Company NameSwan Hill Properties (Scotland) Limited
Company StatusDissolved
Company NumberSC046224
CategoryPrivate Limited Company
Incorporation Date3 January 1969(55 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesHiggs And Hill Properties (Scotland)Limited and Higgs & Hill Properties (Scotland) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Giles Leo Rabbetts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(43 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColn Park Claydon Pike
Lechlade
Gloucestershire
GL7 3DT
Wales
Director NameMisereavere Limited (Corporation)
StatusClosed
Appointed16 March 2004(35 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 02 February 2016)
Correspondence AddressColn Park Claydon Pike
Lechlade
Gloucestershire
GL7 3DT
Wales
Secretary NameMisereavere Limited (Corporation)
StatusClosed
Appointed31 May 2012(43 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 02 February 2016)
Correspondence AddressColn Park Claydon Pike
Lechlade
Gloucestershire
GL7 3DT
Wales
Director NameJonathan Vezey Strong
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1988(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1990)
RoleChartered Surveyor
Correspondence AddressWillow House
Benenden
Kent
TN17 4EU
Director NameDerek Leslie Ridout
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1988(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1989)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Bluehouse Gardens
Limpsfield
Oxted
Surrey
RH8 0AU
Director NameAlexander Leonard Aitkenhead
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1988(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 1993)
RoleSolicitor
Correspondence Address16 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SQ
Scotland
Director NameWilliam Frederick Eustace Forbes
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1988(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 1993)
RoleFarmer
Correspondence AddressDinning House
Gargunnock
Stirlingshire
FK8 3BQ
Scotland
Secretary NameAlexander Leonard Aitkenhead
NationalityBritish
StatusResigned
Appointed20 June 1988(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 1993)
RoleCompany Director
Correspondence Address16 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SQ
Scotland
Director NameMr John Andrew Theakston
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1989(20 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameNigel Candsell Dancer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(21 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 1994)
RoleChartered Surveyor
Correspondence AddressWinton Harrow Road East
Dorking
Surrey
RH4 2AU
Secretary NameMrs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed09 March 1993(24 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 February 1994)
RoleCompany Director
Correspondence Address17 Railway Road
Teddington
Middlesex
TW11 8SB
Secretary NameMr Alexander Derbie
NationalityNew Zealander
StatusResigned
Appointed25 February 1994(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressFirle
Meadowside
Great Bookham
Surrey
KT23 3LG
Director NameColin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(25 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1997)
RoleCS
Correspondence AddressBrock House
60 Easthampstead Road
Wokingham
Berkshire
RG40 2EE
Secretary NameMr Roy William Gale
NationalityBritish
StatusResigned
Appointed15 March 1995(26 years, 2 months after company formation)
Appointment Duration3 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address50 Badingham Drive
Fetcham
Surrey
KT22 9HA
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed16 June 1995(26 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr Nicholas John Beale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(28 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1999)
RoleChartered Accountant
Correspondence Address10 Austen Close
East Grinstead
West Sussex
RH19 1RZ
Director NameFergus John Low
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(29 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address3 Bolingbroke Grove
London
SW11 6ES
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(32 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr John Michael Townley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(39 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Secretary NameMr John Michael Townley
NationalityBritish
StatusResigned
Appointed31 January 2008(39 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY

Location

Registered Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Swan Hill Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 November 2015Return of final meeting of voluntary winding up (4 pages)
2 November 2015Return of final meeting of voluntary winding up (4 pages)
15 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-04
(1 page)
29 August 2014Full accounts made up to 31 December 2013 (14 pages)
29 August 2014Full accounts made up to 31 December 2013 (14 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
7 August 2013Director's details changed for Mr Giles Leo Rabbetts on 16 July 2013 (2 pages)
7 August 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
7 August 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
7 August 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
7 August 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
7 August 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
7 August 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
7 August 2013Director's details changed for Mr Giles Leo Rabbetts on 16 July 2013 (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (13 pages)
24 June 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
10 August 2012Auditor's resignation (1 page)
10 August 2012Auditor's resignation (1 page)
3 August 2012Auditor's resignation (1 page)
3 August 2012Auditor's resignation (1 page)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
14 June 2012Appointment of Misereavere Limited as a secretary (2 pages)
14 June 2012Termination of appointment of John Townley as a director (1 page)
14 June 2012Appointment of Misereavere Limited as a secretary (2 pages)
14 June 2012Termination of appointment of John Townley as a director (1 page)
14 June 2012Termination of appointment of John Townley as a secretary (1 page)
14 June 2012Termination of appointment of John Townley as a secretary (1 page)
22 February 2012Appointment of Mr Giles Leo Rabbetts as a director (2 pages)
22 February 2012Appointment of Mr Giles Leo Rabbetts as a director (2 pages)
