PROPERTY MANAGEMENT WEST COAST LIMITED

PROPERTY MANAGEMENT WEST COAST LIMITED

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

    Company NamePROPERTY MANAGEMENT WEST COAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC239667
    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 PROPERTY MANAGEMENT WEST COAST LIMITED?

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

    Where is PROPERTY MANAGEMENT WEST COAST LIMITED located?

    Registered Office Address
    80 Johnstone Avenue
    Hillington Park
    G52 4NZ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPERTY MANAGEMENT WEST COAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROPERTY MANAGEMENT SERVICES (GLASGOW) LIMITEDFeb 07, 2003Feb 07, 2003
    LOTHIAN FIFTY (938) LIMITEDNov 15, 2002Nov 15, 2002

    What are the latest accounts for PROPERTY MANAGEMENT WEST COAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PROPERTY MANAGEMENT WEST COAST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROPERTY MANAGEMENT WEST COAST 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

    Accounts for a small company made up to Dec 31, 2013

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declaration of dividend: £1,525,000 @ 24/03/2014 24/03/2014
    RES13

    Termination of appointment of Linda Chandler as a director

    1 pagesTM01

    Termination of appointment of Linda Chandler as a secretary

    1 pagesTM02

    Appointment of Mr Gordon Keith Mcbride as a director

    2 pagesAP01

    Appointment of Mr Gordon Keith Mcbride as a secretary

    2 pagesAP03

    Registered office address changed from * C/O Baker Tilly Business Services Limited 48 St. Vincent Street Glasgow G2 5TS* on Apr 09, 2014

    1 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Nov 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP .75
    SH01

    Registered office address changed from * C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland* on Nov 14, 2013

    1 pagesAD01

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

    5 pagesAA

    Annual return made up to Nov 12, 2012 with full list of shareholders

    3 pagesAR01

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

    6 pagesAA

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Nov 12, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Linda Chandler as a secretary

    1 pagesTM02

    Director's details changed for Linda Chandler on Nov 12, 2011

    2 pagesCH01

    Secretary's details changed for Linda Chandler on Nov 12, 2011

    1 pagesCH03

    Registered office address changed from * Levy & Mcrae 266 St Vincent Street Glasgow G2 5RL* on Nov 16, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 12, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of PROPERTY MANAGEMENT WEST COAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCBRIDE, Gordon Keith
    Johnstone Avenue
    Hillington Park
    G52 4NZ Glasgow
    80
    Scotland
    Secretary
    Johnstone Avenue
    Hillington Park
    G52 4NZ Glasgow
    80
    Scotland
    186733740001
    MCBRIDE, Gordon Keith
    Johnstone Avenue
    Hillington Park
    G52 4NZ Glasgow
    80
    Scotland
    Director
    Johnstone Avenue
    Hillington Park
    G52 4NZ Glasgow
    80
    Scotland
    United KingdomBritish104858090002
    CHANDLER, Linda
    St. Vincent Street
    G2 5RL Glasgow
    266
    Secretary
    St. Vincent Street
    G2 5RL Glasgow
    266
    British146400800001
    CHANDLER, Linda
    266 St Vincent Street
    G2 5RL Glasgow
    Levy & Mcrae
    Secretary
    266 St Vincent Street
    G2 5RL Glasgow
    Levy & Mcrae
    British146942520001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    CHANDLER, Linda
    Johnstone Avenue
    Hillington Park
    G52 4NZ Glasgow
    80
    Scotland
    Director
    Johnstone Avenue
    Hillington Park
    G52 4NZ Glasgow
    80
    Scotland
    Great BritainBritish100652350001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001
    PROPERTY MANAGEMENT GLASGOW LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    90877930001

    Does PROPERTY MANAGEMENT WEST COAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 19, 2009
    Delivered On May 26, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    80 johnston avenue, hillington industrial estate, glasgow.
    Persons Entitled
    • Vandear Limited
    Transactions
    • May 26, 2009Registration of a charge (410)
    • Dec 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 06, 2004
    Delivered On Feb 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    80 johnstone avenue, hillington industrial estate, glasgow GLA88954.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Feb 16, 2004Registration of a charge (410)
    • Dec 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Dec 08, 2003
    Delivered On Dec 23, 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
    • Abbey National PLC
    Transactions
    • Dec 23, 2003Registration of a charge (410)
    • Mar 27, 2014Satisfaction of a charge (MR04)

    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