Company NameProfessional Housing Limited
Company StatusDissolved
Company NumberSC038291
CategoryPrivate Limited Company
Incorporation Date2 January 1963(61 years, 4 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameBernard Seymour Yudowitz
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed05 December 1988(25 years, 11 months after company formation)
Appointment Duration28 years, 6 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address64 Country Drive
Weston
Mass
02493
Secretary NameEvelyn Yudowitz
NationalityAmerican
StatusClosed
Appointed23 October 2000(37 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 20 June 2017)
RoleCompany Director
Correspondence Address64 Country Drive
Weston
Mass
02193
Director NameAnn Kubie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(25 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 29 April 2009)
RoleSchool Teacher
Correspondence Address52 Brooklea Drive
Giffnock
Glasgow
Lanarkshire
G46 6AS
Scotland
Director NameLouis Yudowitz
Date of BirthMarch 1903 (Born 121 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1988(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1991)
RoleCompany Director
Correspondence Address485 Warren Street
Brookline
Mass
Foreign
Director NameEvelyn Yudowitz
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1988(25 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address64 Country Drive
Weston
Mass
02493
Secretary NameJean Prentice Young Stewart
NationalityBritish
StatusResigned
Appointed05 December 1988(25 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 January 1994)
RoleCompany Director
Correspondence Address8 Millburn Avenue
Clydebank
Dunbartonshire
G81 1EW
Scotland
Director NameMartin Benjamin Yudowitz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1989(26 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address64 Country Drive
Weston
Mass
02493
Director NameJean Prentice Young Stewart
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(30 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 January 1994)
RoleSecretary
Correspondence Address8 Millburn Avenue
Clydebank
Dunbartonshire
G81 1EW
Scotland
Secretary NameJonathan Philip Edwards
NationalityBritish
StatusResigned
Appointed13 January 1994(31 years after company formation)
Appointment Duration5 years, 10 months (resigned 05 December 1999)
RoleCompany Director
Correspondence Address36 Kinloch Road
Newton Mearns
Glasgow
East Renfrewshire
G77 6LH
Scotland
Secretary NameMichael Zellman
NationalityBritish
StatusResigned
Appointed05 December 1999(36 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 October 2000)
RoleCompany Director
Correspondence Address200 Fenwick Road
Giffnock
Glasgow
Lanarkshire
G46 6UE
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

60 at £1Dr Bernard Seymour Yudowitz
95.24%
Ordinary
3 at £1Martin Benjamin Yudowitz
4.76%
Ordinary

