YOURPLACE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | YOURPLACE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC245072 |
| 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 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 Address | No |
What were the previous names of YOURPLACE PROPERTY MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GHA (MANAGEMENT) LIMITED | Mar 05, 2003 | Mar 05, 2003 |
What are the latest accounts for YOURPLACE PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for YOURPLACE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Mrs Josephine Armstrong as a director on Jun 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 01, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Termination of appointment of Sheila Margaret Gunn as a director on Sep 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Mary Walford as a director on Sep 29, 2021 | 1 pages | TM01 | ||
Satisfaction of charge SC2450720002 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2450720004 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2450720003 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Appointment of Mr Steven John Henderson as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Elaine Melrose as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 05, 2020 with no updates | 2 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||
Termination of appointment of Michael Mccabe as a director on Sep 25, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2019 with no updates | 2 pages | CS01 | ||
Registration of charge SC2450720002, created on Oct 30, 2018 | 21 pages | MR01 | ||
Who are the officers of YOURPLACE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLISON, Anthony | Secretary | Cochrane Street G1 1HL Glasgow Wheatley House, 25 Scotland | 224595300001 | |||||||
| ARMSTRONG, Josephine | Director | Cochrane Street G1 1HL Glasgow Wheatley House, 25 Glasgow | Scotland | British | 121182240003 | |||||
| HENDERSON, Steven John | Director | Cochrane Street G1 1HL Glasgow Wheatley House, 25 Glasgow | Scotland | British | 188575210001 | |||||
| CRAIG, Kirsten Mary | Secretary | Cochrane Street G1 1HL Glasgow Wheatley House, 25 Glasgow Scotland | British | 188422900001 | ||||||
| HENDERSON, Julia Anne | Secretary | Trongate G1 5HF Glasgow 177 | British | 151777670001 | ||||||
| LENNON, Michael Andrew | Secretary | 3 Ashton Road G12 8SP Glasgow | British | 94455270001 | ||||||
| LOGAN, Mark Gerard | Secretary | Trongate G1 5HF Glasgow 177 Scotland | British | 160706540001 | ||||||
| MOIR, Gordon Ivor | Secretary | Trongate G1 5HF Glasgow 177 | British | 150776680001 | ||||||
| STEVENSON, Donna Lesley | Secretary | 142 Hyndland Road G12 9PN Glasgow Lanarkshire | British | 100054160002 | ||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||
| BLYTH, William Michael | Director | Trongate G1 5HF Glasgow 177 Scotland | Scotland | British | 173115270001 | |||||
| DEANS, Colin Stirling | Director | Flat 21 5 Birness Drive G43 1TA Glasgow | Scotland | British | 103983110001 | |||||
| DILLON, Margaret Jean | Director | 133 Caldarvan Street G22 5RG Glasgow Lanarkshire | Uk | British | 67916130001 | |||||
| DOUGAN, Elizabeth | Director | 2 Taylor Place Townhead G4 0PA Glasgow | Great Britain | British | 86590460001 | |||||
| FURY, John Gerard | Director | 25 Walnut Road G22 6EU Glasgow | British | 95858230001 | ||||||
| FYFE, Maria | Director | 10 Ascot Avenue G12 0AX Glasgow Lanarkshire | British | 90275680001 | ||||||
| GOLDIE, John | Director | Trongate G1 5HF Glasgow 177 Scotland | Scotland | British | 80585870001 | |||||
| GUNN, Sheila Margaret | Director | Cochrane Street G1 1HL Glasgow Wheatley House, 25 Glasgow | Scotland | British | 52725500002 | |||||
| HASTIE, John | Director | House 96 40 Dumbreck Court G20 9HE Glasgow Lanarkshire | British | 111668800001 | ||||||
| ISDALE, Graham | Director | Trongate G1 5HF Glasgow 177 Scotland | United Kingdom | British | 163723820001 | |||||
| LEONARD, Gerald Richard, Bailie | Director | 178 Briarcroft Road G33 1RH Glasgow Lanarkshire | Scotland | British | 66744820001 | |||||
| LOGAN, Mark Gerard | Director | Cochrane Street G1 1HL Glasgow Wheatley House, 25 Glasgow | Scotland | British | 47812710004 | |||||
| LOGAN, Mark Gerard | Director | Trongate G1 5HF Glasgow 177 Scotland | Scotland | British | 47812710004 | |||||
| MASON, Christopher Michael, Dr. | Director | 25 Braidholm Road G46 6HS Giffnock East Renfrewshire | United Kingdom | British | 105452470001 | |||||
| MASTERTON, Williamina | Director | Trongate G1 5HF Glasgow 177 Scotland | Scotland | British | 100910850001 | |||||
| MASTERTON, Williamina | Director | 50 Beil Drive Yoker G13 4DB Glasgow Lanarkshire | Scotland | British | 100910850001 | |||||
| MCCABE, Michael | Director | Trongate G1 5HF Glasgow 177 Scotland | Scotland | British | 154804360001 | |||||
| MCEWING, Isabel | Director | 37 Estate Road G32 8BP Glasgow Lanarkshire | Scotland | British | 100910990001 | |||||
| MCEWING, Isabel | Director | 37 Estate Road G32 8BP Glasgow Lanarkshire | Scotland | British | 100910990001 | |||||
| MCGUIRE, Alexander Serrels | Director | Trongate G1 5HF Glasgow 177 Scotland | United Kingdom | British | 154804060001 | |||||
| MCKINVEN, John | Director | 598 Boydstone Road Carnwadric G46 8NF Glasgow Lanarkshire | British | 102007460001 | ||||||
| MCVICAR, John | Director | 58 Leighton Street High Ruchill G20 9HQ Glasgow Lanarkshire | Great Britain | British | 120516560001 | |||||
| MELROSE, Elaine | Director | Cochrane Street G1 1HL Glasgow Wheatley House, 25 Glasgow | Scotland | British | 208961820001 | |||||
| RYAN, George | Director | Hamilton Road Mount Vernon G32 9QQ Glasgow 226 | Uk | British | 133071420001 | |||||
| SHEDDEN, Alfred Charles | Director | 17 Beaumont Gate G12 9ED Glasgow Lanarkshire | Scotland | British | 1213170002 |
Who are the persons with significant control of YOURPLACE PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wheatley Housing Group Ltd | Apr 06, 2016 | Cochrane Street G1 1HL Glasgow 25 Wheatley House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does YOURPLACE PROPERTY MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 30, 2018 Delivered On Nov 06, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 30, 2018 Delivered On Nov 06, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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