GIANT STEPS PROPERTIES LIMITED

GIANT STEPS PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameGIANT STEPS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC241226
    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 GIANT STEPS PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is GIANT STEPS PROPERTIES LIMITED located?

    Registered Office Address
    Baltic Chambers Suite 401-403
    50 Wellington Street
    G2 6HJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GIANT STEPS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER SIGNATURE LIMITEDDec 16, 2002Dec 16, 2002

    What are the latest accounts for GIANT STEPS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for GIANT STEPS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2016

    2 pagesAA

    Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on Aug 08, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to Dec 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 2
    SH01

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

    3 pagesAA

    Previous accounting period shortened from Jul 31, 2015 to Feb 28, 2015

    1 pagesAA01

    Termination of appointment of Michael Peter Godwin as a director on Dec 23, 2014

    1 pagesTM01

    Termination of appointment of Christopher Paul Godwin as a director on Dec 23, 2014

    1 pagesTM01

    Annual return made up to Dec 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Dec 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Dec 16, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * C/O Wallace White Accountants Suite 340/341 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ* on Dec 19, 2012

    1 pagesAD01

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

    4 pagesAA

    Annual return made up to Dec 16, 2011 with full list of shareholders

    6 pagesAR01

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

    6 pagesAA

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

    6 pagesAA

    Annual return made up to Dec 16, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2009

    6 pagesAA

    Annual return made up to Dec 16, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Margaret Ellen Macleod on Mar 09, 2010

    2 pagesCH01

    Director's details changed for Christopher Paul Godwin on Mar 09, 2010

    2 pagesCH01

    Who are the officers of GIANT STEPS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAHN, Sieglinde
    The Square
    Roshven
    PH38 4NB Lochailort
    Inverness Shire
    Director
    The Square
    Roshven
    PH38 4NB Lochailort
    Inverness Shire
    ScotlandSwedishCommercial Broker125317670001
    MACLEOD, Margaret Ellen
    Treetops
    Gowkhouse Road
    SO51 0PE Kilmalcolm
    Renfrewshire
    Director
    Treetops
    Gowkhouse Road
    SO51 0PE Kilmalcolm
    Renfrewshire
    United KingdomBritishDirector102583750001
    JOHNSTONE, Alistair James
    4 Carrongrange Grove
    FK5 3DX Stenhousemuir
    Stirlingshire
    Secretary
    4 Carrongrange Grove
    FK5 3DX Stenhousemuir
    Stirlingshire
    BritishDirector100353320001
    1ST CERT FORMATIONS LIMITED
    Suite 442
    17 Union Street
    DD1 4BG Dundee
    Nominee Secretary
    Suite 442
    17 Union Street
    DD1 4BG Dundee
    900026370001
    BISHOPS
    2 Blythswood Square
    G2 4AD Glasgow
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    83486520001
    BURNETT & REID
    15 Golden Square
    AB10 1WF Aberdeen
    Secretary
    15 Golden Square
    AB10 1WF Aberdeen
    39027620001
    DOUGLAS, Keith Stirling
    25 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    Aberdeenshire
    Director
    25 Rubislaw Park Crescent
    AB15 8BT Aberdeen
    Aberdeenshire
    BritishDirector99208020001
    GODWIN, Christopher Paul
    Three Trees
    Belbins
    SO51 0PE Romsey
    Hampshire
    Director
    Three Trees
    Belbins
    SO51 0PE Romsey
    Hampshire
    United KingdomBritishDirector102583240001
    GODWIN, Michael Peter
    Coombe Corner
    Church Lane, Awbridge
    SO51 0HN Romsey
    Hampshire
    Director
    Coombe Corner
    Church Lane, Awbridge
    SO51 0HN Romsey
    Hampshire
    EnglandBritishDirector24728250009
    JOHNSTONE, Alistair James
    4 Carrongrange Grove
    FK5 3DX Stenhousemuir
    Stirlingshire
    Director
    4 Carrongrange Grove
    FK5 3DX Stenhousemuir
    Stirlingshire
    BritishDirector100353320001
    JOHNSTONE, Barbara Ellen
    12 Carrongrange Grove
    FK5 3DX Stenhousemuir
    Stirlingshire
    Director
    12 Carrongrange Grove
    FK5 3DX Stenhousemuir
    Stirlingshire
    ScotlandBritishDirector100353350002
    1ST CERT FORMATIONS LIMITED
    Suite 442
    17 Union Street
    DD1 4BG Dundee
    Nominee Director
    Suite 442
    17 Union Street
    DD1 4BG Dundee
    900026370001
    REPORTACTION LIMITED
    Suite 442
    17 Union Street
    DD1 4BG Dundee
    Director
    Suite 442
    17 Union Street
    DD1 4BG Dundee
    86314420001

    What are the latest statements on persons with significant control for GIANT STEPS PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GIANT STEPS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 13, 2004
    Delivered On Aug 23, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming unit 4, carrongrove business park, carron (title number STG46473).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2004Registration of a charge (410)
    Floating charge
    Created On Aug 09, 2004
    Delivered On Aug 18, 2004
    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
    • Aug 18, 2004Registration of a charge (410)
    Standard security
    Created On Nov 26, 2003
    Delivered On Dec 04, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    4 carrongrange grove, carron, falkirk.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 04, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Jul 23, 2003
    Delivered On Jul 29, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 29, 2003Registration 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