STRATHPROPERTY LIMITED

STRATHPROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTRATHPROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214315
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STRATHPROPERTY LIMITED?

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

    Where is STRATHPROPERTY LIMITED located?

    Registered Office Address
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRATHPROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for STRATHPROPERTY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STRATHPROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Finlay House 10-14 West Nile Street Glasgow G1 2PP on Feb 06, 2015

    4 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    2 pages4.2(Scot)

    Registered office address changed from Custom House Place Greenock Renfrewshire PA15 1EJ to Finlay House 10-14 West Nile Street Glasgow G1 2PP on Jan 27, 2015

    2 pagesAD01

    Amended total exemption small company accounts made up to Jan 31, 2009

    6 pagesAAMD

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

    6 pagesAA

    Amended total exemption small company accounts made up to Jan 31, 2013

    6 pagesAAMD

    Amended total exemption small company accounts made up to Jan 31, 2012

    6 pagesAAMD

    Amended total exemption small company accounts made up to Jan 31, 2011

    6 pagesAAMD

    Statement of capital following an allotment of shares on Jan 05, 2014

    • Capital: GBP 50,000
    3 pagesSH01

    Annual return made up to Jan 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2014

    Statement of capital following an allotment of shares on Mar 22, 2014

    SH01

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

    3 pagesAA

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

    3 pagesAA

    Annual return made up to Jan 03, 2013 with full list of shareholders

    3 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jan 31, 2011

    3 pagesAA

    Annual return made up to Jan 03, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Krs Business Services as a secretary

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 03, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jan 03, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of STRATHPROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Zulfiqar
    23 Greenock Road
    PA18 6AY Wemyss
    Director
    23 Greenock Road
    PA18 6AY Wemyss
    United KingdomBritishDeveloper169395670001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    G D ACCOUNTING
    Suite 4/6
    19 Waterloo Street
    G2 7DN Glasgow
    Secretary
    Suite 4/6
    19 Waterloo Street
    G2 7DN Glasgow
    74121490001
    KRS BUSINESS SERVICES
    6
    19 Waterloo Street
    G2 6AY Glasgow
    Suite 4/
    United Kingdom
    Secretary
    6
    19 Waterloo Street
    G2 6AY Glasgow
    Suite 4/
    United Kingdom
    Legal FormSOLE TRADER
    Identification TypeNon European Economic Area
    Legal AuthorityUK
    103376100001
    AHMAD, Nazir
    110 Lancefield Quay
    G3 8HR Glasgow
    Director
    110 Lancefield Quay
    G3 8HR Glasgow
    BritishManager102223760001
    AHMED, Zulfiqar
    10 Grey Place
    PA15 1YF Greenock
    Renfrewshire
    Director
    10 Grey Place
    PA15 1YF Greenock
    Renfrewshire
    United KingdomBritishManager69413660002
    MCKENDRY, Thomas Richard
    17 Grieve Road
    PA16 7AA Greenock
    Director
    17 Grieve Road
    PA16 7AA Greenock
    ScotlandBritishButcher83368100001
    MCKENDRY, Thomas Richard
    17 Grieve Road
    PA16 7AA Greenock
    Director
    17 Grieve Road
    PA16 7AA Greenock
    ScotlandBritishButcher83368100001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does STRATHPROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 12, 2007
    Delivered On Sep 19, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on southwest side of ashton place, gourock REN107678.
    Persons Entitled
    • Commercial First Business Limited
    Transactions
    • Sep 19, 2007Registration of a charge (410)
    Standard security
    Created On Sep 12, 2007
    Delivered On Sep 19, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The firth hotel, ashton place, gourock & 1 & 2 ashton place, gourock REN51912.
    Persons Entitled
    • Commercial First Business Limited
    Transactions
    • Sep 19, 2007Registration of a charge (410)
    Standard security
    Created On Dec 24, 2002
    Delivered On Jan 07, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The firth hotel, gourock, 1-3 ashton place and 1-2 ashton road, gourock.
    Persons Entitled
    • Habib Bank Ag Zurich
    Transactions
    • Jan 07, 2003Registration of a charge (410)
    • Jan 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 19, 2002
    Delivered On Dec 02, 2002
    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
    • Habib Bank Ag Zurich
    Transactions
    • Dec 02, 2002Registration of a charge (410)

    Does STRATHPROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2015Conclusion of winding up
    Jan 12, 2015Petition date
    Jan 12, 2015Commencement of winding up
    Jan 01, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info

    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