CLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED
Overview
Company Name | CLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC148619 |
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 CLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED located?
Registered Office Address | 1 Ayr Road Shawsburn ML9 3AD Larkhall South Lanarkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2016 |
Next Accounts Due On | Aug 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for CLINTON HOUSE STRATHCLYDE (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 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 34 Abbeygreen Street Glasgow G34 0JH to 1 Ayr Road Shawsburn Larkhall South Lanarkshire ML9 3AD on Jan 30, 2016 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Sep 30, 2015 to Nov 30, 2015 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of David Clinton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jan 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for David Clinton on Jan 25, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Janet Welsh on Jan 25, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of CLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELSH, Janet | Secretary | 17 Morris Crescent Dalziel Park ML1 5NH Motherwell Lanarkshire | British | Nursing Home Proprietor | 187890002 | |||||
WELSH, Janet | Director | 17 Morris Crescent Dalziel Park ML1 5NH Motherwell Lanarkshire | United Kingdom | British | Nursing Home Proprietor | 187890002 | ||||
CLINTON, David | Director | Breen Cottage 63 Station Road AB31 5UD Banchory Kincardineshire | United Kingdom | British | Property Consultant | 30279690002 | ||||
WELSH, William | Director | 1 Lanark Road Crossford ML8 5QG Carluke Lanarkshire | Scotland | British | Nursing Home Proprietor | 187900001 |
Does CLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Aug 30, 1994 Delivered On Sep 05, 1994 | Satisfied | Amount secured £141,880 | |
Short particulars Inverhouse, abbeygreen street, easterhouse, glasgow title number gla 96617. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On May 02, 1994 Delivered On May 17, 1994 | Satisfied | Amount secured All sums due or to become due by the company and another | |
Short particulars Inver house, abbeygreen street, easterhouse, glasgow registered under title number gla 96617. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Apr 26, 1994 Delivered On May 03, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
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