GLASGOW PROPERTY COMPANY LIMITED
Overview
| Company Name | GLASGOW PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC159241 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GLASGOW PROPERTY COMPANY LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is GLASGOW PROPERTY COMPANY LIMITED located?
| Registered Office Address | 7-11 Melville Street EH3 7PE Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASGOW PROPERTY COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLADEWIND LIMITED | Jul 17, 1995 | Jul 17, 1995 |
What are the latest accounts for GLASGOW PROPERTY COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for GLASGOW PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 5 pages | 4.26(Scot) | ||||||||||
Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on May 02, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Alexander James Grant on Jan 07, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alexander James Grant on Jul 02, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 13 pages | AA | ||||||||||
Termination of appointment of James Cameron as a secretary | 2 pages | TM02 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 3 pages | AA01 | ||||||||||
Annual return made up to Jun 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of James Cameron as a secretary | 3 pages | AP03 | ||||||||||
Appointment of George Gabriel Fraser as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Caroline Sutherland as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of David Sutherland as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of GLASGOW PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, George Gabriel | Director | Melville Street EH3 7PE Edinburgh 7-11 | Scotland | British | 50219540001 | |||||
| GRANT, Alexander James | Director | Melville Street EH3 7PE Edinburgh 7-11 | United Kingdom | British | 113195780003 | |||||
| CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | British | 166631610001 | ||||||
| MCLUCAS, Donald Allan Mackintosh | Secretary | 91 Old Edinburgh Road IV2 3HT Inverness | British | 30871850001 | ||||||
| SUTHERLAND, Caroline Anne | Secretary | Slackbuie Way Fairways IV2 6AT Inverness 29 United Kingdom | British | 87534020003 | ||||||
| SUTHERLAND, David Fraser | Secretary | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | British | 1321720003 | ||||||
| TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | 43522850004 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | 34848670001 | |||||
| MARSHALL, Alyson | Director | 8 Blackthorn Avenue G66 4BZ Kirkintilloch Lanarkshire | Scotland | British | 116919700001 | |||||
| SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | 1321720003 | |||||
| TRACE, Marjory Bremner | Director | 1 Wellside Road Balloch IV2 7GS Inverness | British | 43522850004 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does GLASGOW PROPERTY COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Apr 11, 2006 Delivered On Apr 24, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Those two areas of ground at alder house at cradlehall business park, inverness extending to 0.35 hectares or thereby and 76 square metres or thereby inv 12302. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 11, 2006 Delivered On Apr 24, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Those two areas of ground extending to 0.02 and 0.30 hectares respectively at elm house and surrounding ground at cradlehall business park, inverness inv 12301. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 09, 2006 Delivered On Jan 20, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Those two areas of ground at alder house at cradlehall business park, inverness extending to 0.35 hectares or thereby and 76 square metres or thereby part and portion of inv 12302. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Oct 27, 2005 Delivered On Nov 09, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Elm house, cradlehall business park, inverness INV12301. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Nov 12, 1997 Delivered On Nov 19, 1997 | 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
| ||||
Does GLASGOW PROPERTY COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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