A.G.Y. PROPERTY LETTING LIMITED

A.G.Y. PROPERTY LETTING LIMITED

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

    Company NameA.G.Y. PROPERTY LETTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178209
    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 A.G.Y. PROPERTY LETTING LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is A.G.Y. PROPERTY LETTING LIMITED located?

    Registered Office Address
    Unit D
    Polbeth Industrial Estate
    EH55 8TJ Polbeth
    West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of A.G.Y. PROPERTY LETTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.G.Y. CONSTRUCTION LIMITEDAug 26, 1997Aug 26, 1997

    What are the latest accounts for A.G.Y. PROPERTY LETTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for A.G.Y. PROPERTY LETTING 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

    Termination of appointment of Jackie Hume as a secretary on Jan 01, 2013

    1 pagesTM02

    legacy

    3 pagesMG02s

    Annual return made up to Aug 26, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2012

    Statement of capital on Sep 04, 2012

    • Capital: GBP 1,000
    SH01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Current accounting period shortened from Sep 30, 2012 to Mar 31, 2012

    3 pagesAA01

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

    8 pagesAA

    Annual return made up to Aug 26, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

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

    8 pagesAA

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Aug 26, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Sep 30, 2009

    7 pagesAA

    legacy

    5 pagesMG01s

    legacy

    5 pagesMG01s

    legacy

    3 pages363a

    Who are the officers of A.G.Y. PROPERTY LETTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER YOUNG, Wayne Stephen, Cpt
    North Reeves Cottage
    Whitburn
    EH47 9AN West Lothian
    Director
    North Reeves Cottage
    Whitburn
    EH47 9AN West Lothian
    ScotlandBritish82993110001
    CAMPBELL, Donald Ferguson
    43 Cedar Crescent
    EH47 8LN Whitburn
    West Lothian
    Secretary
    43 Cedar Crescent
    EH47 8LN Whitburn
    West Lothian
    British107779130001
    FOOT, Leigh
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    British900012280001
    HUME, Jackie
    Vancouver Avenue
    EH54 6BP Livingston
    53
    West Lothian
    United Kingdom
    Secretary
    Vancouver Avenue
    EH54 6BP Livingston
    53
    West Lothian
    United Kingdom
    British130082390001
    MCNEILL, Jacqueline
    53 Dalling Road
    EH48 2RQ Bathgate
    Secretary
    53 Dalling Road
    EH48 2RQ Bathgate
    British71779660003
    YOUNG, Jamie Charles
    South Logie Brae Cottage
    Logiebrae Road Westfield
    EH48 3DG Bathgate
    West Lothian
    Secretary
    South Logie Brae Cottage
    Logiebrae Road Westfield
    EH48 3DG Bathgate
    West Lothian
    British68925570001
    MCINTOSH, Susan
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900012270001
    TRAINER, Peter
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritish900010760001

    Does A.G.Y. PROPERTY LETTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 06, 2010
    Delivered On Jan 26, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Forming east end garage 71 sheephousehill fauldhouse bathgate wln 25637.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 26, 2010Registration of a charge (MG01s)
    • Jul 05, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 29, 2009
    Delivered On Nov 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    East end garage 71 sheephousehill fauldhouse bathgate wln 25637.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 06, 2009Registration of a charge (MG01s)
    • Jul 05, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 03, 2006
    Delivered On Aug 09, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    98 barton terrace, fauldhouse.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 09, 2006Registration of a charge (410)
    • Jun 28, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 14, 2005
    Delivered On Oct 20, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 3 breich terrace, breich.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 20, 2005Registration of a charge (410)
    • Feb 09, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Oct 05, 2005
    Delivered On Oct 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    87 station road, law.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 12, 2005Registration of a charge (410)
    Standard security
    Created On Dec 24, 2001
    Delivered On Jan 11, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 union road, bathgate, west lothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 11, 2002Registration of a charge (410)
    • Oct 06, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 15, 2000
    Delivered On May 23, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17D melbourne street, livingston.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 23, 2000Registration of a charge (410)
    • May 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 26, 2000
    Delivered On May 03, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    89 corbiehall, bo'ness.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 03, 2000Registration of a charge (410)
    Standard security
    Created On Apr 12, 2000
    Delivered On Apr 18, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    85A glenmore, whitburn.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 18, 2000Registration of a charge (410)
    • May 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 08, 1999
    Delivered On Mar 15, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    20 hopetoun street, bathgate.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 15, 1999Registration of a charge (410)
    Standard security
    Created On Mar 01, 1999
    Delivered On Mar 04, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    56B bruce street,dunfermline,fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 04, 1999Registration of a charge (410)
    Standard security
    Created On Feb 12, 1999
    Delivered On Feb 23, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    168 pittencrieff street,dunfermline.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 23, 1999Registration of a charge (410)
    • May 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 04, 1998
    Delivered On Aug 07, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    14 & 26 east main street,broxburn,west lothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 07, 1998Registration of a charge (410)
    Standard security
    Created On Nov 26, 1997
    Delivered On Dec 01, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    99 main street,fauldhouse.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 01, 1997Registration of a charge (410)
    • Dec 29, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Oct 15, 1997
    Delivered On Oct 27, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 27, 1997Registration of a charge (410)
    • Aug 08, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Oct 01, 1997
    Delivered On Oct 06, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    47 hopetoun street, bathgate, west lothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 06, 1997Registration of a charge (410)
    • Apr 05, 2012Statement of satisfaction of a charge in full or part (MG02s)

    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