Company NameGylemuir Property Company Limited
Company StatusDissolved
Company NumberSC018113
CategoryPrivate Limited Company
Incorporation Date18 October 1934(89 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Alison Fiona Archibald
NationalityBritish
StatusClosed
Appointed29 May 1990(55 years, 7 months after company formation)
Appointment Duration25 years, 8 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Barnton Park Gardens
Edinburgh
Midlothian
EH4 6HN
Scotland
Director NameKenneth Nisbet Archibald
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1993(58 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 16 February 2016)
RoleRetired Consulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Barnton Park Gardens
Edinburgh
EH4 6HN
Scotland
Director NameCarolyn Moya Hume
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(72 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 16 February 2016)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressThe Bield Ladylands Drive
Jedburgh
Borders
TD8 6TD
Scotland
Director NameMrs Katharine Sheila Macsween
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(72 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Spylaw Park
Edinburgh
Lothian
EH13 0LS
Scotland
Director NameJames Wilson McKay
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(55 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 1992)
RoleInsurance Broker
Correspondence Address11 Cammo Gardens
Edinburgh
Midlothian
EH4 8EJ
Scotland
Director NameJanette Kathleen McKay
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(55 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address46 Barnton Park Gardens
Edinburgh
EH4 6HN
Scotland

Location

Registered Address46 Barnton Park Gardens
Edinburgh
EH4 6HN
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

67 at £1Mrs Katharine Sheila Macsween
33.50%
Ordinary
47 at £1A.f. Archibald
23.50%
Ordinary
26 at £1James Hume
13.00%
Ordinary
20 at £1Mr Fraser L. Hume
10.00%
Ordinary
20 at £1Mr Kenneth Nisbet Archibald
10.00%
Ordinary
20 at £1Mrs Carolyn Moya Hume
10.00%
Ordinary

Financials

Year2014
Net Worth£177,967
Cash£182,649
Current Liabilities£4,709

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015Application to strike the company off the register (3 pages)
24 November 2015Application to strike the company off the register (3 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
(7 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
(7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(7 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(7 pages)
6 February 2014Director's details changed for Mrs Katharine Sheila Macsween on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Carolyn Moya Hume on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Mrs Katharine Sheila Macsween on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Carolyn Moya Hume on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Carolyn Moya Hume on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Mrs Katharine Sheila Macsween on 1 January 2014 (2 pages)
12 December 2013Registered office address changed from 85 Hanover Street Edinburgh Midlothian EH2 1EJ on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 85 Hanover Street Edinburgh Midlothian EH2 1EJ on 12 December 2013 (1 page)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
31 May 2012Director's details changed for Katharine Sheila Macsween on 31 May 2012 (3 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
31 May 2012Director's details changed for Katharine Sheila Macsween on 31 May 2012 (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 June 2010Director's details changed for Katharine Sheila Macsween on 27 May 2010 (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Carolyn Moya Hume on 27 May 2010 (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Katharine Sheila Macsween on 27 May 2010 (2 pages)
10 June 2010Director's details changed for Kenneth Nisbet Archibald on 27 May 2010 (2 pages)
10 June 2010Director's details changed for Kenneth Nisbet Archibald on 27 May 2010 (2 pages)
10 June 2010Director's details changed for Carolyn Moya Hume on 27 May 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 June 2009Return made up to 27/05/09; full list of members (6 pages)
10 June 2009Return made up to 27/05/09; full list of members (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 June 2008Return made up to 27/05/08; no change of members (7 pages)
17 June 2008Return made up to 27/05/08; no change of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
21 June 2007Return made up to 27/05/07; change of members (6 pages)
21 June 2007Return made up to 27/05/07; change of members (6 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
2 June 2006Return made up to 27/05/06; full list of members (9 pages)
2 June 2006Return made up to 27/05/06; full list of members (9 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
9 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
15 June 2004Return made up to 27/05/04; full list of members (9 pages)
15 June 2004Return made up to 27/05/04; full list of members (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 June 2003Return made up to 27/05/03; full list of members (9 pages)
18 June 2003Return made up to 27/05/03; full list of members (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
20 June 2002Return made up to 27/05/02; full list of members (9 pages)
20 June 2002Return made up to 27/05/02; full list of members (9 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2001Return made up to 27/05/01; full list of members (8 pages)
8 June 2001Return made up to 27/05/01; full list of members (8 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/00
(8 pages)
15 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/00
(8 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 June 1999Return made up to 27/05/99; no change of members (4 pages)
9 June 1999Return made up to 27/05/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 June 1998Return made up to 27/05/98; no change of members (4 pages)
8 June 1998Return made up to 27/05/98; no change of members (4 pages)
26 August 1997Full accounts made up to 31 December 1996 (13 pages)
26 August 1997Full accounts made up to 31 December 1996 (13 pages)
19 June 1997Return made up to 27/05/97; full list of members (6 pages)
19 June 1997Return made up to 27/05/97; full list of members (6 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
12 June 1996Return made up to 27/05/96; no change of members (4 pages)
12 June 1996Return made up to 27/05/96; no change of members (4 pages)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)
12 September 1995Full accounts made up to 31 December 1994 (12 pages)
14 June 1995Return made up to 27/05/95; no change of members (4 pages)
14 June 1995Return made up to 27/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 October 1934Incorporation (22 pages)
18 October 1934Incorporation (22 pages)