JACEY GILLIS PROPERTIES LIMITED

JACEY GILLIS PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJACEY GILLIS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC053082
    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 JACEY GILLIS PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JACEY GILLIS PROPERTIES LIMITED located?

    Registered Office Address
    Nether Kinfauns Church Road
    Kinfauns
    PH2 7LD Perth
    Ph2 7ld
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JACEY GILLIS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for JACEY GILLIS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 11, 2012

    LRESSP

    Termination of appointment of Vivien Morgan as a director on May 02, 2012

    1 pagesTM01

    Termination of appointment of Samuel Simon Gillis as a director on May 02, 2012

    1 pagesTM01

    Termination of appointment of Anne Gillis as a director on May 02, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Feb 03, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2012

    Statement of capital on Feb 06, 2012

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mrs Vivien Morgan on Feb 03, 2012

    2 pagesCH01

    Director's details changed for Mr Richard Gillis on Feb 03, 2012

    2 pagesCH01

    Registered office address changed from 49 Meadowside Dundee DD1 1EQ on Apr 07, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Feb 12, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Feb 12, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Richard Gillis on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Anne Gillis on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Vivien Morgan on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Samuel Simon Gillis on Oct 01, 2009

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2009

    6 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of JACEY GILLIS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLIS, Richard
    Nether Kinfauns
    Church Road, Kinfauns
    PH2 7LD Perth
    Secretary
    Nether Kinfauns
    Church Road, Kinfauns
    PH2 7LD Perth
    BritishSolicitor6060300005
    GILLIS, Richard
    Church Road
    Kinfauns
    PH2 7LD Perth
    Nether Kinfauns
    Ph2 7ld
    Scotland
    Director
    Church Road
    Kinfauns
    PH2 7LD Perth
    Nether Kinfauns
    Ph2 7ld
    Scotland
    ScotlandBritishSolicitor (Retired)6060300005
    GILLIS, Harold
    Sandy Lodge
    DD7 6DB Carnoustie
    Angus
    Secretary
    Sandy Lodge
    DD7 6DB Carnoustie
    Angus
    British91620001
    HOYLE, Vivien
    Crossways
    Stallingborough
    DN41 8AA North East Lincolnshire
    Secretary
    Crossways
    Stallingborough
    DN41 8AA North East Lincolnshire
    BritishDental Surgeon76214580001
    GILLIS, Anne
    Church Road
    Kinfauns
    PH2 7LD Perth
    Nether Kinfauns
    Ph2 7ld
    Scotland
    Director
    Church Road
    Kinfauns
    PH2 7LD Perth
    Nether Kinfauns
    Ph2 7ld
    Scotland
    EnglandBritishCompany Director91630002
    GILLIS, Harold
    Sandy Lodge
    DD7 6DB Carnoustie
    Angus
    Director
    Sandy Lodge
    DD7 6DB Carnoustie
    Angus
    BritishCompany Director91620001
    GILLIS, Samuel Simon
    Church Road
    Kinfauns
    PH2 7LD Perth
    Nether Kinfauns
    Ph2 7ld
    Scotland
    Director
    Church Road
    Kinfauns
    PH2 7LD Perth
    Nether Kinfauns
    Ph2 7ld
    Scotland
    EnglandBritishFunds Manager34854530003
    MORGAN, Vivien
    Church Road
    Kinfauns
    PH2 7LD Perth
    Nether Kinfauns
    Ph2 7ld
    Scotland
    Director
    Church Road
    Kinfauns
    PH2 7LD Perth
    Nether Kinfauns
    Ph2 7ld
    Scotland
    EnglandBritishDental Surgeon (Retired)76214580005

    Does JACEY GILLIS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 31, 1984
    Delivered On Jan 10, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    73-77 rosebank st. Dundee, 210 hilltown first backland, 210 second backland, 73 rosebank st, backland, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 10, 1985Registration of a charge
    • May 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 05, 1984
    Delivered On Dec 12, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects lying on the west side of commercial street dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 12, 1984Registration of a charge
    • Aug 09, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 05, 1984
    Delivered On Dec 12, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at rosebank st, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 12, 1984Registration of a charge
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 05, 1984
    Delivered On Dec 12, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop & back shop forming 226 hilltown, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 12, 1984Registration of a charge
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 26, 1980
    Delivered On Jun 11, 1980
    Satisfied
    Amount secured
    £35,000
    Short particulars
    Lower deris works and stable warehouse, dundee.
    Persons Entitled
    • Low & Bonar Textiles LTD
    Transactions
    • Jun 11, 1980Registration of a charge
    • Jul 25, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 26, 1980
    Delivered On Jun 04, 1980
    Satisfied
    Amount secured
    £35,000
    Short particulars
    Stable warehouse and lower deris works, princes street, dundee.
    Persons Entitled
    • Low & Bonar Textiles LTD
    Transactions
    • Jun 04, 1980Registration of a charge
    • Jul 23, 1993Statement of satisfaction of a charge in full or part (419a)
    • Jul 29, 1993Statement of satisfaction of a charge in full or part (419a)
    Grs perth standard security
    Created On Aug 14, 1974
    Delivered On Aug 19, 1974
    Satisfied
    Amount secured
    For securing £120,000
    Short particulars
    All and whole the subjects and others known as and distinguished as tulloch works, perth, in the county of perth more particularly described in and disposed by dale home estates limited in favour of jacey gillis properties limited dated 18/6/74 and recorded G.R.S. perth 15/7/74.
    Persons Entitled
    • Jacey Investments Limited
    Transactions
    • Aug 19, 1974Registration of a charge
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 1974
    Delivered On Jan 17, 1974
    Satisfied
    Amount secured
    All sums due or to become due but not exceeding £42,000 of principal
    Short particulars
    All & whole subjects on west side of commercial street, dundee, tenement building known as 22-26 commercial street, dundee.
    Persons Entitled
    • Jacey Cinemas LTD
    Transactions
    • Jan 17, 1974Registration of a charge
    • Aug 09, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 1974
    Delivered On Jan 17, 1974
    Satisfied
    Amount secured
    All sums due or to become due but not exceeding £3,250 of principal
    Short particulars
    No 73-77 (odd no. Only) rosebank st, dundee, angus, consisting of public house & dwelling houses above the solum thereoff, all & whole area of ground with 3 tenements of dwelling houses at no 210 hilltown first back land no 210 hilltown, 2ND backland 73 rosebank str., Backland, dundee, angus.
    Persons Entitled
    • Jacey Cinemas LTD
    Transactions
    • Jan 17, 1974Registration of a charge
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 1974
    Delivered On Jan 17, 1974
    Satisfied
    Amount secured
    All sums due or to become due but not exceeding £27,500 of principal
    Short particulars
    All and whole that area of ground extending to 1908 sq. Yds. Between rosebank str. & hilltown in the city of dundee to county of angus, also buildings at 222/224 hilltown, dundee.
    Persons Entitled
    • Jacey Cinemas LTD
    Transactions
    • Jan 17, 1974Registration of a charge
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (419a)

    Does JACEY GILLIS PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2013Dissolved on
    Jun 11, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Drew M Kennedy
    6 Atholl Crescent
    Perth
    PH1 5JN
    practitioner
    6 Atholl Crescent
    Perth
    PH1 5JN
    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