GERAGHTY-GIBB PROPERTY MANAGEMENT LTD

GERAGHTY-GIBB PROPERTY MANAGEMENT LTD

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

    Company NameGERAGHTY-GIBB PROPERTY MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC461182
    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 GERAGHTY-GIBB PROPERTY MANAGEMENT LTD?

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

    Where is GERAGHTY-GIBB PROPERTY MANAGEMENT LTD located?

    Registered Office Address
    1 Wemyss Place
    EH3 6DH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GERAGHTY-GIBB PROPERTY MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for GERAGHTY-GIBB PROPERTY MANAGEMENT LTD?

    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

    Confirmation statement made on Mar 08, 2024 with updates

    3 pagesCS01

    Director's details changed for Mr Stuart Macpherson Pender on Dec 07, 2023

    2 pagesCH01

    Director's details changed for Mr Robert James Hamilton on Dec 07, 2023

    2 pagesCH01

    Confirmation statement made on Sep 21, 2023 with updates

    4 pagesCS01

    Cessation of Marlene Sarah Ogston as a person with significant control on Oct 19, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Oct 31, 2022

    9 pagesAA

    Appointment of Mr Ian Ronald Sutherland as a director on Jul 05, 2023

    2 pagesAP01

    Termination of appointment of Martin Paul Elliott as a director on Apr 30, 2023

    1 pagesTM01

    Termination of appointment of Marlene Sarah Ogston as a director on Oct 19, 2022

    1 pagesTM01

    Notification of Mountview Investments Limited as a person with significant control on Oct 19, 2022

    2 pagesPSC02

    Cessation of Graham Gibb as a person with significant control on Oct 19, 2022

    1 pagesPSC07

    Appointment of Mr Robert James Hamilton as a director on Oct 19, 2022

    2 pagesAP01

    Appointment of Mr Stuart Macpherson Pender as a director on Oct 19, 2022

    2 pagesAP01

    Appointment of Mr Martin Paul Elliott as a director on Oct 19, 2022

    2 pagesAP01

    Termination of appointment of Graham Gibb as a director on Oct 19, 2022

    1 pagesTM01

    Registered office address changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to 1 Wemyss Place Edinburgh EH3 6DH on Nov 16, 2022

    1 pagesAD01

    Satisfaction of charge SC4611820010 in full

    1 pagesMR04

    Satisfaction of charge SC4611820008 in full

    1 pagesMR04

    Satisfaction of charge SC4611820009 in full

    1 pagesMR04

    Satisfaction of charge SC4611820011 in full

    1 pagesMR04

    Satisfaction of charge SC4611820012 in full

    1 pagesMR04

    Who are the officers of GERAGHTY-GIBB PROPERTY MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Robert James
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Director
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    ScotlandBritish154819360001
    PENDER, Stuart Macpherson
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Director
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    ScotlandBritish284879040001
    SUTHERLAND, Ian Ronald
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Director
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    EnglandBritish189660790016
    ELLIOTT, Martin Paul
    Troy Road
    Horsforth
    LS18 5GN Leeds
    Troy Mills
    England
    Director
    Troy Road
    Horsforth
    LS18 5GN Leeds
    Troy Mills
    England
    EnglandBritish247645090001
    GIBB, Graham
    Rosemount Place
    AB25 2XJ Aberdeen
    70
    Scotland
    Director
    Rosemount Place
    AB25 2XJ Aberdeen
    70
    Scotland
    ScotlandBritish185874980004
    OGSTON, Marlene Sarah
    Rosemount Place
    AB25 2XJ Aberdeen
    70
    Scotland
    Director
    Rosemount Place
    AB25 2XJ Aberdeen
    70
    Scotland
    ScotlandScottish136407780002

    Who are the persons with significant control of GERAGHTY-GIBB PROPERTY MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mountview Investments Limited
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Oct 19, 2022
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For Scotland
    Registration NumberSc151792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Graham Gibb
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Apr 06, 2016
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Marlene Sarah Ogston
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Apr 06, 2016
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GERAGHTY-GIBB PROPERTY MANAGEMENT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 17, 2021
    Delivered On Aug 24, 2021
    Satisfied
    Brief description
    The flatted dwellinghouse situated at and known as flat d, 58 urquhart road, aberdeen, being the subjects registered in the land register of scotland under title number ABN76966.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Aug 24, 2021Registration of a charge (MR01)
    • Oct 17, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2021
    Delivered On Aug 24, 2021
    Satisfied
    Brief description
    The northmost first floor flat at 13 skene square, aberdeen being the subjects registered in the land register of scotland under title number ABN138900.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Aug 24, 2021Registration of a charge (MR01)
    • Oct 17, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2021
    Delivered On Aug 24, 2021
    Satisfied
    Brief description
    Flat 9 milldale mews, 68-72 auchmill road, bucksburn, aberdeen being the subjects registered in the land register of scotland under title number ABN7782.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Aug 24, 2021Registration of a charge (MR01)
    • Oct 17, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2021
    Delivered On Aug 24, 2021
    Satisfied
    Brief description
    The northmost house on the second floor at 28 jamaica street, aberdeen being the subjects registered in the land register of scotland under title number ABN47468.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Aug 24, 2021Registration of a charge (MR01)
    • Oct 17, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2021
    Delivered On Aug 24, 2021
    Satisfied
    Brief description
    The eastmost top floor flat at 59 erskine street, aberdeen being the subjects registered in the land register of scotland under title number ABN131375.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Aug 24, 2021Registration of a charge (MR01)
    • Oct 17, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2021
    Delivered On Aug 24, 2021
    Satisfied
    Brief description
    The north-westmost dwellinghouse on the ground floor of the tenement known as twenty elmbank terrace, aberdeen.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Aug 24, 2021Registration of a charge (MR01)
    • Oct 17, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2021
    Delivered On Aug 24, 2021
    Satisfied
    Brief description
    Flat 29, 2 deer road, aberdeen being the subjects registered in the land register of scotland under title number ABN1539.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Aug 24, 2021Registration of a charge (MR01)
    • Oct 17, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 05, 2021
    Delivered On Aug 09, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Aug 09, 2021Registration of a charge (MR01)
    • Oct 17, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 19, 2020
    Delivered On Nov 12, 2020
    Satisfied
    Brief description
    9, milldale mews, aberdeen being the subjects registered in the land register of scotland under title number ABN7782.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 12, 2020Registration of a charge (MR01)
    • Sep 03, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 19, 2020
    Delivered On Nov 10, 2020
    Satisfied
    Brief description
    66 menzies road, aberdeen being the subjects registered in the land register of scotland under title number KNC17027.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 10, 2020Registration of a charge (MR01)
    • Sep 03, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 18, 2019
    Delivered On Nov 22, 2019
    Satisfied
    Brief description
    The subjects known as 28 jamaica street, aberdeen being the subjects registered in the land register of scotland under title number ABN47468.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 22, 2019Registration of a charge (MR01)
    • Nov 05, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 19, 2019
    Delivered On Mar 22, 2019
    Satisfied
    Brief description
    Flat 4, 58 urquhart road, aberdeen. ABN76966.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 22, 2019Registration of a charge (MR01)
    • Sep 03, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 15, 2019
    Delivered On Feb 21, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 21, 2019Registration of a charge (MR01)
    • Sep 03, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 10, 2018
    Delivered On Feb 13, 2018
    Satisfied
    Brief description
    All and whole the subjects known as and numbered 13 skene square, aberdeen, AB25 2UU, being the subjects currently undergoing registration in the land register of scotland under title number ABN138900.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 13, 2018Registration of a charge (MR01)
    • Sep 03, 2021Satisfaction 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