CLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED

CLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED

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

    Company NameCLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148619
    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 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 AddressNo

    What are the latest accounts for CLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2016
    Next Accounts Due OnAug 31, 2017
    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for CLINTON HOUSE STRATHCLYDE (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

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

    6 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2016

    Statement of capital on Jan 30, 2016

    • Capital: GBP 110,527
    SH01

    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 pagesAD01

    Previous accounting period extended from Sep 30, 2015 to Nov 30, 2015

    1 pagesAA01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Jan 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 110,527
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Jan 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 110,527
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Jan 25, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Jan 25, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David Clinton as a director

    1 pagesTM01

    Annual return made up to Jan 25, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Jan 25, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Clinton on Jan 25, 2010

    2 pagesCH01

    Director's details changed for Janet Welsh on Jan 25, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2009

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of CLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELSH, Janet
    17 Morris Crescent
    Dalziel Park
    ML1 5NH Motherwell
    Lanarkshire
    Secretary
    17 Morris Crescent
    Dalziel Park
    ML1 5NH Motherwell
    Lanarkshire
    BritishNursing Home Proprietor187890002
    WELSH, Janet
    17 Morris Crescent
    Dalziel Park
    ML1 5NH Motherwell
    Lanarkshire
    Director
    17 Morris Crescent
    Dalziel Park
    ML1 5NH Motherwell
    Lanarkshire
    United KingdomBritishNursing Home Proprietor187890002
    CLINTON, David
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    Director
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    United KingdomBritishProperty Consultant30279690002
    WELSH, William
    1 Lanark Road
    Crossford
    ML8 5QG Carluke
    Lanarkshire
    Director
    1 Lanark Road
    Crossford
    ML8 5QG Carluke
    Lanarkshire
    ScotlandBritishNursing Home Proprietor187900001

    Does CLINTON HOUSE STRATHCLYDE (PROPERTIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Tulloch Construction Group Limited
    Transactions
    • Sep 05, 1994Registration of a charge (410)
    • Oct 06, 1994Alteration to a floating charge (466 Scot)
    • Oct 16, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 17, 1994Registration of a charge (410)
    • Sep 25, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 03, 1994Registration of a charge (410)
    • Oct 07, 1994Alteration to a floating charge (466 Scot)
    • Sep 25, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    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