Financials

Year2014
Net Worth£1,572,493
Cash£1,454,059
Current Liabilities£1,276,120

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 February 1995Delivered on: 20 February 1995
Satisfied on: 21 July 2000
Persons entitled: Payrose Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 athole gardens, 22 south park avenue, 24 victoria crescent road, 20 south park avenus, 62 saltoun street and 37 athole gardens all glasgow.
Fully Satisfied
21 October 1983Delivered on: 31 October 1983
Satisfied on: 21 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 huntly gardens glasgow first flat 20 southpark avenue basement 22 southpark avenue 24 victoria crescent rd glasgow.
Fully Satisfied
29 September 1972Delivered on: 11 October 1972
Satisfied on: 26 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Application to strike the company off the register (3 pages)
23 March 2017Application to strike the company off the register (3 pages)
1 April 2016Termination of appointment of Martin Benjamin Yudowitz as a director on 9 February 2016 (1 page)
1 April 2016Termination of appointment of Evelyn Yudowitz as a director on 9 February 2016 (1 page)
1 April 2016Termination of appointment of Evelyn Yudowitz as a director on 9 February 2016 (1 page)
1 April 2016Termination of appointment of Martin Benjamin Yudowitz as a director on 9 February 2016 (1 page)
9 February 2016Order of court - restore and wind up (1 page)
9 February 2016Order of court - restore and wind up (1 page)
9 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013Application to strike the company off the register (3 pages)
5 April 2013Application to strike the company off the register (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
13 December 2011Director's details changed for Martin Benjamin Yudowitz on 5 December 2011 (2 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 63
(6 pages)
13 December 2011Director's details changed for Evelyn Yudowitz on 5 December 2011 (2 pages)
13 December 2011Director's details changed for Bernard Seymour Yudowitz on 5 December 2011 (2 pages)
13 December 2011Secretary's details changed for Evelyn Yudowitz on 5 December 2011 (2 pages)
13 December 2011Director's details changed for Bernard Seymour Yudowitz on 5 December 2011 (2 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 63
(6 pages)
13 December 2011Director's details changed for Evelyn Yudowitz on 5 December 2011 (2 pages)
13 December 2011Director's details changed for Martin Benjamin Yudowitz on 5 December 2011 (2 pages)
13 December 2011Secretary's details changed for Evelyn Yudowitz on 5 December 2011 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page)
31 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (12 pages)
31 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (12 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
9 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (12 pages)
9 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (12 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2009Amended accounts made up to 31 December 2007 (6 pages)
3 December 2009Amended accounts made up to 31 December 2007 (6 pages)
5 May 2009Return made up to 05/12/07; no change of members (6 pages)
5 May 2009Appointment terminated director ann kubie (1 page)
5 May 2009Return made up to 05/12/08; no change of members (6 pages)
5 May 2009Return made up to 05/12/08; no change of members (6 pages)
5 May 2009Appointment terminated director ann kubie (1 page)
5 May 2009Return made up to 05/12/07; no change of members (6 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 05/12/06; full list of members (8 pages)
22 January 2007Return made up to 05/12/06; full list of members (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2006Registered office changed on 11/01/06 from: c/o campbell dallas sherwood house 7 glasgow road paisley PA1 3QS (1 page)
11 January 2006Registered office changed on 11/01/06 from: c/o campbell dallas sherwood house 7 glasgow road paisley PA1 3QS (1 page)
29 December 2005Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
(8 pages)
29 December 2005Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
(8 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 January 2005Return made up to 05/12/04; full list of members (8 pages)
4 January 2005Return made up to 05/12/04; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 December 2003Return made up to 05/12/03; full list of members (8 pages)
23 December 2003Return made up to 05/12/03; full list of members (8 pages)
21 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 March 2003Registered office changed on 02/03/03 from: 98 west george street glasgow G2 1PJ (1 page)
2 March 2003Registered office changed on 02/03/03 from: 98 west george street glasgow G2 1PJ (1 page)
29 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 January 2003Return made up to 05/12/02; full list of members (8 pages)
15 January 2003Return made up to 05/12/02; full list of members (8 pages)
29 January 2002Return made up to 05/12/01; full list of members (7 pages)
29 January 2002Return made up to 05/12/01; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 July 2000Dec mort/charge * (4 pages)
21 July 2000Dec mort/charge * (4 pages)
21 July 2000Dec mort/charge * (4 pages)
21 July 2000Dec mort/charge * (4 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Return made up to 05/12/99; full list of members (7 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Return made up to 05/12/99; full list of members (7 pages)
11 February 2000Secretary resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 April 1999Dec mort/charge * (5 pages)
26 April 1999Dec mort/charge * (5 pages)
16 February 1999Return made up to 05/12/98; full list of members (9 pages)
16 February 1999Return made up to 05/12/98; full list of members (9 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 January 1998Return made up to 05/12/97; full list of members (9 pages)
9 January 1998Return made up to 05/12/97; full list of members (9 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 January 1997Return made up to 05/12/96; no change of members (7 pages)
30 January 1997Return made up to 05/12/96; no change of members (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 January 1996Return made up to 05/12/95; full list of members (9 pages)
17 January 1996Return made up to 05/12/95; full list of members (9 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 January 1994Memorandum of association (6 pages)
16 January 1994Memorandum of association (6 pages)
29 April 1993Articles of association (11 pages)
29 April 1993Articles of association (11 pages)
31 May 1985Annual return made up to 12/12/83 (4 pages)
31 May 1985Annual return made up to 12/12/83 (4 pages)
2 January 1963Certificate of incorporation (1 page)
2 January 1963Certificate of incorporation (2 pages)
2 January 1963Certificate of incorporation (2 pages)
2 January 1963Certificate of incorporation (1 page)