Frenchay Road
    OX2 6TF Oxford
    Director
    54 Frenchay Road
    OX2 6TF Oxford
    EnglandBritish91630002
    GILLIS, Harold
    Sandy Lodge
    DD7 6DB Carnoustie
    Angus
    Director
    Sandy Lodge
    DD7 6DB Carnoustie
    Angus
    British91620001

    Who are the persons with significant control of SYDHAR PROPERTIES (DUNDEE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Gillis
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    Jan 23, 2018
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Ruth Jane Prescott Gillis
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    Jan 23, 2018
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Vivien Morgan
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    Jan 23, 2018
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Samuel Simon Gillis
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    Jan 23, 2018
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    C/O Frp Advisory Trading Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gillis Holdings Ltd
    Church Road
    Kinfauns
    PH2 7LD Perth
    Nether Kinfauns
    Perthshire
    Scotland
    Apr 06, 2016
    Church Road
    Kinfauns
    PH2 7LD Perth
    Nether Kinfauns
    Perthshire
    Scotland
    Yes
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredEdinburgh
    Registration NumberSc337739
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SYDHAR PROPERTIES (DUNDEE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 11, 2011
    Delivered On Feb 17, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    224 hilltown dundee ANG53201. 226 hilltown dundee ANG53199. 232 hilltown dundee ANG12614.
    Persons Entitled
    • Dundee City Council
    Transactions
    • Feb 17, 2011Registration of a charge (MG01s)
    • Mar 03, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 21, 1983
    Delivered On Oct 10, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17, 19, 21 step row dundee.
    Persons Entitled
    • The City of Dundee District Council
    Transactions
    • Oct 10, 1983Registration of a charge
    • May 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 18, 1982
    Delivered On Jun 01, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14 tenement flats at 17, 19, 21 step row dundee.
    Persons Entitled
    • The City of Dundee District Council
    Transactions
    • Jun 01, 1982Registration of a charge
    • May 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 02, 1982
    Delivered On Mar 12, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14 tenement flats at 17, 19 and 21 step row dundee.
    Persons Entitled
    • The City of Dundee District Council
    Transactions
    • Mar 12, 1982Registration of a charge
    • May 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 17, 1972
    Delivered On Oct 23, 1972
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 23, 1972Registration of a charge
    • Jan 16, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does SYDHAR PROPERTIES (DUNDEE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2023Due to be dissolved on
    Nov 28, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0