GLASGOW SOLICITORS PROPERTY CENTRE LIMITED

GLASGOW SOLICITORS PROPERTY CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameGLASGOW SOLICITORS PROPERTY CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC142170
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GLASGOW SOLICITORS PROPERTY CENTRE LIMITED?

    • Publishing of newspapers (58130) / Information and communication
    • Web portals (63120) / Information and communication

    Where is GLASGOW SOLICITORS PROPERTY CENTRE LIMITED located?

    Registered Office Address
    C/O Interpath Ltd 5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLASGOW SOLICITORS PROPERTY CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What is the status of the latest confirmation statement for GLASGOW SOLICITORS PROPERTY CENTRE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2018

    What are the latest filings for GLASGOW SOLICITORS PROPERTY CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    21 pagesWU15(Scot)

    Registered office address changed from C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS Scotland to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Feb 02, 2022

    2 pagesAD01

    Registered office address changed from , 90a George Street, Edinburgh, EH2 3DF, Scotland to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on Oct 02, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Appointment of Bruce Spence as a secretary on Feb 27, 2018

    2 pagesAP03

    Termination of appointment of Pamela Ann Ross as a secretary on Feb 26, 2018

    1 pagesTM02

    Registered office address changed from , 12 Both Street Bothwell Street, Glasgow, G2 6LU, Scotland to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on Feb 06, 2018

    1 pagesAD01

    Register inspection address has been changed from Unit M7 143 Charles Street Glasgow G21 2QA Scotland to 12 Bothwell Street 12 Bothwell Street Glasgow G2 6LU

    1 pagesAD02

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2017

    21 pagesAA

    Registered office address changed from , Unit M7 143 Charles Street, Glasgow, G21 2QA to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on Apr 03, 2017

    1 pagesAD01

    Confirmation statement made on Jan 13, 2017 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2016

    23 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Alan James Hartley as a director on Apr 26, 2016

    2 pagesAP01

    Appointment of Mr Paul Hilton as a director on Apr 26, 2016

    2 pagesAP01

    Appointment of Mr Gordon John Kerr as a director on Apr 26, 2016

    2 pagesAP01

    Appointment of Andrew Russell Diamond as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of Peter Michael Samuel as a director on Apr 26, 2016

    1 pagesTM01

    Termination of appointment of Ronald Grant Fulton as a director on Apr 26, 2016

    1 pagesTM01

    Annual return made up to Jan 13, 2016 no member list

    7 pagesAR01

    Register inspection address has been changed from 145/147 Queen Street Glasgow G1 3BJ Scotland to Unit M7 143 Charles Street Glasgow G21 2QA

