H. MCGOVERN PROPERTIES LIMITED
Overview
| Company Name | H. MCGOVERN PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC127185 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of H. MCGOVERN PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEARQUICK LIMITED | Sep 11, 1990 | Sep 11, 1990 |
What are the latest accounts for H. MCGOVERN PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for H. MCGOVERN PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2016 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Henry Mulholland Mcgovern as a director on Oct 05, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gordon William Armour as a director on Sep 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Mulholland Mcgovern as a secretary on Oct 05, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Catherine Anne Mcgovern as a director on Oct 03, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Allan House 25 Bothwell Street Glasgow G2 6NL* on Oct 23, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Henry Mulholland Mcgovern on Sep 11, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Catherine Anne Mcgovern on Sep 11, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 11, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 11, 2010 | 14 pages | AR01 | ||||||||||
Who are the officers of H. MCGOVERN PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMOUR, Gordon William | Director | Octavia Terrace PA16 7PY Greenock 66 Renfrewshire Scotland | Scotland | British | Chartered Accountant | 1096430001 | ||||
| MCGOVERN, Henry Mulholland | Secretary | 30b Cove Road PA19 1RP Gourock Renfrewshire | British | 75680003 | ||||||
| MCGOVERN, Catherine Anne | Director | 30b Cove Road PA19 1RP Gourock Renfrewshire | Scotland | British | Director | 75690003 | ||||
| MCGOVERN, Henry Mulholland | Director | 30b Cove Road PA19 1RP Gourock Renfrewshire | Scotland | British | Director | 75680003 | ||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does H. MCGOVERN PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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