Company Name21st Century Property & Estate Agency Company Limited
DirectorRichard John Yates
Company StatusActive - Proposal to Strike off
Company NumberSC062992
CategoryPrivate Limited Company
Incorporation Date1 September 1977(46 years, 8 months ago)

Business Activity

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

Directors

Director NameRichard John Yates
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(34 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleProperty Consultant
Country of ResidenceSpain
Correspondence Address161 Blairbeth Road
Rutherglen
Glasgow
G73 5BU
Scotland
Director NameRichard John Yates
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(11 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2002)
RoleManaging Director
Correspondence Address71 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JD
Scotland
Secretary NameWilliam Kirkwood
NationalityBritish
StatusResigned
Appointed05 July 1989(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address17 Holmbank Avenue
Shawlands
Glasgow
Lanarkshire
G41 3JH
Scotland
Secretary NameMrs Anne Marie Dobbie
NationalityBritish
StatusResigned
Appointed01 July 1997(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2002)
RoleOffice Manager
Correspondence Address10 Blair Atholl Crescent
Newton Mearns
Glasgow
G77 5UH
Scotland
Director NameMrs Anne Marie Dobbie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2005)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address20 Beauly Crescent
Newton Mearns
G77 5UQ
Scotland
Secretary NameElliot Angus Robert Yates
NationalityBritish
StatusResigned
Appointed31 March 2002(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2005)
RoleFinancial Advisor
Correspondence AddressFlat 5d Lennox Court
18 Stockiemuir Avenue
Bearsden
G61 3JL
Scotland
Director NameRichard John Yates
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2006)
RoleLetting
Country of ResidenceSpain
Correspondence AddressApartmentos Tamara D2-3
Los Gigantes
38683
Tenerife
Secretary NameRichard John Yates
NationalityBritish
StatusResigned
Appointed17 May 2005(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2006)
RoleLetting
Country of ResidenceSpain
Correspondence AddressApartmentos Tamara D2-3
Los Gigantes
38683
Tenerife
Director NameElliot Angus Robert Yates
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 October 2008)
RoleFinancial Services
Correspondence AddressFlat 5d Lennox Court
18 Stockiemuir Avenue
Bearsden
G61 3JL
Scotland
Director NameCameron Richard Yates
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(31 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor 49 Corrour Road
Glasgow
Strathclyde
G43 2EA
Scotland
Secretary NameMacDonalds Solicitors (Corporation)
StatusResigned
Appointed26 September 2006(29 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 02 September 2013)
Correspondence AddressSt Stephens House 279
Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address161 Blairbeth Road
Rutherglen
Glasgow
G73 5BU
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West

Shareholders

185 at £1Richard John Yates
100.00%
Ordinary

Financials

Year2014
Net Worth£67,470
Cash£1,825
Current Liabilities£209,214

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 January 2023 (1 year, 3 months ago)
Next Return Due30 January 2024 (overdue)

