WILLIAM GILLESPIE PROPERTIES LTD.
Overview
| Company Name | WILLIAM GILLESPIE PROPERTIES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC308836 |
| 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 WILLIAM GILLESPIE PROPERTIES LTD.?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WILLIAM GILLESPIE PROPERTIES LTD. located?
| Registered Office Address | 8 Broomage Crescent FK5 4NZ Larbert Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WILLIAM GILLESPIE PROPERTIES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for WILLIAM GILLESPIE PROPERTIES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from 48 Sir William Wallace Court Larbert FK5 4GA Scotland to 8 Broomage Crescent Larbert FK5 4NZ on May 18, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Philip Lauder as a person with significant control on Feb 05, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Gerard Martin Mcnulty as a director on Feb 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Gordon Graham as a secretary on Feb 05, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from 18 Hardacres Lanark South Lanarkshire ML11 7QP to 48 Sir William Wallace Court Larbert FK5 4GA on Feb 05, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of WILLIAM GILLESPIE PROPERTIES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Ian Gillespie | Director | 48 Sir William Wallace Court FK5 4GA Larbert Stirlingshire | Scotland | British | 116104440001 | |||||
| LAUDER, Philip William | Director | 3 Lade Drive FK5 3EZ Larbert Stirlingshire | Scotland | British | 116106390001 | |||||
| GRAHAM, Roger Gordon | Secretary | 18 Hardacres ML11 7QP Lanark Lanarkshire | Scottish | 76179670001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| MCNULTY, Gerard Martin | Director | 58 Bridgeway Road Kirkintilloch G66 3JB East Dunbarton | Scotland | British | 85218670001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of WILLIAM GILLESPIE PROPERTIES LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Lauder | Feb 05, 2019 | Lade Drive FK5 3EZ Larbert 3 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Gillespie Gray | Jul 01, 2016 | Sir William Wallace Court FK5 4GA Larbert 48 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does WILLIAM GILLESPIE PROPERTIES LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jan 22, 2008 Delivered On Feb 08, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 9 peathill road, bonnybridge STG44400. | ||||
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