GA PROPERTIES LIMITED

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

    Company NameGA PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC116306
    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 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 AddressNo

    What were the previous names of GA PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRINMOST (NO. 44) LIMITEDFeb 17, 1989Feb 17, 1989

    What are the latest accounts for GA PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    7 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2019

    LRESSP

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Oct 15, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Oct 15, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    8 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Annual return made up to Oct 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Douglas Peters as a director on Sep 30, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 01, 2016Clarification The information on the form AP01 has been replaced by a second filing on 01/02/2016

    Appointment of Mr Euan James Miller as a secretary on Sep 30, 2015

    2 pagesAP03

    Termination of appointment of John Roderick Burke as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Douglas Peters as a secretary on Sep 30, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Oct 15, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Oct 15, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Who are the officers of GA PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Euan James
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp
    201845640001
    PETERS, Douglas
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    C/O Kpmg Llp
    ScotlandBritishAccountant201702190001
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Secretary
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    British67742610001
    PETERS, Douglas
    St. Vincent Street
    G2 5QD Glasgow
    183
    United Kingdom
    Secretary
    St. Vincent Street
    G2 5QD Glasgow
    183
    United Kingdom
    BritishAccountant108781900003
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    33516610001
    BURKE, John Roderick
    St. Vincent Street
    G2 5QD Glasgow
    183
    United Kingdom
    Director
    St. Vincent Street
    G2 5QD Glasgow
    183
    United Kingdom
    ScotlandBritishChartered Surveyor278700004
    CARLISLE, William Neil
    138 Brackenbrae Avenue
    Bishopbriggs
    G64 2DY Glasgow
    Lanarkshire
    Director
    138 Brackenbrae Avenue
    Bishopbriggs
    G64 2DY Glasgow
    Lanarkshire
    BritishSurveyor495050001
    GRIMSTON, Kenneth Robert
    12 Orchardhead Road
    EH16 6HL Edinburgh
    Director
    12 Orchardhead Road
    EH16 6HL Edinburgh
    BritishWriter To The Signet834300002
    KETTLEWELL, David Lindsay
    1 Kilallan Avenue
    PA11 3PW Bridge Of Weir
    Renfrewshire
    Director
    1 Kilallan Avenue
    PA11 3PW Bridge Of Weir
    Renfrewshire
    ScotlandBritishArchitect1263640001
    MACKAY, Kenneth Donald
    4 Forsyth Street
    PA16 8AR Greenock
    Director
    4 Forsyth Street
    PA16 8AR Greenock
    BritishSurveyor1263650001
    MCALPINE, David
    42 Calderwood Road
    Newlands
    G43 2RU Glasgow
    Lanarkshire
    Director
    42 Calderwood Road
    Newlands
    G43 2RU Glasgow
    Lanarkshire
    ScotlandBritishDirector495060001
    MEDHURST, Nickolas John
    Heathview Harthall Lane
    Pimlico
    HP3 8SE Hemel Hempstead
    Hertfordshire
    Director
    Heathview Harthall Lane
    Pimlico
    HP3 8SE Hemel Hempstead
    Hertfordshire
    BritishEconomist51660920001
    PERRIN, Clive Graeme
    79a Dean Drive
    SK9 2EY Wilmslow
    Cheshire
    Director
    79a Dean Drive
    SK9 2EY Wilmslow
    Cheshire
    EnglandEnglishSurveyor45338760001
    STANLEY, Richard Morgan Oliver, The Honourable
    Wood End House
    Ridgeway Lane
    SO41 8AA Lymington
    Hampshire
    Director
    Wood End House
    Ridgeway Lane
    SO41 8AA Lymington
    Hampshire
    BritishDirector37521320001
    STUART, John Forester
    48 North Castle Street
    EH2 3LX Edinburgh
    Nominee Director
    48 North Castle Street
    EH2 3LX Edinburgh
    British900000450001

    Who are the persons with significant control of GA PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royal Bam Group Nv
    PO BOX P.O. Box 2, Runnenburg 9
    Ca Bunnik
    PO BOX 20
    Bunnik
    PO BOX 20
    Netherlands
    Netherlands
    Apr 06, 2016
    PO BOX P.O. Box 2, Runnenburg 9
    Ca Bunnik
    PO BOX 20
    Bunnik
    PO BOX 20
    Netherlands
    Netherlands
    No
    Legal FormCompany
    Country RegisteredNetherlands
    Legal AuthorityThe Law Of The Netherlands
    Place RegisteredDutch Business Register
    Registration Number30205198
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does GA PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 1998Registration of a charge (410)
    • Oct 08, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 1997Registration of a charge (410)
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 1997Registration of a charge (410)
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 1997Registration of a charge (410)
    • Aug 20, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1992Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (419a)

    Does GA PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2020Dissolved on
    Feb 25, 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