YOURPLACE PROPERTY MANAGEMENT LIMITED

YOURPLACE PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameYOURPLACE PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC245072
    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 YOURPLACE PROPERTY MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is YOURPLACE PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    Wheatley House, 25 Cochrane Street
    G1 1HL Glasgow
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of YOURPLACE PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GHA (MANAGEMENT) LIMITEDMar 05, 2003Mar 05, 2003

    What are the latest accounts for YOURPLACE PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for YOURPLACE PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Appointment of Mrs Josephine Armstrong as a director on Jun 02, 2023

    2 pagesAP01

    Confirmation statement made on Apr 01, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 01, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Termination of appointment of Sheila Margaret Gunn as a director on Sep 29, 2021

    1 pagesTM01

    Termination of appointment of Elizabeth Mary Walford as a director on Sep 29, 2021

    1 pagesTM01

    Satisfaction of charge SC2450720002 in full

    1 pagesMR04

    Satisfaction of charge SC2450720004 in full

    1 pagesMR04

    Satisfaction of charge SC2450720003 in full

    1 pagesMR04

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Appointment of Mr Steven John Henderson as a director on Sep 30, 2020

    2 pagesAP01

    Termination of appointment of Elaine Melrose as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 05, 2020 with no updates

    2 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Termination of appointment of Michael Mccabe as a director on Sep 25, 2019

