Company NameInvergyle Property Co. Limited
Company StatusDissolved
Company NumberSC032309
CategoryPrivate Limited Company
Incorporation Date27 May 1957(66 years, 11 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameNicola Jane Macfie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(45 years, 6 months after company formation)
Appointment Duration14 years, 2 months (closed 31 January 2017)
RoleBusiness Development Mgrs
Country of ResidenceScotland
Correspondence AddressC/O Aiton & Co, Chartered
Accountants, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameRobert Graham Browne
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(47 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 31 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Aiton & Co, Chartered
Accountants, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameCarole McCorquodale
NationalityBritish
StatusClosed
Appointed08 November 2007(50 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 31 January 2017)
RoleCompany Director
Correspondence AddressC/O Aiton & Co, Chartered
Accountants, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameJean Browne
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(31 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 08 July 2003)
RoleHousewife
Correspondence Address21 Beechlands Avenue
Netherlee
Glasgow
G44 3YT
Scotland
Director NameRobert Alexander Nicol Macfie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(31 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 1995)
RoleProperty Agent
Correspondence Address51 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5JR
Scotland
Secretary NameRobert Alexander Nicol Macfie
NationalityBritish
StatusResigned
Appointed23 December 1988(31 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address51 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5JR
Scotland
Director NameJean Young Macfie
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(38 years after company formation)
Appointment Duration7 years, 6 months (resigned 16 November 2002)
RoleCouncillor
Correspondence Address51 Broomfield Avenue
Newton Mearns
Glasgow
G77 5JR
Scotland
Secretary NameJean Young Macfie
NationalityBritish
StatusResigned
Appointed22 May 1995(38 years after company formation)
Appointment Duration7 years, 6 months (resigned 16 November 2002)
RoleCouncillor
Correspondence Address51 Broomfield Avenue
Newton Mearns
Glasgow
G77 5JR
Scotland
Director NameCarole McCorquodale
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(45 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2005)
RoleTravel Agent
Correspondence Address21 Beechlands Avenue
Netherlee
Glasgow
G44 3YT
Scotland
Secretary NameNicola Jane Macfie
NationalityBritish
StatusResigned
Appointed05 December 2002(45 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 2007)
RoleBusiness Development Mgrs
Correspondence Address51 Broomfield Avenue
Newton Mearns
Glasgow
G77 5JR
Scotland

Location

Registered AddressC/O Aiton & Co, Chartered
Accountants, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Nicola Jane Macfie
50.00%
Ordinary
50 at £1Robert Graham Browne
50.00%
Ordinary