12 January 2012Full accounts made up to 31 December 2010 (13 pages)
12 January 2012Full accounts made up to 31 December 2010 (13 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Full accounts made up to 31 December 2009 (11 pages)
25 January 2011Full accounts made up to 31 December 2009 (11 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2010Director's details changed for Misereavere Limited on 18 June 2010 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
14 July 2010Registered office address changed from C/O Morisons 105 West George Street Glasgow G2 1QA on 14 July 2010 (1 page)
14 July 2010Registered office address changed from C/O Morisons 105 West George Street Glasgow G2 1QA on 14 July 2010 (1 page)
14 July 2010Director's details changed for Misereavere Limited on 18 June 2010 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
12 January 2010Aud resignation section 519 (1 page)
12 January 2010Aud resignation section 519 (1 page)
22 October 2009Director's details changed for Misereavere Limited on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr John Michael Townley on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr John Michael Townley on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr John Michael Townley on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Michael Townley on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Misereavere Limited on 22 October 2009 (1 page)
7 August 2009Return made up to 18/06/09; full list of members (6 pages)
7 August 2009Return made up to 18/06/09; full list of members (6 pages)
7 July 2009Full accounts made up to 31 December 2008 (11 pages)
7 July 2009Full accounts made up to 31 December 2008 (11 pages)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008New secretary appointed;new director appointed (1 page)
11 February 2008New secretary appointed;new director appointed (1 page)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
24 July 2007Full accounts made up to 31 December 2006 (11 pages)
26 June 2007Return made up to 18/06/07; full list of members (7 pages)
26 June 2007Return made up to 18/06/07; full list of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (10 pages)
3 November 2006Full accounts made up to 31 December 2005 (10 pages)
12 July 2006Return made up to 18/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2006Return made up to 18/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2006Registered office changed on 17/02/06 from: po box 90 erskine house 68-73 queen street edinburgh midlothian EH2 4NH (1 page)
17 February 2006Registered office changed on 17/02/06 from: po box 90 erskine house 68-73 queen street edinburgh midlothian EH2 4NH (1 page)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
22 June 2005Return made up to 18/06/05; full list of members (7 pages)
22 June 2005Return made up to 18/06/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (9 pages)
29 October 2004Full accounts made up to 31 December 2003 (9 pages)
29 June 2004Return made up to 18/06/04; full list of members (7 pages)
29 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 March 2004New director appointed (3 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (3 pages)
25 March 2004Director resigned (1 page)
5 September 2003Full accounts made up to 31 December 2002 (9 pages)
5 September 2003Full accounts made up to 31 December 2002 (9 pages)
30 June 2003Return made up to 18/06/03; full list of members (7 pages)
30 June 2003Return made up to 18/06/03; full list of members (7 pages)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
2 July 2002Return made up to 18/06/02; full list of members (7 pages)
2 July 2002Return made up to 18/06/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
2 November 2001New director appointed (4 pages)
2 November 2001New director appointed (4 pages)
5 July 2001Return made up to 18/06/01; full list of members (6 pages)
5 July 2001Return made up to 18/06/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2001Full accounts made up to 31 December 2000 (9 pages)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
31 July 2000Director's particulars changed (1 page)
31 July 2000Director's particulars changed (1 page)
28 June 2000Return made up to 18/06/00; full list of members (6 pages)
28 June 2000Return made up to 18/06/00; full list of members (6 pages)
20 June 2000Registered office changed on 20/06/00 from: 58 albany street edinburgh EH1 3QR (1 page)
20 June 2000Registered office changed on 20/06/00 from: 58 albany street edinburgh EH1 3QR (1 page)
20 June 2000Location of register of members (1 page)
20 June 2000Location of register of members (1 page)
8 July 1999Full accounts made up to 31 December 1998 (9 pages)
8 July 1999Full accounts made up to 31 December 1998 (9 pages)
26 June 1999Return made up to 18/06/99; full list of members (7 pages)
26 June 1999Return made up to 18/06/99; full list of members (7 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
8 July 1998Location of register of members (1 page)
8 July 1998Location of register of members (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
10 February 1998Location of register of members (1 page)
10 February 1998Location of register of members (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
12 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/09/97
(1 page)
12 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/97
(1 page)
12 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/97
(1 page)
12 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/09/97
(1 page)
12 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/97
(1 page)
12 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/97
(1 page)
18 July 1997Return made up to 18/06/97; full list of members (7 pages)
18 July 1997Return made up to 18/06/97; full list of members (7 pages)
28 January 1997Company name changed higgs & hill properties (scotlan d) LIMITED\certificate issued on 29/01/97 (2 pages)
28 January 1997Company name changed higgs & hill properties (scotlan d) LIMITED\certificate issued on 29/01/97 (2 pages)
5 July 1996Return made up to 18/06/96; change of members (9 pages)
5 July 1996Return made up to 18/06/96; change of members (9 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
5 July 1996Full accounts made up to 31 December 1995 (9 pages)
17 July 1995Full accounts made up to 31 December 1994 (10 pages)
17 July 1995Full accounts made up to 31 December 1994 (10 pages)
7 July 1995Return made up to 18/06/95; full list of members (12 pages)
7 July 1995Return made up to 18/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)