GILFIN PROPERTY HOLDINGS LIMITED
Overview
| Company Name | GILFIN PROPERTY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC077200 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GILFIN PROPERTY HOLDINGS 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 GILFIN PROPERTY HOLDINGS LIMITED located?
| Registered Office Address | 4 Atlantic Quay 70 York Street G2 8JX Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GILFIN PROPERTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GILFIN PROPERTY HOLDINGS PLC | Jan 18, 1982 | Jan 18, 1982 |
What are the latest accounts for GILFIN PROPERTY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for GILFIN PROPERTY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 18 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of William Alexander Heaney as a secretary on Nov 24, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Rupert Peter Wallman as a director on Oct 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas John Vetch as a director on Oct 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John East as a director on Oct 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Ottley Short as a director on Oct 04, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Rupert Peter Wallman as a person with significant control on Oct 04, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Stephen John East as a person with significant control on Oct 04, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Nicholas John Vetch as a person with significant control on Oct 04, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Mar 04, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mr Nicholas John Vetch as a person with significant control on Feb 25, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 17 pages | AA | ||||||||||
Appointment of Mr Jonathan Ottley Short as a director on Apr 11, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Robert Faber as a director on Apr 11, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rupert Peter Wallman as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GILFIN PROPERTY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILCHRIST, Sheena Mary | Secretary | Drum Lodge Drummochy Road, Lower Largo KY8 6BZ Leven Fife | British | 290930001 | ||||||
| HEANEY, William Alexander | Secretary | Clematis Cottage 14 Deanway HP8 4JH Chalfont St Giles Buckinghamshire | British | 2538150001 | ||||||
| EAST, Stephen John | Director | 70 York Street G2 8JX Glasgow 4 Atlantic Quay | England | British | 108586450003 | |||||
| FABER, Steven Robert | Director | No 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh | England | British | 102825930002 | |||||
| GILCHRIST, Iain Johnston | Director | Drum Lodge Drummochy Road KY8 6BZ Lower Largo Fife | Scotland | British | 62780001 | |||||
| GILCHRIST, Julie Ann | Director | Ground Floor 143 Danes Drive, Scotstoun G6 Glasgow | British | 61174950004 | ||||||
| GILCHRIST, Sheena Mary | Director | Drum Lodge Drummochy Road, Lower Largo KY8 6BZ Leven Fife | British | 290930001 | ||||||
| GREGORY, Nicholas John | Director | Rands Rands Road, High Roding CM6 1NH Dunmow Essex | England | British | 84754890001 | |||||
| POCOCK, Clare Helen | Director | The Old Mill Milton Of Buchanan, Drymen G63 0JE Glasgow Lanarkshire | Scotland | British | 65214460001 | |||||
| RILEY, Michael Edward | Director | 34 Thornton Avenue Warsash SO31 9FJ Southampton The Ferry House United Kingdom | United Kingdom | British | 94724020003 | |||||
| SHORT, Jonathan Ottley | Director | 70 York Street G2 8JX Glasgow 4 Atlantic Quay | England | British | 68161740001 | |||||
| VETCH, Nicholas John | Director | 70 York Street G2 8JX Glasgow 4 Atlantic Quay | England | British | 6270470003 | |||||
| WALLMAN, Rupert Peter | Director | 70 York Street G2 8JX Glasgow 4 Atlantic Quay | England | British | 204171070001 | |||||
| WHITEHOUSE, Victoria Ann | Director | The Old Granary 5 Shurnock Court Saltway B96 6JT Feckenham Worcestershire | England | British | 212489080001 |
Who are the persons with significant control of GILFIN PROPERTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas John Vetch | Apr 06, 2016 | 70 York Street G2 8JX Glasgow 4 Atlantic Quay | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen John East | Apr 06, 2016 | 70 York Street G2 8JX Glasgow 4 Atlantic Quay | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Rupert Peter Wallman | Apr 06, 2016 | 70 York Street G2 8JX Glasgow 4 Atlantic Quay | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GILFIN PROPERTY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Nov 28, 2000 Delivered On Dec 06, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 49-55D rose street, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 09, 2000 Delivered On Nov 24, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 142/144 king street and 8/10 fowlds street, both kilmarnock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 21, 2000 Delivered On Mar 27, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 273-283 gallowgate, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 21, 2000 Delivered On Mar 27, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 273-281 gallowgate, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 20, 2000 Delivered On Mar 27, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 381-387 sauchiehall street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 01, 1996 Delivered On May 21, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 573 garratt lane,wandsworth,london SW18. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 15, 1996 Delivered On Apr 19, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Lorne arcade, ayr. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 15, 1996 Delivered On Apr 19, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 237 kilmarnock road, glasgow, registered under title number gla 44007. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 27, 1996 Delivered On Apr 16, 1996 | 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
| ||||
Transactions
| ||||
| Standard security | Created On Jan 27, 1994 Delivered On Feb 11, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 218 st. Vincent street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 29, 1991 Delivered On May 03, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 273-283 gallowgate glasgow gla 52408. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 29, 1991 Delivered On May 03, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Interest in ground lease dated 30/5 registered 28/8/86 gla 14922 over 273/283 gallowgate glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 23, 1989 Delivered On Jan 27, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shops at rose street, aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 16, 1988 Delivered On Feb 22, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shop 12 bonnygate, cupar, fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 18, 1986 Delivered On Jul 28, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3 three greyfriars garden st andrews. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 11, 1985 Delivered On Apr 23, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Property situated at millie street, kirkcaldy, fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 11, 1985 Delivered On Apr 23, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Property situated on the west side of dunnikier road, kirkcaldy, fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 03, 1982 Delivered On Mar 16, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 160 howard street, glasgow 417/419 sauchiehall street, glasgow 385/387 sauchiehall street, glasgow 96 waverley street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GILFIN PROPERTY HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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