Charges

9 September 1983Delivered on: 20 September 1983
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Outstanding
14 November 2008Delivered on: 20 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 alexandra park street, glasgow GLA142153.
Outstanding
14 November 2008Delivered on: 20 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 611 duke street, glasgow GLA19428.
Outstanding
7 November 2008Delivered on: 14 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 161 blairbeth road, burnside, rutherglen LAN5666.
Outstanding
10 October 2008Delivered on: 16 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 stonelaw road, rutherglen, glasgow LAN166963.
Outstanding
10 October 2008Delivered on: 16 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 scott terrace, 60 commissioner street, crieff PTH28643.
Outstanding
10 October 2008Delivered on: 16 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 muirbrae way, rutherglen LAN110924.
Outstanding
10 October 2008Delivered on: 16 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 west high street, crieff PTH9518.
Outstanding
10 October 2008Delivered on: 16 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 muirbrae way, rutherglen, glasgow LAN137180.
Outstanding
28 December 2006Delivered on: 10 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 peveril avenue burnside glasgow LAN192470.
Outstanding
28 December 2006Delivered on: 4 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34E mccaig road, oaban ARG5601.
Outstanding
9 February 2006Delivered on: 15 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse 1 up right at 127 minard road, glasgow gla 50588.
Outstanding
7 February 2006Delivered on: 10 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 drumilaw road, blairbeth, rutherglen LAN90219.
Outstanding
1 April 2003Delivered on: 8 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost flat on first floor flat above 456 tollcross road, glasgow.
Outstanding
1 April 2003Delivered on: 8 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 highholm street,port glasgow.
Outstanding
20 December 2002Delivered on: 7 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first house on the left on the second flat above the ground flat at 17 mary street, port glasgow.
Outstanding
13 December 2002Delivered on: 23 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost house on the ground floor at 189 wellshot road, glasgow.
Outstanding
13 December 2002Delivered on: 19 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lefthand flat on the ground floor of the tenement twelve dyke street, baillieston, glasgow, G69 6DX.
Outstanding
30 September 2002Delivered on: 9 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property 3 busby road, carmunnock, glasgow.
Outstanding
9 May 2002Delivered on: 16 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: G/3, 35 dalmarnock road, glasgow.
Outstanding
29 April 2002Delivered on: 8 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 272 allison street, glasgow.
Outstanding
24 April 2002Delivered on: 8 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 198 main street, cambuslang.
Outstanding
24 April 2002Delivered on: 8 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 burnfoot crescent, burnside.
Outstanding
29 April 2002Delivered on: 8 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 cambuslang road, rutherglen; 16 ardoch street, glasgow; 6 dyke street, baillieston; 3 ettrick place, shawlands, glasgow.
Outstanding
20 June 2001Delivered on: 26 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/ 30 budhill avenue, glasgow; flat 6 tantallon tower, 5 dirleton drive, glasgow GLA46302; flat 1 middle at 2 wardlaw drive, rutherglen LAN5512; flat 2/2 at 4 kerr street, glasgow GLA15172.
Outstanding
13 December 2000Delivered on: 18 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-3RD floor at 241 newlands road, glasgow 2-upper floor house at 29 & 31 snaefell crescent, rutherglen 3-17 carrick road, markethill, east kilbride 4-44 crawford gardens, st andrews.
Outstanding
14 August 2000Delivered on: 18 August 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat top left, 4 dyke street, baillieston, glasgow.
Outstanding
3 July 2000Delivered on: 24 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A millbrae crescent, glasgow.
Outstanding
3 July 2000Delivered on: 24 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 roslea drive, glasgow.
Outstanding
3 July 2000Delivered on: 24 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 174 newlands road, glasgow.
Outstanding
3 July 2000Delivered on: 24 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 177 clarkston road, glasgow.
Outstanding
27 August 1998Delivered on: 3 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 polmadie street,glasgow.
Outstanding
27 August 1998Delivered on: 3 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 white street,glasgow.
Outstanding
24 August 1998Delivered on: 3 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 271 kilmarnock road,glasgow.
Outstanding
24 August 1998Delivered on: 3 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 springhill gardens, glasgow.
Outstanding
24 August 1998Delivered on: 3 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 skirving street,glasgow.
Outstanding
24 August 1998Delivered on: 3 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 cordiner street,glasgow.
Outstanding
21 August 1998Delivered on: 3 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 smithe terrace,farme cross,rutherglen.
Outstanding
26 August 1998Delivered on: 3 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding
20 January 1998Delivered on: 10 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 kildrostan street, pollockshields, glasgow.
Outstanding
14 January 1998Delivered on: 3 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 carrick road, markethill, east kilbride.
Outstanding
14 January 1998Delivered on: 2 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3A st bridges road, newlands, glasgow.
Outstanding
14 January 1998Delivered on: 2 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 crawford gardens, st andrews, fife.
Outstanding
11 July 1983Delivered on: 22 July 1983
Satisfied on: 31 January 1997
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Restriction on power to grant any further fixed security or floating charge except in favour of the co-operative bank PLC.
Fully Satisfied
13 January 1982Delivered on: 27 January 1982
Satisfied on: 10 January 1984
Persons entitled: Miss Jessie Gray

Classification: Standard security
Secured details: £2,025.00.
Particulars: One overdale street, langside glasgow 29 & 39 millbrae road, glasgow shops 232/234 battlefield road, glasgow shop 12 hillfoot street, glasgow shop 20 old battlefield road and 5 overdale street, glasgow shop 33 duntocher road, glasgow shop 21 allison street, glasgow shop 1 overdale street, langside, glasgow shop 30/32 landressy street, glasgow shop 12 holmlea road, glasgow shop 993 crow road, glasgow shop 1451 shettleston road, glasgow shop 353/363 pollokshaws road, glasgow shop 1129 tollcross road, glasgow.
Fully Satisfied
26 November 1981Delivered on: 7 December 1981
Satisfied on: 10 January 1984
Persons entitled: Buchanan Securities LTD

