GARDEN CITY PROPERTIES LIMITED

GARDEN CITY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGARDEN CITY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC154981
    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 GARDEN CITY PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is GARDEN CITY PROPERTIES LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of GARDEN CITY PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLACE D'OR 381 LIMITEDDec 19, 1994Dec 19, 1994

    What are the latest accounts for GARDEN CITY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for GARDEN CITY 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

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Previous accounting period shortened from Dec 31, 2019 to Jul 31, 2019

    1 pagesAA01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Dec 19, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Change of details for Mr Alan Massie as a person with significant control on Aug 13, 2018

    2 pagesPSC04

    Director's details changed for Mr Alan Massie on Aug 13, 2018

    2 pagesCH01

    Director's details changed for Mr Alan Massie on Aug 13, 2018

    2 pagesCH01

    Change of details for Mr Alan Massie as a person with significant control on Aug 13, 2018

    2 pagesPSC04

    Confirmation statement made on Dec 19, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 19, 2016 with updates

    6 pagesCS01

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

    5 pagesAA

    Director's details changed for Mr Alan Massie on Jun 22, 2016

    2 pagesCH01

    Director's details changed for Mr Alan Massie on Jun 22, 2016

    2 pagesCH01

    Annual return made up to Dec 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 300,002
    SH01

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

    6 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 300,002
    SH01

    Director's details changed for Mr Alan Massie on Sep 30, 2013

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 300,002
    SH01

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

    5 pagesAA

    Who are the officers of GARDEN CITY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    MASSIE, Alan
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    JerseyBritishCompany Director60428670014
    MORRICE, Stephen James
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishSolicitor40978310004
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    PETERKINS
    100 Union Street
    AB10 1QR Aberdeen
    Secretary
    100 Union Street
    AB10 1QR Aberdeen
    40872440001
    HUNTER, Neil Cameron
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    Nominee Director
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    British900010060001
    RENNIE, Thomas George
    Craigton Farmhouse
    Raemoir
    Banchory
    Kincardineshire
    Nominee Director
    Craigton Farmhouse
    Raemoir
    Banchory
    Kincardineshire
    ScotlandBritish900004810001

    Who are the persons with significant control of GARDEN CITY PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Massie
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GARDEN CITY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 24, 2003
    Delivered On Oct 29, 2003
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 29, 2003Registration of a charge (410)
    • Nov 16, 2010Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Sep 07, 1999
    Delivered On Sep 28, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 3B, kingswells village centre, kingswell.
    Persons Entitled
    • Alldays Stores Limited
    Transactions
    • Sep 28, 1999Registration of a charge (410)
    • Dec 19, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 07, 1999
    Delivered On Jun 22, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground lying to the east of kingswood drive, kingswells, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 1999Registration of a charge (410)
    • Dec 19, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 17, 1999
    Delivered On May 24, 1999
    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 24, 1999Registration of a charge (410)
    • Oct 09, 2000Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On Jul 31, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sale proceeds of the medical centre site,kingswells,aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 06, 1998Registration of a charge (410)
    • Jul 23, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 03, 1998
    Delivered On Apr 20, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    157 forrest avenue,aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 20, 1998Registration of a charge (410)
    • Nov 26, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 03, 1998
    Delivered On Feb 09, 1998
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 09, 1998Registration of a charge (410)
    • Sep 08, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 16, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kingswood drive,kingswells,aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 05, 1997Registration of a charge (410)
    • Sep 08, 1999Statement of satisfaction of a charge in full or part (419a)

    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