Company NameR C Property Limited
Company StatusDissolved
Company NumberSC031236
CategoryPrivate Limited Company
Incorporation Date31 December 1955(67 years, 9 months ago)
Dissolution Date14 March 2022 (1 year, 6 months ago)
Previous NameR. Croan & Sons Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusClosed
Appointed30 September 1999(43 years, 9 months after company formation)
Appointment Duration22 years, 5 months (closed 14 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed13 April 2007(51 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 14 March 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(51 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 14 March 2022)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1988(32 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 1990)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameJohn Stephen Denholm
NationalityBritish
StatusResigned
Appointed01 July 1988(32 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 1990)
RoleChartered Accountant
Correspondence AddressHigh Mains Of Buchan
Drymen
Glasgow
Director NamePatrick Croan
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1988(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1990)
RoleFish Merchant
Correspondence Address12 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DG
Scotland
Director NameMr Patrick Michael Croan
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1988(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1990)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address4-7 Dun Ard Garden
Edinburgh
Midlothian
EH9 2HZ
Scotland
Secretary NameRichard Stanley Ainsworth
NationalityBritish
StatusResigned
Appointed01 July 1988(32 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 1992)
RoleCompany Director
Correspondence Address7 Burnside Park
Balerno
Midlothian
EH14 7LY
Scotland
Director NameRichard John Turner
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1990(34 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressWestwood House Westwood Road
Beverley
East Yorkshire
HU17 8EN
Director NameJohn Croan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1990(34 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 29 August 1998)
RoleFish Merchant
Correspondence AddressHadlea 13 East Lillypot
Edinburgh
EH5 3BH
Scotland
Director NameRichard Stanley Ainsworth
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1990(34 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 March 1993)
RoleAccountant
Correspondence Address7 Burnside Park
Balerno
Midlothian
EH14 7LY
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed02 April 1990(34 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 1991)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1990(34 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Director NameRobert Patrick Duthie
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(34 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 13 April 2007)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address20 Burnside Park
Balerno
Midlothian
EH14 7LY
Scotland
Director NameAlexander Buchan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(35 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address22 South Road
Peterhead
Aberdeenshire
AB42 2YD
Scotland
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed24 March 1992(36 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameThomas McFarlane Kelly
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(38 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 1997)
RoleFishcurer
Correspondence Address58 Netherby Road
Edinburgh
Midlothian
EH5 3LX
Scotland

Contact

Telephone0131 5525215
Telephone regionEdinburgh

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 November 1993Delivered on: 22 November 1993
Persons entitled: Lothian and Edinburgh Enterprise Limited

Classification: Standard security
Secured details: £128,000 and all sums due or to become due.
Particulars: Ground lying to the north of west harbour road,granton, edinburgh.
Outstanding

Filing History

10 November 2020Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to 227 West George Street Glasgow G2 2nd on 10 November 2020 (2 pages)
4 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-26
(1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 September 2020Satisfaction of charge 2 in full (1 page)
6 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
7 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
7 February 2019Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
8 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000,000
(5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000,000
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000,000
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000,000
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000,000
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000,000
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000,000
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000,000
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 May 2010Director's details changed for Gregory Albert Hanson on 1 January 2010 (3 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
24 May 2010Director's details changed for Gregory Albert Hanson on 1 January 2010 (3 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
24 May 2010Director's details changed for Gregory Albert Hanson on 1 January 2010 (3 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
12 May 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
12 May 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
12 May 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (5 pages)
11 May 2009Return made up to 01/05/09; full list of members (5 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (5 pages)
7 May 2008Return made up to 01/05/08; full list of members (5 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (4 pages)
12 June 2007New director appointed (4 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (4 pages)
12 June 2007New director appointed (4 pages)
10 May 2007Return made up to 01/05/07; full list of members (5 pages)
10 May 2007Return made up to 01/05/07; full list of members (5 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
19 October 2006Full accounts made up to 31 December 2005 (14 pages)
19 October 2006Full accounts made up to 31 December 2005 (14 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
16 May 2006Return made up to 01/05/06; full list of members (6 pages)
16 May 2006Return made up to 01/05/06; full list of members (6 pages)
19 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 October 2005Full accounts made up to 31 December 2004 (11 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Return made up to 01/05/04; full list of members (6 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Return made up to 01/05/04; full list of members (6 pages)
19 May 2004Registered office changed on 19/05/04 from: 12 timber bush edinburgh EH6 6QH (1 page)
19 May 2004Registered office changed on 19/05/04 from: 12 timber bush edinburgh EH6 6QH (1 page)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
8 June 2003Return made up to 01/05/03; full list of members (6 pages)
8 June 2003Return made up to 01/05/03; full list of members (6 pages)
11 October 2002Full accounts made up to 31 December 2001 (11 pages)
11 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
2 May 2002Return made up to 01/05/02; full list of members (6 pages)
2 May 2002Return made up to 01/05/02; full list of members (6 pages)
10 October 2001Full accounts made up to 31 December 2000 (11 pages)
10 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (14 pages)
11 October 2000Full accounts made up to 31 December 1999 (14 pages)
9 May 2000Return made up to 01/05/00; full list of members (6 pages)
9 May 2000Return made up to 01/05/00; full list of members (6 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 May 1999Return made up to 01/05/99; full list of members (10 pages)
21 May 1999Return made up to 01/05/99; full list of members (10 pages)
7 October 1998Full accounts made up to 31 December 1997 (13 pages)
7 October 1998Full accounts made up to 31 December 1997 (13 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
16 September 1998Company name changed R. croan & sons LIMITED\certificate issued on 17/09/98 (2 pages)
16 September 1998Company name changed R. croan & sons LIMITED\certificate issued on 17/09/98 (2 pages)
5 May 1998Return made up to 01/05/98; full list of members (8 pages)
5 May 1998Return made up to 01/05/98; full list of members (8 pages)
20 August 1997Director resigned (2 pages)
20 August 1997Director resigned (2 pages)
12 May 1997Return made up to 01/05/97; full list of members (8 pages)
12 May 1997Full accounts made up to 31 December 1996 (13 pages)
12 May 1997Full accounts made up to 31 December 1996 (13 pages)
12 May 1997Return made up to 01/05/97; full list of members (8 pages)
31 May 1996Return made up to 01/05/96; full list of members (8 pages)
31 May 1996Full accounts made up to 31 December 1995 (13 pages)
31 May 1996Full accounts made up to 31 December 1995 (13 pages)
31 May 1996Return made up to 01/05/96; full list of members (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (13 pages)
16 May 1995Full accounts made up to 31 December 1994 (13 pages)
16 May 1995Return made up to 01/05/95; no change of members (6 pages)
16 May 1995Return made up to 01/05/95; no change of members (6 pages)
10 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1994Nc inc already adjusted 23/12/93 (1 page)
10 February 1994Nc inc already adjusted 23/12/93 (1 page)
10 February 1994Conso 23/12/93 (1 page)
10 February 1994Conso 23/12/93 (1 page)
10 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)