GOTAN PROPERTIES LIMITED

GOTAN PROPERTIES LIMITED

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

    Company NameGOTAN PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC248360
    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 GOTAN PROPERTIES LIMITED?

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

    Where is GOTAN PROPERTIES LIMITED located?

    Registered Office Address
    27 King Street
    Port Glasgow
    PA14 5JA Renfrewshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOTAN PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for GOTAN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 25, 2017 with updates

    4 pagesCS01

    Notification of Marc Antony Mccabe as a person with significant control on Jun 26, 2017

    2 pagesPSC01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Apr 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Marc Anthony Mccabe on Sep 15, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 2
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    5 pagesAA

    Annual return made up to Apr 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of GOTAN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCABE, Marc Anthony
    Eglinton Gardens
    PA17 5DW Skelmorlie
    12-14
    Ayrshire
    Scotland
    Director
    Eglinton Gardens
    PA17 5DW Skelmorlie
    12-14
    Ayrshire
    Scotland
    ScotlandBritish159168350002
    ARKLE TAX SERVICES LIMITED
    27 King Street
    PA14 5JA Port Glasgow
    Strathclyde
    Secretary
    27 King Street
    PA14 5JA Port Glasgow
    Strathclyde
    82104600001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    PERRY, Michelle
    1/5 Angel Building
    12 Paisley Road West
    G51 1LE Glasgow
    Strathclyde
    Director
    1/5 Angel Building
    12 Paisley Road West
    G51 1LE Glasgow
    Strathclyde
    British80974310001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of GOTAN PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Marc Antony Mccabe
    Bay Street
    PA14 5EN Port Glasgow
    5/2
    Scotland
    Jun 26, 2017
    Bay Street
    PA14 5EN Port Glasgow
    5/2
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GOTAN PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 09, 2008
    Delivered On Dec 13, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    130 cathcart street, greenock REN113731.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Dec 13, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Oct 21, 2008
    Delivered On Oct 28, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Oct 28, 2008Registration of a charge (410)
    Standard security
    Created On Nov 05, 2003
    Delivered On Nov 18, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    130-134 cathcart street, greenock.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 18, 2003Registration of a charge (410)
    • Dec 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 29, 2003
    Delivered On Sep 17, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 17, 2003Registration of a charge (410)
    • Dec 18, 2008Statement of satisfaction of a charge in full or part (419a)

    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