Classification: Standard security
Secured details: £3,070.
Particulars: Flat, 286 springburn rd, glasgow.
Fully Satisfied
20 July 1981Delivered on: 4 August 1981
Satisfied on: 10 January 1984
Persons entitled: Buchanan Securities LTD

Classification: Standard security
Secured details: £1350.00.
Particulars: Flat ground floor right 357 pollockshaws road glasgow.
Fully Satisfied
26 January 1981Delivered on: 9 February 1981
Satisfied on: 10 January 1984
Persons entitled: Buchanan Securities LTD

Classification: Standard security
Secured details: £2,635.
Particulars: Flat, 41 aitken street glasgow.
Fully Satisfied
15 September 1980Delivered on: 23 September 1980
Satisfied on: 10 January 1984
Persons entitled: Buchanan Securities LTD. 82 Mitchell St. Glasgow

Classification: Standard security
Secured details: £2,325.
Particulars: Ground floor shop 1451 shettleston road glasgow.
Fully Satisfied
4 September 1980Delivered on: 16 September 1980
Satisfied on: 10 January 1984
Persons entitled: Buchanan Securities Limited

Classification: Standard security
Secured details: £3900.
Particulars: The building of the hall erected on the plot of ground forming and known as 58 arthurlie street, glasgow.
Fully Satisfied
26 February 1980Delivered on: 6 March 1980
Satisfied on: 10 January 1984
Persons entitled: Buchanan Securities Limited

Classification: Standard security
Secured details: £4,000 and all further moneys due, or to become due from the company to the chargee.
Particulars: Second left hand flat on second floor at 198 main street, cambuslang.
Fully Satisfied

