GORDAV (PORTREE) LIMITED

GORDAV (PORTREE) LIMITED

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

    Company NameGORDAV (PORTREE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC173659
    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 GORDAV (PORTREE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GORDAV (PORTREE) LIMITED located?

    Registered Office Address
    Capella Building (Tenth Floor)
    60 York Street
    G2 8JX Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GORDAV (PORTREE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UPLAND TULLOCH DEVELOPMENTS (PORTREE) LIMITEDJun 30, 1997Jun 30, 1997
    YARDANGLE LIMITEDMar 20, 1997Mar 20, 1997

    What are the latest accounts for GORDAV (PORTREE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2012

    What are the latest filings for GORDAV (PORTREE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Trevor Strain as a director on Jan 11, 2013

    2 pagesAP01

    Termination of appointment of Gregory Joseph Mcmahon as a secretary on Jan 11, 2013

    1 pagesTM02

    Termination of appointment of Gregory Joseph Mcmahon as a director on Jan 11, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jan 29, 2012

    6 pagesAA

    Annual return made up to Jul 23, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2012

    Statement of capital on Aug 16, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 30, 2011

    6 pagesAA

    Annual return made up to Jul 23, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    6 pagesAA

    Annual return made up to Jul 23, 2010 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Gregory Mcmahon as a director

    2 pagesAP01

    Termination of appointment of Wm Morrison Supermarkets Plc as a director

    1 pagesTM01

    Termination of appointment of Safeway Ltd as a director

    1 pagesTM01

    Registered office address changed from 152 Bath Street Glasgow G2 4TB on Jun 17, 2010

    1 pagesAD01

    Full accounts made up to Feb 01, 2009

    9 pagesAA

    Secretary's details changed for Mr Gregory Joseph Mcmahon on Oct 01, 2009

    1 pagesCH03

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Feb 03, 2008

    8 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Feb 04, 2007

    8 pagesAA

    Who are the officers of GORDAV (PORTREE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRAIN, Trevor John
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    Director
    Gain Lane
    BD3 7DL Bradford
    Hilmore House
    West Yorkshire
    England
    United KingdomBritishFinance Director Central147424320001
    BURKE, Jonathan James
    St Bedes
    Owler Park Road Middleton
    LS29 0BG Ilkley
    West Yorkshire
    Secretary
    St Bedes
    Owler Park Road Middleton
    LS29 0BG Ilkley
    West Yorkshire
    British74008990001
    DUDLEY, Guilford Paul Julian
    53 Marlow Hill
    HP11 1SX High Wycombe
    Buckinghamshire
    Secretary
    53 Marlow Hill
    HP11 1SX High Wycombe
    Buckinghamshire
    BritishChartered Accountant57643390001
    HAGGERTY, Jane
    11 Craig Na Gower Avenue
    PH22 1RW Aviemore
    Inverness Shire
    Secretary
    11 Craig Na Gower Avenue
    PH22 1RW Aviemore
    Inverness Shire
    British48346890001
    KINCH, John Patrick
    Rhone House Timberley Place
    RG45 6BB Crowthorne
    Berkshire
    Secretary
    Rhone House Timberley Place
    RG45 6BB Crowthorne
    Berkshire
    BritishChartered Secretary14325510001
    MCMAHON, Gregory Joseph
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United Kingdom
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United Kingdom
    BritishCo Sec And Head Of Legal126547730001
    SADLER, John Michael
    14 Highlands Close
    SL9 0DR Chalfont St Peter
    Buckinghamshire
    Secretary
    14 Highlands Close
    SL9 0DR Chalfont St Peter
    Buckinghamshire
    British78431540001
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishAdministrator43522850004
    WILSON, David, Dr
    7 Cleaver Square
    Kennington
    SE11 4DW London
    Secretary
    7 Cleaver Square
    Kennington
    SE11 4DW London
    BritishSolicitor & Company Secretary147719290001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CAMERON, David John
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    Director
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    ScotlandBritishCompany Director125212090001
    COLLINS, Miles Eric
    9 Woodhall Avenue
    HA5 3DY Pinner
    Middlesex
    Director
    9 Woodhall Avenue
    HA5 3DY Pinner
    Middlesex
    EnglandBritishChartered Accountant64044840005
    DUDLEY, Guilford Paul Julian
    53 Marlow Hill
    HP11 1SX High Wycombe
    Buckinghamshire
    Director
    53 Marlow Hill
    HP11 1SX High Wycombe
    Buckinghamshire
    BritishChartered Accountant57643390001
    ELLIS, Gerald
    23 Oakwood Avenue
    CR8 1AR Purley
    Surrey
    Director
    23 Oakwood Avenue
    CR8 1AR Purley
    Surrey
    BritishSolicitor53466660001
    GARCIA VELENCIA, Fernando
    65 Burkes Road
    Beaconsfield
    HP9 1PW Bucks
    Director
    65 Burkes Road
    Beaconsfield
    HP9 1PW Bucks
    SpanishProperty/Development Director81317360002
    KINCH, John Patrick
    Rhone House Timberley Place
    RG45 6BB Crowthorne
    Berkshire
    Director
    Rhone House Timberley Place
    RG45 6BB Crowthorne
    Berkshire
    United KingdomBritishChartered Secretary14325510001
    LAFFIN, Simon Timothy
    63 Oxford Road
    RG41 2YH Wokingham
    Berkshire
    Director
    63 Oxford Road
    RG41 2YH Wokingham
    Berkshire
    BritishFinance Director34427940001
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishFinancial Director117893540001
    MCMAHON, Gregory Joseph
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United Kingdom
    Director
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    United Kingdom
    EnglandBritishCompany Secretary126547730001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishCompany Director1321720003
    WILLIAMS, Richard Glynne
    63 Wolsey Road
    HA2 2ER Northwood
    Middlesex
    Director
    63 Wolsey Road
    HA2 2ER Northwood
    Middlesex
    EnglandBritishDirector139077720001
    WILSON, David, Dr
    7 Cleaver Square
    Kennington
    SE11 4DW London
    Director
    7 Cleaver Square
    Kennington
    SE11 4DW London
    EnglandBritishSolicitor & Company Secretary147719290001
    WOTHERSPOON, Gordon
    Springwood House Springwood Lane
    Rotherfield Peppard
    RG9 5JJ Henley On Thames
    Oxfordshire
    Director
    Springwood House Springwood Lane
    Rotherfield Peppard
    RG9 5JJ Henley On Thames
    Oxfordshire
    BritishChartered Surveyor14281400002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    SAFEWAY LTD
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    Director
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    96639520004
    WM MORRISON SUPERMARKETS PLC
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    Director
    Hilmore House
    Gain Lane
    BD3 7DL Bradford
    West Yorkshire
    96639530002

    Does GORDAV (PORTREE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 12, 1997
    Delivered On Nov 19, 1997
    Outstanding
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1997Registration of a charge (410)

    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