GA PROPERTIES LIMITED
Overview
Company Name | GA PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC116306 |
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 GA PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is GA PROPERTIES LIMITED located?
Registered Office Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace EH1 2EG Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GA PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
GRINMOST (NO. 44) LIMITED | Feb 17, 1989 | Feb 17, 1989 |
What are the latest accounts for GA PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GA PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 183 st. Vincent Street Glasgow G2 5QD to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Feb 28, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Douglas Peters as a director on Sep 30, 2015 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Euan James Miller as a secretary on Sep 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Roderick Burke as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Peters as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Oct 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Oct 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Who are the officers of GA PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLER, Euan James | Secretary | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh C/O Kpmg Llp | 201845640001 | |||||||
PETERS, Douglas | Director | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh C/O Kpmg Llp | Scotland | British | Accountant | 201702190001 | ||||
CAMERON, Myra Stevenson | Secretary | 2 Regents Gate Bothwell G71 8QU Glasgow | British | 67742610001 | ||||||
PETERS, Douglas | Secretary | St. Vincent Street G2 5QD Glasgow 183 United Kingdom | British | Accountant | 108781900003 | |||||
ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||
BURKE, John Roderick | Director | St. Vincent Street G2 5QD Glasgow 183 United Kingdom | Scotland | British | Chartered Surveyor | 278700004 | ||||
CARLISLE, William Neil | Director | 138 Brackenbrae Avenue Bishopbriggs G64 2DY Glasgow Lanarkshire | British | Surveyor | 495050001 | |||||
GRIMSTON, Kenneth Robert | Director | 12 Orchardhead Road EH16 6HL Edinburgh | British | Writer To The Signet | 834300002 | |||||
KETTLEWELL, David Lindsay | Director | 1 Kilallan Avenue PA11 3PW Bridge Of Weir Renfrewshire | Scotland | British | Architect | 1263640001 | ||||
MACKAY, Kenneth Donald | Director | 4 Forsyth Street PA16 8AR Greenock | British | Surveyor | 1263650001 | |||||
MCALPINE, David | Director | 42 Calderwood Road Newlands G43 2RU Glasgow Lanarkshire | Scotland | British | Director | 495060001 | ||||
MEDHURST, Nickolas John | Director | Heathview Harthall Lane Pimlico HP3 8SE Hemel Hempstead Hertfordshire | British | Economist | 51660920001 | |||||
PERRIN, Clive Graeme | Director | 79a Dean Drive SK9 2EY Wilmslow Cheshire | England | English | Surveyor | 45338760001 | ||||
STANLEY, Richard Morgan Oliver, The Honourable | Director | Wood End House Ridgeway Lane SO41 8AA Lymington Hampshire | British | Director | 37521320001 | |||||
STUART, John Forester | Nominee Director | 48 North Castle Street EH2 3LX Edinburgh | British | 900000450001 |
Who are the persons with significant control of GA PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Royal Bam Group Nv | Apr 06, 2016 | PO BOX P.O. Box 2, Runnenburg 9 Ca Bunnik PO BOX 20 Bunnik PO BOX 20 Netherlands Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GA PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On May 28, 1998 Delivered On Jun 15, 1998 | 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
| ||||
Assignment | Created On Oct 30, 1997 Delivered On Nov 19, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The companys right,title and interest in the agreements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Oct 30, 1997 Delivered On Nov 19, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All right,title and interest in the agreements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 30, 1997 Delivered On Nov 19, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage by way of fixed charge over the property;fixed charge over plant machinery and fixtures & fittings,furniture furnishings equipment tools,goodwill etc. floating charge over all unattached plant,machinery,chattels and goods in the property. See the mortgage charge document for full details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 15, 1992 Delivered On Jan 17, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 18 woodside place,edinburgh,gla 61338. | ||||
Persons Entitled
| ||||
Transactions
|
Does GA PROPERTIES 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