    1 pagesAD02

    Who are the officers of GLASGOW SOLICITORS PROPERTY CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCE, Bruce
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Secretary
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    243827240001
    DIAMOND, Andrew Russell
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    ScotlandBritishSoli172941410001
    GREEN, Alistair Neil
    51 Castlepark Drive
    Fairlie
    KA29 0DG Largs
    Ayrshire
    Director
    51 Castlepark Drive
    Fairlie
    KA29 0DG Largs
    Ayrshire
    ScotlandBritishSolicitor63437640002
    HARTLEY, Alan James
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    ScotlandBritishChartered Accountant207655080001
    HILTON, Paul
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    ScotlandBritishDirector182537820001
    KERR, Gordon John
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    Director
    George Street
    EH2 3DF Edinburgh
    90a
    Scotland
    ScotlandBritishSolicitor4668400001
    LAFFERTY, Austin Joseph
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    ScotlandBritishSolicitor102156880001
    ROSS, Pamela Ann
    Strathwhillan Drive
    East Kilbride
    G75 8GT Glasgow
    21
    United Kingdom
    Secretary
    Strathwhillan Drive
    East Kilbride
    G75 8GT Glasgow
    21
    United Kingdom
    BritishAccountant96145930002
    WRIGHT JOHNSTON & MACKENZIE
    302 St Vincent Street
    G2 5RZ Glasgow
    Secretary
    302 St Vincent Street
    G2 5RZ Glasgow
    57950130001
    ARMSTRONG, James Patrick
    25 Larch Road
    Dumbreck
    G41 5DA Glasgow
    Director
    25 Larch Road
    Dumbreck
    G41 5DA Glasgow
    BritishSolicitor769700002
    CALLAGHAN, Alan Kirkwood
    1 Lawn Park
    Milngavie
    G62 6HG Glasgow
    Lanarkshire
    Scotland
    Director
    1 Lawn Park
    Milngavie
    G62 6HG Glasgow
    Lanarkshire
    Scotland
    BritishSolicitor31888890001
    CATHCART, Norman Douglas Paton
    Orotava Knockbuckle Road
    PA13 4JT Kilmacolm
    Renfrewshire
    Scotland
    Director
    Orotava Knockbuckle Road
    PA13 4JT Kilmacolm
    Renfrewshire
    Scotland
    BritishSolicitor31888880001
    FULTON, Ronald Grant
    36 Newlands Road
    G43 2JD Glasgow
    Director
    36 Newlands Road
    G43 2JD Glasgow
    ScotlandBritishSolicitor34316870002
    GRAHAM, John Michael Denning
    11 Winton Drive
    G12 0PZ Glasgow
    Lanarkshire
    Director
    11 Winton Drive
    G12 0PZ Glasgow
    Lanarkshire
    ScotlandBritishSolicitor70764420001
    KENNEDY, Hugh
    22 Broompark Drive
    Newton Mearns
    G77 5DX Glasgow
    Lanarkshire
    Director
    22 Broompark Drive
    Newton Mearns
    G77 5DX Glasgow
    Lanarkshire
    BritishSolicitor1270800001
    KILPATRICK, Niall Leslie Gallie
    7 Redlands Road
    Kirklee
    G12 0SJ Glasgow
    Lanarkshire
    Director
    7 Redlands Road
    Kirklee
    G12 0SJ Glasgow
    Lanarkshire
    BritishSolicitor256450001
    MACPHERSON, Angus
    Lufness Mill House
    Aberlady
    EH32 0QA Longniddry
    Director
    Lufness Mill House
    Aberlady
    EH32 0QA Longniddry
    ScotlandBritishSolicitor1025260004
    MCCORMICK, Frank Paul
    Prospect House
    Diweidding Estate,Mugdock
    G62 8LQ Milngavie
    Glasgow
    Director
    Prospect House
    Diweidding Estate,Mugdock
    G62 8LQ Milngavie
    Glasgow
    ScotlandBritishSolicitor39867100002
    MCGINLAY, Ronald
    114 Corsebar Road
    PA2 9PZ Paisley
    Renfrewshire
    Director
    114 Corsebar Road
    PA2 9PZ Paisley
    Renfrewshire
    United KingdomBritishSolicitor34626550001
    MCKNIGHT, Ian Graeme
    54 Broompark Drive
    Newton Mearns
    G77 5EH Glasgow
    Director
    54 Broompark Drive
    Newton Mearns
    G77 5EH Glasgow
    BritishSolicitor34316830001
    O'NEILL, Brian Gerard
    40 Drakemyre
    KA24 5JE Dalry
    Ayrshire
    Scotland
    Director
    40 Drakemyre
    KA24 5JE Dalry
    Ayrshire
    Scotland
    BritishSolicitor27045610001
    SAMUEL, Peter Michael
    9 Crookfur Road
    Newton Mearns
    G77 6DY Glasgow
    Director
    9 Crookfur Road
    Newton Mearns
    G77 6DY Glasgow
    ScotlandUnited KingdomSolicitor34316720001
    SIMPSON, Alan Monro
    48 Thomson Drive
    Bearsden
    G61 3NZ Glasgow
    Director
    48 Thomson Drive
    Bearsden
    G61 3NZ Glasgow
    ScotlandBritishSolicitor43978060002

    What are the latest statements on persons with significant control for GLASGOW SOLICITORS PROPERTY CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GLASGOW SOLICITORS PROPERTY CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 17, 2024Conclusion of winding up
    Sep 21, 2018Petition date
    Sep 21, 2018Commencement of winding up
    Sep 24, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Geoffrey Isaac Jacobs
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    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