Company NameAdmiral Street Properties (Holdings) Limited
Company StatusDissolved
Company NumberSC039156
CategoryPrivate Limited Company
Incorporation Date20 August 1963(60 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameMyers Of Glasgow Limited

Business Activity

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

Directors

Director NameMr Russell Cohen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1989(25 years, 6 months after company formation)
Appointment Duration31 years, 7 months (closed 22 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMr Russell Cohen
NationalityBritish
StatusClosed
Appointed15 October 2002(39 years, 2 months after company formation)
Appointment Duration17 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Julie Anne Cohen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(53 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameAlan Peter Cohen
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(25 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence Address4 Westbrae Road
Newton Mearns
Glasgow
Lanarkshire
G77 6EQ
Scotland
Director NameHelena Cohen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(25 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address4 Westbrae Road
Newton Mearns
Glasgow
Lanarkshire
G77 6EQ
Scotland
Secretary NameALAN Cohen & Co Chartered Accountant (Corporation)
StatusResigned
Appointed20 February 1989(25 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 October 2002)
Correspondence Address33-37 Admiral Street
Glasgow
Lanarkshire
G41 1HR
Scotland
Director NameDummies For Windows Limited (Corporation)
StatusResigned
Appointed15 October 2002(39 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 February 2017)
Correspondence Address30 Sandringham Avenue
Newton Mearns
Glasgow
East Renfrewshire
G77 5DU
Scotland

Contact

Telephone0141 4290537
Telephone regionGlasgow

Location

Registered Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

64k at £1Dummies For Windows LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£835,086
Cash£13,727
Current Liabilities£88,208

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

20 December 1996Delivered on: 10 January 1997
Satisfied on: 26 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31-37 admiral street,glasgow.
Fully Satisfied
21 October 1996Delivered on: 25 October 1996
Satisfied on: 26 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
2 March 1995Delivered on: 15 March 1995
Satisfied on: 27 July 2012
Persons entitled: Glasgow Development Agency

Classification: Standard security
Secured details: All sums, obligations and undertakings due or to become due in terms of missives dated 18/3/94 and 25/3/94.
Particulars: 31-37 admiral street, glasgow, comprising of subjects registered under title numbers gla 85488, gla 109918 and gla 109838.
Fully Satisfied
20 January 1995Delivered on: 8 February 1995
Satisfied on: 31 December 1996
Persons entitled: Bank Leumi (UK) 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
17 November 1994Delivered on: 22 November 1994
Satisfied on: 17 June 1997
Persons entitled: Bank Leumi (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 admiral street, glasgow registered under title number gla 85488.
Fully Satisfied
17 November 1994Delivered on: 22 November 1994
Satisfied on: 17 June 1997
Persons entitled: Bank Leumi (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33/37 admiral street, glasgow registered under title number gla 109918.
Fully Satisfied
17 November 1994Delivered on: 22 November 1994
Satisfied on: 17 June 1997
Persons entitled: Bank Leumi (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31/37 admiral street, glasgow registered under title number gla 109838.
Fully Satisfied
20 December 1982Delivered on: 30 December 1982
Satisfied on: 30 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
27 October 2016Delivered on: 1 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that property known as 65C malvern road, london NW6 5PU.
Outstanding
12 October 2016Delivered on: 18 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 February 2017Termination of appointment of Dummies for Windows Limited as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mrs Julie-Anne Cohen as a director on 3 February 2017 (2 pages)
1 November 2016Registration of charge SC0391560011, created on 27 October 2016 (39 pages)
18 October 2016Registration of charge SC0391560010, created on 12 October 2016 (16 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 64,000
(5 pages)
26 October 2015Satisfaction of charge 8 in full (4 pages)
26 October 2015Satisfaction of charge 9 in full (4 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 64,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 64,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Dummies for Windows Limited on 2 October 2009 (2 pages)
27 May 2010Director's details changed for Dummies for Windows Limited on 2 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 May 2009Director's change of particulars / dummies for windows LIMITED / 25/10/2007 (1 page)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 May 2008Return made up to 20/05/08; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 May 2007Return made up to 20/05/07; full list of members (2 pages)
24 October 2006Registered office changed on 24/10/06 from: 33-37 admiral street glasgow G41 1HP (1 page)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 June 2005Return made up to 20/05/05; full list of members (2 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 May 2004Return made up to 20/05/04; full list of members (7 pages)
30 May 2003Return made up to 20/05/03; full list of members (10 pages)
29 May 2003New secretary appointed (2 pages)
18 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
25 October 2002Declaration of assistance for shares acquisition (4 pages)
27 June 2002Company name changed myers of glasgow LIMITED\certificate issued on 27/06/02 (2 pages)
24 May 2002Return made up to 20/05/02; full list of members (9 pages)
22 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 May 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
25 May 2000Return made up to 20/05/00; full list of members (9 pages)
12 January 2000Alterations to a floating charge (10 pages)
27 May 1999Return made up to 20/05/99; change of members (6 pages)
4 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
8 June 1998Return made up to 20/05/98; change of members (6 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
17 June 1997Dec mort/charge * (2 pages)
17 June 1997Dec mort/charge * (2 pages)
17 June 1997Dec mort/charge * (8 pages)
28 May 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Partic of mort/charge * (5 pages)
31 December 1996Dec mort/charge * (5 pages)
16 December 1996Alterations to a floating charge (10 pages)
25 October 1996Partic of mort/charge * (5 pages)
11 July 1996Nc inc already adjusted 04/06/96 (1 page)
11 July 1996Ad 14/06/96--------- £ si 160000@1=160000 £ ic 64000/224000 (2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 July 1996Memorandum and Articles of Association (9 pages)
31 May 1996Return made up to 20/05/96; full list of members (6 pages)
24 May 1996Accounts for a small company made up to 31 August 1995 (10 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
30 May 1995Return made up to 20/05/95; no change of members (4 pages)