GIANT STEPS PROPERTIES LIMITED
Overview
Company Name | GIANT STEPS PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC241226 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GIANT STEPS PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
PREMIER SIGNATURE LIMITED | Dec 16, 2002 | Dec 16, 2002 |
What are the latest accounts for GIANT STEPS PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2016 |
What are the latest filings for GIANT STEPS PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2015 to Feb 28, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Michael Peter Godwin as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Paul Godwin as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 16, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Margaret Ellen Macleod on Mar 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Paul Godwin on Mar 09, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of GIANT STEPS PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAHN, Sieglinde | Director | The Square Roshven PH38 4NB Lochailort Inverness Shire | Scotland | Swedish | Commercial Broker | 125317670001 | ||||
MACLEOD, Margaret Ellen | Director | Treetops Gowkhouse Road SO51 0PE Kilmalcolm Renfrewshire | United Kingdom | British | Director | 102583750001 | ||||
JOHNSTONE, Alistair James | Secretary | 4 Carrongrange Grove FK5 3DX Stenhousemuir Stirlingshire | British | Director | 100353320001 | |||||
1ST CERT FORMATIONS LIMITED | Nominee Secretary | Suite 442 17 Union Street DD1 4BG Dundee | 900026370001 | |||||||
BISHOPS | Secretary | 2 Blythswood Square G2 4AD Glasgow | 83486520001 | |||||||
BURNETT & REID | Secretary | 15 Golden Square AB10 1WF Aberdeen | 39027620001 | |||||||
DOUGLAS, Keith Stirling | Director | 25 Rubislaw Park Crescent AB15 8BT Aberdeen Aberdeenshire | British | Director | 99208020001 | |||||
GODWIN, Christopher Paul | Director | Three Trees Belbins SO51 0PE Romsey Hampshire | United Kingdom | British | Director | 102583240001 | ||||
GODWIN, Michael Peter | Director | Coombe Corner Church Lane, Awbridge SO51 0HN Romsey Hampshire | England | British | Director | 24728250009 | ||||
JOHNSTONE, Alistair James | Director | 4 Carrongrange Grove FK5 3DX Stenhousemuir Stirlingshire | British | Director | 100353320001 | |||||
JOHNSTONE, Barbara Ellen | Director | 12 Carrongrange Grove FK5 3DX Stenhousemuir Stirlingshire | Scotland | British | Director | 100353350002 | ||||
1ST CERT FORMATIONS LIMITED | Nominee Director | Suite 442 17 Union Street DD1 4BG Dundee | 900026370001 | |||||||
REPORTACTION LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Dec 05, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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