Filing History

14 February 2023Memorandum and Articles of Association (21 pages)
23 January 2023Satisfaction of charge 51 in full (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with updates (5 pages)
13 January 2023Termination of appointment of Richard John Yates as a director on 22 September 2021 (1 page)
13 January 2023Confirmation statement made on 20 April 2022 with no updates (3 pages)
9 January 2023Appointment of Mr Elliot Angus Robert Yates as a director on 9 January 2022 (2 pages)
9 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2022Rectification under section 125 (1 page)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
1 July 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
15 October 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Registered office address changed from 6 Peveril Avenue Burnside Glasgow G73 4rd to 161 Blairbeth Road Rutherglen Glasgow G73 5BU on 24 May 2017 (1 page)
24 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 May 2017Registered office address changed from 6 Peveril Avenue Burnside Glasgow G73 4rd to 161 Blairbeth Road Rutherglen Glasgow G73 5BU on 24 May 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 185
(3 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 185
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 185
(3 pages)
28 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 185
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 185
(3 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 185
(3 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Registered office address changed from 55 Stonelaw Road Rutherglen Glasgow G73 3TN Scotland on 20 November 2013 (1 page)
20 November 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
20 November 2013Registered office address changed from 55 Stonelaw Road Rutherglen Glasgow G73 3TN Scotland on 20 November 2013 (1 page)
20 November 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
4 September 2013Termination of appointment of Macdonalds Solicitors as a secretary (2 pages)
4 September 2013Termination of appointment of Macdonalds Solicitors as a secretary (2 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
6 December 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
11 April 2012Secretary's details changed for Macdonald Solicitors on 20 April 2011 (2 pages)
11 April 2012Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
11 April 2012Secretary's details changed for Macdonald Solicitors on 20 April 2011 (2 pages)
11 April 2012Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
10 April 2012Appointment of Richard John Yates as a director (2 pages)
10 April 2012Appointment of Richard John Yates as a director (2 pages)
4 April 2012Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
3 April 2012Director's details changed for Cameron Richard Yates on 20 April 2010 (2 pages)
3 April 2012Director's details changed for Cameron Richard Yates on 20 April 2010 (2 pages)
26 January 2012Registered office address changed from 32/34 Albert Road Queens Park Glasgow G42 8DN on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 32/34 Albert Road Queens Park Glasgow G42 8DN on 26 January 2012 (1 page)
14 October 2011Termination of appointment of Cameron Yates as a director (2 pages)
14 October 2011Termination of appointment of Cameron Yates as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 November 2009Annual return made up to 20 April 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 20 April 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
24 November 2008Return made up to 20/04/08; full list of members (3 pages)
24 November 2008Return made up to 20/04/08; full list of members (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
7 November 2008Director appointed cameron richard yates (2 pages)
7 November 2008Director appointed cameron richard yates (2 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
16 October 2008Appointment terminated director elliot yates (1 page)
16 October 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
16 October 2008Appointment terminated director elliot yates (1 page)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
13 November 2007Return made up to 20/04/07; no change of members (4 pages)
13 November 2007Return made up to 20/04/07; no change of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 March 2007Return made up to 20/04/06; full list of members (6 pages)
13 March 2007Return made up to 20/04/06; full list of members (6 pages)
10 January 2007Partic of mort/charge * (3 pages)
10 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New secretary appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New director appointed (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 May 2005New secretary appointed;new director appointed (1 page)
27 May 2005New secretary appointed;new director appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Return made up to 20/04/05; full list of members (6 pages)
18 May 2005Return made up to 20/04/05; full list of members (6 pages)
18 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
24 November 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 April 2003Return made up to 20/04/03; full list of members (6 pages)
18 April 2003Return made up to 20/04/03; full list of members (6 pages)
8 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
19 December 2002Partic of mort/charge * (5 pages)
19 December 2002Partic of mort/charge * (5 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)
9 October 2002Partic of mort/charge * (5 pages)
9 October 2002Partic of mort/charge * (5 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 May 2002Partic of mort/charge * (5 pages)
16 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
19 April 2002Return made up to 20/04/02; full list of members (6 pages)
19 April 2002Return made up to 20/04/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 June 2001Partic of mort/charge * (5 pages)
26 June 2001Partic of mort/charge * (5 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 April 2001Return made up to 20/04/01; full list of members (6 pages)
23 April 2001Return made up to 20/04/01; full list of members (6 pages)
18 December 2000Partic of mort/charge * (5 pages)
18 December 2000Partic of mort/charge * (5 pages)
18 August 2000Partic of mort/charge * (5 pages)
18 August 2000Partic of mort/charge * (5 pages)
24 July 2000Partic of mort/charge * (5 pages)
24 July 2000Partic of mort/charge * (5 pages)
24 July 2000Partic of mort/charge * (5 pages)
24 July 2000Partic of mort/charge * (5 pages)
24 July 2000Partic of mort/charge * (5 pages)
24 July 2000Partic of mort/charge * (5 pages)
24 July 2000Partic of mort/charge * (5 pages)
24 July 2000Partic of mort/charge * (5 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 May 1999Return made up to 20/04/99; full list of members (7 pages)
7 May 1999Return made up to 20/04/99; full list of members (7 pages)
30 September 1998Full accounts made up to 31 August 1997 (11 pages)
30 September 1998Full accounts made up to 31 August 1997 (11 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (19 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (19 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (3 pages)
3 September 1998Partic of mort/charge * (3 pages)
10 February 1998Partic of mort/charge * (5 pages)
10 February 1998Partic of mort/charge * (5 pages)
3 February 1998Partic of mort/charge * (5 pages)
3 February 1998Partic of mort/charge * (5 pages)
2 February 1998Partic of mort/charge * (3 pages)
2 February 1998Partic of mort/charge * (7 pages)
2 February 1998Partic of mort/charge * (7 pages)
2 February 1998Partic of mort/charge * (3 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
1 July 1997Full accounts made up to 31 August 1996 (8 pages)
1 July 1997Full accounts made up to 31 August 1996 (8 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
13 May 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1997Dec mort/charge * (5 pages)
31 January 1997Dec mort/charge * (5 pages)
18 September 1996Company name changed clyde flats LIMITED\certificate issued on 19/09/96 (2 pages)
18 September 1996Company name changed clyde flats LIMITED\certificate issued on 19/09/96 (2 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1996Accounts for a small company made up to 12 May 1995 (5 pages)
13 June 1996Accounts for a small company made up to 12 May 1995 (5 pages)
7 June 1996Return made up to 20/04/96; full list of members (7 pages)
7 June 1996Return made up to 20/04/96; full list of members (7 pages)
25 April 1996Accounting reference date extended from 12/05 to 31/08 (1 page)
25 April 1996Accounting reference date extended from 12/05 to 31/08 (1 page)
9 June 1995Return made up to 20/04/95; full list of members (8 pages)
9 June 1995Return made up to 20/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
21 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 September 1977Incorporation (19 pages)
1 September 1977Incorporation (19 pages)