GARDEN CITY PROPERTIES LIMITED
Overview
Company Name | GARDEN CITY PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC154981 |
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 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 Address | No |
What were the previous names of GARDEN CITY PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
PLACE D'OR 381 LIMITED | Dec 19, 1994 | Dec 19, 1994 |
What are the latest accounts for GARDEN CITY PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for GARDEN CITY 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 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2019 to Jul 31, 2019 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Change of details for Mr Alan Massie as a person with significant control on Aug 13, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Alan Massie on Aug 13, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Massie on Aug 13, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Alan Massie as a person with significant control on Aug 13, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Mr Alan Massie on Jun 22, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Massie on Jun 22, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Massie on Sep 30, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of GARDEN CITY PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||
MASSIE, Alan | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Jersey | British | Company Director | 60428670014 | ||||
MORRICE, Stephen James | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Solicitor | 40978310004 | ||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||
PETERKINS | Secretary | 100 Union Street AB10 1QR Aberdeen | 40872440001 | |||||||
HUNTER, Neil Cameron | Nominee Director | Northwater House 6 High Street DD9 7TE Edzell Angus | British | 900010060001 | ||||||
RENNIE, Thomas George | Nominee Director | Craigton Farmhouse Raemoir Banchory Kincardineshire | Scotland | British | 900004810001 |
Who are the persons with significant control of GARDEN CITY PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alan Massie | Apr 06, 2016 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
|
Does GARDEN CITY PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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