H. MCGOVERN PROPERTIES LIMITED

H. MCGOVERN PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameH. MCGOVERN PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC127185
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of H. MCGOVERN PROPERTIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is H. MCGOVERN PROPERTIES LIMITED located?

    Registered Office Address
    Allan House 2nd Floor
    Bothwell Street
    G2 6NL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of H. MCGOVERN PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARQUICK LIMITEDSep 11, 1990Sep 11, 1990

    What are the latest accounts for H. MCGOVERN PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for H. MCGOVERN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Previous accounting period shortened from May 31, 2016 to Sep 30, 2015

    1 pagesAA01

    Annual return made up to Sep 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Henry Mulholland Mcgovern as a director on Oct 05, 2015

    1 pagesTM01

    Appointment of Mr Gordon William Armour as a director on Sep 29, 2015

    2 pagesAP01

    Termination of appointment of Henry Mulholland Mcgovern as a secretary on Oct 05, 2015

    1 pagesTM02

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Annual return made up to Sep 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Catherine Anne Mcgovern as a director on Oct 03, 2013

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2013

    4 pagesAA

    Annual return made up to Sep 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * Allan House 25 Bothwell Street Glasgow G2 6NL* on Oct 23, 2013

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Annual return made up to Sep 11, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Henry Mulholland Mcgovern on Sep 11, 2012

    2 pagesCH01

    Director's details changed for Mrs Catherine Anne Mcgovern on Sep 11, 2012

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Annual return made up to Sep 11, 2011 with full list of shareholders

    14 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Annual return made up to Sep 11, 2010

    14 pagesAR01

    Who are the officers of H. MCGOVERN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMOUR, Gordon William
    Octavia Terrace
    PA16 7PY Greenock
    66
    Renfrewshire
    Scotland
    Director
    Octavia Terrace
    PA16 7PY Greenock
    66
    Renfrewshire
    Scotland
    ScotlandBritishChartered Accountant1096430001
    MCGOVERN, Henry Mulholland
    30b Cove Road
    PA19 1RP Gourock
    Renfrewshire
    Secretary
    30b Cove Road
    PA19 1RP Gourock
    Renfrewshire
    British75680003
    MCGOVERN, Catherine Anne
    30b Cove Road
    PA19 1RP Gourock
    Renfrewshire
    Director
    30b Cove Road
    PA19 1RP Gourock
    Renfrewshire
    ScotlandBritishDirector75690003
    MCGOVERN, Henry Mulholland
    30b Cove Road
    PA19 1RP Gourock
    Renfrewshire
    Director
    30b Cove Road
    PA19 1RP Gourock
    Renfrewshire
    ScotlandBritishDirector75680003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does H. MCGOVERN PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 02, 1993
    Delivered On Jul 16, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The argyll & sutherland bar, 1/3 bruce street, greenock.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Jul 16, 1993Registration of a charge (410)
    • Aug 17, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 27, 1991
    Delivered On Oct 08, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The argyll & sutherlands bar, 1/3 bruce st, greenock title no ren 64517.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Oct 08, 1991Registration of a charge
    • Aug 17, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 09, 1991
    Delivered On Jan 23, 1991
    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
    • Bass Brewers Limited
    Transactions
    • Jan 23, 1991Registration of a charge
    • Aug 17, 1995Statement of satisfaction of a charge in full or part (419a)
    Irrevocable mandate
    Created On Jan 07, 1991
    Delivered On Jan 09, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums due or to become due to H. mcgovern properties LTD by way of loan monies for £100,000.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 09, 1991Registration of a charge

    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