Company NameGleneagles Developments Limited
Company StatusDissolved
Company NumberSC025988
CategoryPrivate Limited Company
Incorporation Date26 December 1947(75 years, 10 months ago)
Dissolution Date6 September 2018 (5 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexander Alston Birnie
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1988(40 years, 2 months after company formation)
Appointment Duration30 years, 6 months (closed 06 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenturret Lodge
The Hosh,Glenturret
Crieff
Perthshire
PH7 4HA
Scotland
Secretary NameMr Alexander Alston Birnie
NationalityBritish
StatusClosed
Appointed19 February 1988(40 years, 2 months after company formation)
Appointment Duration30 years, 6 months (closed 06 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenturret Lodge
The Hosh,Glenturret
Crieff
Perthshire
PH7 4HA
Scotland
Director NameMrs Mhairianne Birnie
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(65 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 06 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenturret Lodge Glenturret Lodge
The Hosh
Crieff
Perthshire And Kinross
PH7 4HA
Scotland
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1988(40 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Birkins
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£410,087
Cash£20
Current Liabilities£55,605

Accounts

Latest Accounts30 April 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 May 2014Registered office address changed from Floor 7 90 St. Vincent Street Glasgow G2 5UB on 20 May 2014 (2 pages)
9 May 2014Registered office address changed from Glenturret Lodge the Hosh, Glenturret Crieff Perthshire PH7 4HA on 9 May 2014 (2 pages)
9 May 2014Court order notice of winding up (1 page)
9 May 2014Registered office address changed from Glenturret Lodge the Hosh, Glenturret Crieff Perthshire PH7 4HA on 9 May 2014 (2 pages)
9 May 2014Notice of winding up order (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 6,000
(5 pages)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 6,000
(5 pages)
12 August 2013Appointment of Mrs Mhairianne Birnie as a director (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
29 October 2011Compulsory strike-off action has been suspended (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Annual return made up to 1 July 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 1 July 2009 with a full list of shareholders (3 pages)
13 November 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 December 2008Accounting reference date extended from 19/02/2008 to 30/04/2008 (1 page)
3 July 2008Return made up to 01/07/08; full list of members (3 pages)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Return made up to 01/07/06; full list of members (2 pages)
17 December 2007Return made up to 01/07/07; full list of members (2 pages)
11 December 2007Registered office changed on 11/12/07 from: the mount craigard road crieff perthshire PH7 4AE (1 page)
6 December 2007Director resigned (1 page)
22 November 2007Total exemption small company accounts made up to 19 February 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 19 February 2006 (6 pages)
26 July 2007Director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 19 February 2005 (4 pages)
18 November 2005Return made up to 01/07/05; full list of members (7 pages)
29 December 2004Return made up to 01/07/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 19 February 2004 (4 pages)
16 December 2004Return made up to 01/07/03; full list of members (7 pages)
1 December 2004Strike-off action suspended (1 page)
26 November 2004First Gazette notice for compulsory strike-off (1 page)
31 January 2004Total exemption small company accounts made up to 19 February 2003 (4 pages)
20 December 2002Total exemption small company accounts made up to 19 February 2002 (5 pages)
8 June 2002Partic of mort/charge * (5 pages)
19 December 2001Total exemption small company accounts made up to 19 February 2001 (5 pages)
2 November 2001Return made up to 01/07/01; full list of members (6 pages)
3 July 2001Partic of mort/charge * (6 pages)
21 December 2000Return made up to 01/07/00; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 19 February 2000 (6 pages)
23 March 2000Return made up to 01/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Secretary's particulars changed;director's particulars changed (1 page)
16 March 2000Registered office changed on 16/03/00 from: 20 glamis court gleneagles perthshire PH3 1SQ (1 page)
20 December 1999Accounts for a small company made up to 19 February 1999 (5 pages)
21 December 1998Accounts for a small company made up to 19 February 1998 (6 pages)
28 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1998Accounts for a dormant company made up to 19 February 1997 (5 pages)
2 October 1997Return made up to 01/07/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 19 February 1996 (7 pages)
10 May 1996Accounts for a small company made up to 19 February 1995 (7 pages)
19 December 1995Secretary's particulars changed (2 pages)
19 December 1995Registered office changed on 19/12/95 from: unit 3 phase ii duckburn park dunblane perthshire FK15 0EW (1 page)
27 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1989Company name changed R. watson hogg LIMITED\certificate issued on 13/03/89 (2 pages)
26 December 1947Certificate of incorporation (1 page)
26 December 1947Memorandum and Articles of Association (14 pages)