Financials

Year2014
Cash£1,200
Current Liabilities£1,200

Accounts

Latest Accounts27 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 May

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
27 October 2016Total exemption small company accounts made up to 27 May 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 27 May 2016 (4 pages)
26 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
13 August 2015Total exemption small company accounts made up to 27 May 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 27 May 2015 (4 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 27 May 2014 (4 pages)
29 August 2014Total exemption small company accounts made up to 27 May 2014 (4 pages)
5 November 2013Total exemption small company accounts made up to 27 May 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 27 May 2013 (4 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
6 November 2012Director's details changed for Robert Graham Browne on 25 October 2012 (2 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Robert Graham Browne on 25 October 2012 (2 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 27 May 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 27 May 2012 (4 pages)
17 November 2011Total exemption small company accounts made up to 27 May 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 27 May 2011 (4 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 27 May 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 27 May 2010 (3 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
16 November 2009Secretary's details changed for Carole Mccorquodale on 25 October 2009 (1 page)
16 November 2009Director's details changed for Robert Graham Browne on 25 October 2009 (2 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Carole Mccorquodale on 25 October 2009 (1 page)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Nicola Jane Macfie on 25 October 2009 (2 pages)
16 November 2009Director's details changed for Robert Graham Browne on 25 October 2009 (2 pages)
16 November 2009Director's details changed for Nicola Jane Macfie on 25 October 2009 (2 pages)
11 October 2009Total exemption small company accounts made up to 27 May 2009 (4 pages)
11 October 2009Total exemption small company accounts made up to 27 May 2009 (4 pages)
9 December 2008Return made up to 25/10/08; no change of members (4 pages)
9 December 2008Director's change of particulars / nicola macfie / 25/10/2008 (1 page)
9 December 2008Director's change of particulars / nicola macfie / 25/10/2008 (1 page)
9 December 2008Return made up to 25/10/08; no change of members (4 pages)
16 October 2008Total exemption small company accounts made up to 27 May 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 27 May 2008 (4 pages)
1 February 2008Total exemption small company accounts made up to 27 May 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 27 May 2007 (4 pages)
15 November 2007Return made up to 25/10/07; no change of members (7 pages)
15 November 2007Return made up to 25/10/07; no change of members (7 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
8 February 2007Total exemption small company accounts made up to 27 May 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 27 May 2006 (4 pages)
4 December 2006Return made up to 25/10/06; full list of members (7 pages)
4 December 2006Return made up to 25/10/06; full list of members (7 pages)
24 April 2006Return made up to 25/10/05; full list of members (7 pages)
24 April 2006Return made up to 25/10/05; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 27 May 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 27 May 2005 (4 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
4 May 2005Total exemption small company accounts made up to 27 May 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 27 May 2004 (4 pages)
10 March 2005Registered office changed on 10/03/05 from: 51 broomfield avenue newton mearns glasgow G77 5JR (1 page)
10 March 2005Return made up to 25/10/04; full list of members (7 pages)
10 March 2005Registered office changed on 10/03/05 from: 51 broomfield avenue newton mearns glasgow G77 5JR (1 page)
10 March 2005Return made up to 25/10/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 27 May 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 27 May 2003 (4 pages)
27 October 2003Return made up to 25/10/03; full list of members (7 pages)
27 October 2003Return made up to 25/10/03; full list of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
11 March 2003Total exemption small company accounts made up to 27 May 2002 (3 pages)
11 March 2003Total exemption small company accounts made up to 27 May 2002 (3 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002Secretary resigned;director resigned (1 page)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002Secretary resigned;director resigned (1 page)
12 December 2002Return made up to 25/10/02; full list of members (7 pages)
12 December 2002Return made up to 25/10/02; full list of members (7 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
10 January 2002Total exemption small company accounts made up to 27 May 2001 (3 pages)
10 January 2002Total exemption small company accounts made up to 27 May 2001 (3 pages)
2 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Accounts for a small company made up to 27 May 2000 (3 pages)
22 January 2001Accounts for a small company made up to 27 May 2000 (3 pages)
25 October 2000Return made up to 25/10/00; full list of members (6 pages)
25 October 2000Return made up to 25/10/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 27 May 1999 (3 pages)
14 February 2000Accounts for a small company made up to 27 May 1999 (3 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 1999Return made up to 25/10/99; full list of members (6 pages)
4 November 1999Return made up to 25/10/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 27 May 1998 (4 pages)
18 March 1999Accounts for a small company made up to 27 May 1998 (4 pages)
26 October 1998Return made up to 25/10/98; no change of members (4 pages)
26 October 1998Return made up to 25/10/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 27 May 1997 (4 pages)
5 March 1998Accounts for a small company made up to 27 May 1997 (4 pages)
25 November 1997Return made up to 25/10/97; full list of members (5 pages)
25 November 1997Return made up to 25/10/97; full list of members (5 pages)
14 March 1997Accounts for a small company made up to 27 May 1996 (5 pages)
14 March 1997Accounts for a small company made up to 27 May 1996 (5 pages)
8 November 1996Return made up to 25/10/96; no change of members (4 pages)
8 November 1996Return made up to 25/10/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 27 May 1995 (5 pages)
30 October 1995Return made up to 25/10/95; full list of members (6 pages)
30 October 1995Return made up to 25/10/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 27 May 1995 (5 pages)
4 September 1995Registered office changed on 04/09/95 from: 5 cathkinview road mount florida glasgow G42 9EJ (1 page)
4 September 1995Registered office changed on 04/09/95 from: 5 cathkinview road mount florida glasgow G42 9EJ (1 page)