GILFIN PROPERTY HOLDINGS LIMITED

GILFIN PROPERTY HOLDINGS LIMITED

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

    Company NameGILFIN PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC077200
    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 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 AddressNo

    What were the previous names of GILFIN PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GILFIN PROPERTY HOLDINGS PLCJan 18, 1982Jan 18, 1982

    What are the latest accounts for GILFIN PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for GILFIN PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    18 pagesLIQ13(Scot)

    Termination of appointment of William Alexander Heaney as a secretary on Nov 24, 2019

    1 pagesTM02

    Termination of appointment of Rupert Peter Wallman as a director on Oct 04, 2019

    1 pagesTM01

    Termination of appointment of Nicholas John Vetch as a director on Oct 04, 2019

    1 pagesTM01

    Termination of appointment of Stephen John East as a director on Oct 04, 2019

    1 pagesTM01

    Termination of appointment of Jonathan Ottley Short as a director on Oct 04, 2019

    1 pagesTM01

    Cessation of Rupert Peter Wallman as a person with significant control on Oct 04, 2019

    1 pagesPSC07

    Cessation of Stephen John East as a person with significant control on Oct 04, 2019

    1 pagesPSC07

    Cessation of Nicholas John Vetch as a person with significant control on Oct 04, 2019

    1 pagesPSC07

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 21, 2019

    LRESSP

    Change of details for Mr Nicholas John Vetch as a person with significant control on Feb 25, 2019

    2 pagesPSC04

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Confirmation statement made on Aug 31, 2016 with updates

    7 pagesCS01

    Full accounts made up to Sep 30, 2015

    17 pagesAA

    Appointment of Mr Jonathan Ottley Short as a director on Apr 11, 2016

    2 pagesAP01

    Termination of appointment of Steven Robert Faber as a director on Apr 11, 2016

    1 pagesTM01

    Appointment of Mr Rupert Peter Wallman as a director on Dec 16, 2015

    2 pagesAP01

    Annual return made up to Aug 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 2,927,493
    SH01

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 2,927,493
    SH01

    Who are the officers of GILFIN PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILCHRIST, Sheena Mary
    Drum Lodge
    Drummochy Road, Lower Largo
    KY8 6BZ Leven
    Fife
    Secretary
    Drum Lodge
    Drummochy Road, Lower Largo
    KY8 6BZ Leven
    Fife
    British290930001
    HEANEY, William Alexander
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    Secretary
    Clematis Cottage
    14 Deanway
    HP8 4JH Chalfont St Giles
    Buckinghamshire
    British2538150001
    EAST, Stephen John
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    EnglandBritish108586450003
    FABER, Steven Robert
    No 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    Director
    No 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    EnglandBritish102825930002
    GILCHRIST, Iain Johnston
    Drum Lodge
    Drummochy Road
    KY8 6BZ Lower Largo
    Fife
    Director
    Drum Lodge
    Drummochy Road
    KY8 6BZ Lower Largo
    Fife
    ScotlandBritish62780001
    GILCHRIST, Julie Ann
    Ground Floor
    143 Danes Drive, Scotstoun
    G6 Glasgow
    Director
    Ground Floor
    143 Danes Drive, Scotstoun
    G6 Glasgow
    British61174950004
    GILCHRIST, Sheena Mary
    Drum Lodge
    Drummochy Road, Lower Largo
    KY8 6BZ Leven
    Fife
    Director
    Drum Lodge
    Drummochy Road, Lower Largo
    KY8 6BZ Leven
    Fife
    British290930001
    GREGORY, Nicholas John
    Rands
    Rands Road, High Roding
    CM6 1NH Dunmow
    Essex
    Director
    Rands
    Rands Road, High Roding
    CM6 1NH Dunmow
    Essex
    EnglandBritish84754890001
    POCOCK, Clare Helen
    The Old Mill
    Milton Of Buchanan, Drymen
    G63 0JE Glasgow
    Lanarkshire
    Director
    The Old Mill
    Milton Of Buchanan, Drymen
    G63 0JE Glasgow
    Lanarkshire
    ScotlandBritish65214460001
    RILEY, Michael Edward
    34 Thornton Avenue
    Warsash
    SO31 9FJ Southampton
    The Ferry House
    United Kingdom
    Director
    34 Thornton Avenue
    Warsash
    SO31 9FJ Southampton
    The Ferry House
    United Kingdom
    United KingdomBritish94724020003
    SHORT, Jonathan Ottley
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    EnglandBritish68161740001
    VETCH, Nicholas John
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    EnglandBritish6270470003
    WALLMAN, Rupert Peter
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    EnglandBritish204171070001
    WHITEHOUSE, Victoria Ann
    The Old Granary
    5 Shurnock Court Saltway
    B96 6JT Feckenham
    Worcestershire
    Director
    The Old Granary
    5 Shurnock Court Saltway
    B96 6JT Feckenham
    Worcestershire
    EnglandBritish212489080001

    Who are the persons with significant control of GILFIN PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas John Vetch
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Apr 06, 2016
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen John East
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Apr 06, 2016
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Rupert Peter Wallman
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Apr 06, 2016
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GILFIN PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 06, 2000Registration of a charge (410)
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 24, 2000Registration of a charge (410)
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 27, 2000Registration of a charge (410)
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 27, 2000Registration of a charge (410)
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 27, 2000Registration of a charge (410)
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 21, 1996Registration of a charge (410)
    • Aug 21, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 19, 1996Registration of a charge (410)
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 19, 1996Registration of a charge (410)
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 16, 1996Registration of a charge (410)
    • Jul 22, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 1994Registration of a charge (410)
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 27, 1989Registration of a charge
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 1988Registration of a charge
    • May 14, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 28, 1986Registration of a charge
    • May 14, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 23, 1985Registration of a charge
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 23, 1985Registration of a charge
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 16, 1982Registration of a charge
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (419a)

    Does GILFIN PROPERTY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2023Due to be dissolved on
    Feb 21, 2019Commencement 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