    1 pagesTM01

    Confirmation statement made on Mar 05, 2019 with no updates

    2 pagesCS01

    Registration of charge SC2450720002, created on Oct 30, 2018

    21 pagesMR01

    Who are the officers of YOURPLACE PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Anthony
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Scotland
    Secretary
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Scotland
    224595300001
    ARMSTRONG, Josephine
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Glasgow
    Director
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Glasgow
    ScotlandBritishEconomist121182240003
    HENDERSON, Steven John
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Glasgow
    Director
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Glasgow
    ScotlandBritishGroup Director Of Finance188575210001
    CRAIG, Kirsten Mary
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Glasgow
    Scotland
    Secretary
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Glasgow
    Scotland
    British188422900001
    HENDERSON, Julia Anne
    Trongate
    G1 5HF Glasgow
    177
    Secretary
    Trongate
    G1 5HF Glasgow
    177
    British151777670001
    LENNON, Michael Andrew
    3 Ashton Road
    G12 8SP Glasgow
    Secretary
    3 Ashton Road
    G12 8SP Glasgow
    British94455270001
    LOGAN, Mark Gerard
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    Secretary
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    British160706540001
    MOIR, Gordon Ivor
    Trongate
    G1 5HF Glasgow
    177
    Secretary
    Trongate
    G1 5HF Glasgow
    177
    British150776680001
    STEVENSON, Donna Lesley
    142 Hyndland Road
    G12 9PN Glasgow
    Lanarkshire
    Secretary
    142 Hyndland Road
    G12 9PN Glasgow
    Lanarkshire
    British100054160002
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    BLYTH, William Michael
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    Director
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    ScotlandBritishAccounting Firm Partner173115270001
    DEANS, Colin Stirling
    Flat 21 5 Birness Drive
    G43 1TA Glasgow
    Director
    Flat 21 5 Birness Drive
    G43 1TA Glasgow
    ScotlandBritishRetired103983110001
    DILLON, Margaret Jean
    133 Caldarvan Street
    G22 5RG Glasgow
    Lanarkshire
    Director
    133 Caldarvan Street
    G22 5RG Glasgow
    Lanarkshire
    UkBritishRetired67916130001
    DOUGAN, Elizabeth
    2 Taylor Place
    Townhead
    G4 0PA Glasgow
    Director
    2 Taylor Place
    Townhead
    G4 0PA Glasgow
    Great BritainBritishRetired86590460001
    FURY, John Gerard
    25 Walnut Road
    G22 6EU Glasgow
    Director
    25 Walnut Road
    G22 6EU Glasgow
    BritishRetired95858230001
    FYFE, Maria
    10 Ascot Avenue
    G12 0AX Glasgow
    Lanarkshire
    Director
    10 Ascot Avenue
    G12 0AX Glasgow
    Lanarkshire
    BritishRetired90275680001
    GOLDIE, John
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    Director
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    ScotlandBritishRetired80585870001
    GUNN, Sheila Margaret
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Glasgow
    Director
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Glasgow
    United KingdomBritishConsultant/ Non Executive Director52725500002
    HASTIE, John
    House 96 40 Dumbreck Court
    G20 9HE Glasgow
    Lanarkshire
    Director
    House 96 40 Dumbreck Court
    G20 9HE Glasgow
    Lanarkshire
    BritishRetired111668800001
    ISDALE, Graham
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    Director
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    United KingdomBritishExecutive Director163723820001
    LEONARD, Gerald Richard, Bailie
    178 Briarcroft Road
    G33 1RH Glasgow
    Lanarkshire
    Director
    178 Briarcroft Road
    G33 1RH Glasgow
    Lanarkshire
    ScotlandBritishCouncillor66744820001
    LOGAN, Mark Gerard
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Glasgow
    Director
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Glasgow
    ScotlandBritishFinance Director47812710004
    LOGAN, Mark Gerard
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    Director
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    ScotlandBritishFinance Director47812710004
    MASON, Christopher Michael, Dr.
    25 Braidholm Road
    G46 6HS Giffnock
    East Renfrewshire
    Director
    25 Braidholm Road
    G46 6HS Giffnock
    East Renfrewshire
    United KingdomBritishCouncillor105452470001
    MASTERTON, Williamina
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    Director
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    ScotlandBritishRetired100910850001
    MASTERTON, Williamina
    50 Beil Drive
    Yoker
    G13 4DB Glasgow
    Lanarkshire
    Director
    50 Beil Drive
    Yoker
    G13 4DB Glasgow
    Lanarkshire
    ScotlandBritishUnemployed100910850001
    MCCABE, Michael
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    Director
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    ScotlandBritishHouseing Association Director154804360001
    MCEWING, Isabel
    37 Estate Road
    G32 8BP Glasgow
    Lanarkshire
    Director
    37 Estate Road
    G32 8BP Glasgow
    Lanarkshire
    ScotlandBritishRetired100910990001
    MCEWING, Isabel
    37 Estate Road
    G32 8BP Glasgow
    Lanarkshire
    Director
    37 Estate Road
    G32 8BP Glasgow
    Lanarkshire
    ScotlandBritishRetired100910990001
    MCGUIRE, Alexander Serrels
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    Director
    Trongate
    G1 5HF Glasgow
    177
    Scotland
    United KingdomBritishHousing Association Director154804060001
    MCKINVEN, John
    598 Boydstone Road
    Carnwadric
    G46 8NF Glasgow
    Lanarkshire
    Director
    598 Boydstone Road
    Carnwadric
    G46 8NF Glasgow
    Lanarkshire
    BritishRetired102007460001
    MCVICAR, John
    58 Leighton Street
    High Ruchill
    G20 9HQ Glasgow
    Lanarkshire
    Director
    58 Leighton Street
    High Ruchill
    G20 9HQ Glasgow
    Lanarkshire
    Great BritainBritishNone120516560001
    MELROSE, Elaine
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Glasgow
    Director
    Cochrane Street
    G1 1HL Glasgow
    Wheatley House, 25
    Glasgow
    ScotlandBritishGroup Director Of Resources208961820001
    RYAN, George
    Hamilton Road
    Mount Vernon
    G32 9QQ Glasgow
    226
    Director
    Hamilton Road
    Mount Vernon
    G32 9QQ Glasgow
    226
    UkBritishCouncillor133071420001
    SHEDDEN, Alfred Charles
    17 Beaumont Gate
    G12 9ED Glasgow
    Lanarkshire
    Director
    17 Beaumont Gate
    G12 9ED Glasgow
    Lanarkshire
    ScotlandBritishCompany Director1213170002

    Who are the persons with significant control of YOURPLACE PROPERTY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cochrane Street
    G1 1HL Glasgow
    25 Wheatley House
    Scotland
    Apr 06, 2016
    Cochrane Street
    G1 1HL Glasgow
    25 Wheatley House
    Scotland
    No
    Legal FormCompany Ltd By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc426094
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does YOURPLACE PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 30, 2018
    Delivered On Nov 06, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties as Defined in the Instrument Accompanying This Form MR01
    Transactions
    • Nov 06, 2018Registration of a charge (MR01)
    • Apr 20, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 30, 2018
    Delivered On Nov 06, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties as Defined in the Instrument Accompanying This Form MR01
    Transactions
    • Nov 06, 2018Registration of a charge (MR01)
    • Apr 20, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 30, 2018
    Delivered On Nov 06, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties as Defined in the Instrument Accompanying This Form MR01
    Transactions
    • Nov 06, 2018Registration of a charge (MR01)
    • Apr 20, 2021Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Dec 22, 2003
    Delivered On Jan 08, 2004
    Satisfied
    Amount secured
    All sums due in respect of the gha liabilities and all obligations under any of the relevant documents
    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
    • Jan 08, 2004Registration of a charge (410)
    • Oct 12, 2018Satisfaction 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