Company NameTownhead Properties Limited
DirectorMary Samuel
Company StatusLiquidation
Company NumberSC071913
CategoryPrivate Limited Company
Incorporation Date18 June 1980(43 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Laura Mary Mackie
NationalityBritish
StatusCurrent
Appointed10 March 1989(8 years, 8 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Correspondence AddressMilton Cottage Dalmary
Gartmore
Stirling Fk8 3ry
FK8 3RY
Scotland
Director NameMrs Mary Samuel
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2015(35 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Glazert Road
Dunlop
Kilmarnock
Ayrshire
KA3 4DE
Scotland
Director NameMr Andrew William Dougall Samuel
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(8 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 18 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Newton Terrace
Glasgow
G3 7PJ
Scotland

Location

Registered AddressC/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

250 at £1Andrew William Dougall Samuel
100.00%
Ordinary

Financials

Year2014
Net Worth£134,879
Cash£14,625
Current Liabilities£1,499

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due24 March 2017 (overdue)

Charges

25 October 1994Delivered on: 28 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 93 saracen street, glasgow registered under title number GLA109666.
Outstanding
10 November 1993Delivered on: 18 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131/135 killearn street, glasgow.
Outstanding
23 June 1982Delivered on: 5 July 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Sale proceeds arising from the sale of garden cottage and courtyard cottage, auchineden.
Outstanding
23 June 1983Delivered on: 7 July 1983
Satisfied on: 27 September 2006
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

30 January 2020Registered office address changed from C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 30 January 2020 (2 pages)
17 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
(2 pages)
17 March 2017Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ Scotland to C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ Scotland to C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 17 March 2017 (2 pages)
17 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
(2 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 250
(4 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 250
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Termination of appointment of Andrew William Dougall Samuel as a director on 18 July 2015 (1 page)
24 August 2015Registered office address changed from 59 Glazert Road Dunlop Kilmarnock Ayrshire KA3 4DE to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 24 August 2015 (1 page)
24 August 2015Appointment of Mrs Mary Samuel as a director on 18 July 2015 (2 pages)
24 August 2015Appointment of Mrs Mary Samuel as a director on 18 July 2015 (2 pages)
24 August 2015Termination of appointment of Andrew William Dougall Samuel as a director on 18 July 2015 (1 page)
24 August 2015Registered office address changed from 59 Glazert Road Dunlop Kilmarnock Ayrshire KA3 4DE to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 24 August 2015 (1 page)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 250
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 250
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 250
(4 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 250
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
28 March 2012Register(s) moved to registered office address (1 page)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
28 March 2012Register(s) moved to registered office address (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Andrew William Dougall Samuel on 20 November 2009 (2 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Secretary's details changed for Laura Mary Mackie on 15 March 2010 (2 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Andrew William Dougall Samuel on 20 November 2009 (2 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Secretary's details changed for Laura Mary Mackie on 15 March 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Return made up to 10/03/09; full list of members (5 pages)
12 June 2009Return made up to 10/03/09; full list of members (5 pages)
11 June 2009Registered office changed on 11/06/2009 from cuilabhaila shore road lamlash isle of arran KA27 8LG (1 page)
11 June 2009Registered office changed on 11/06/2009 from cuilabhaila shore road lamlash isle of arran KA27 8LG (1 page)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Registered office changed on 27/08/2008 from west woodside muirburn road beith ayrshire KA15 1JF (1 page)
27 August 2008Registered office changed on 27/08/2008 from west woodside muirburn road beith ayrshire KA15 1JF (1 page)
30 July 2008Return made up to 10/03/08; no change of members (6 pages)
30 July 2008Return made up to 10/03/08; no change of members (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 March 2007Return made up to 10/03/07; full list of members (6 pages)
27 March 2007Return made up to 10/03/07; full list of members (6 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Dec mort/charge * (2 pages)
9 March 2006Return made up to 10/03/06; full list of members (6 pages)
9 March 2006Return made up to 10/03/06; full list of members (6 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
16 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 June 2004Registered office changed on 29/06/04 from: 126 drymen road bearsden G61 3RB (1 page)
29 June 2004Registered office changed on 29/06/04 from: 126 drymen road bearsden G61 3RB (1 page)
29 March 2004Return made up to 10/03/04; full list of members (6 pages)
29 March 2004Return made up to 10/03/04; full list of members (6 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 March 2003Return made up to 10/03/03; full list of members (6 pages)
12 March 2003Return made up to 10/03/03; full list of members (6 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 10/03/02; full list of members (6 pages)
15 March 2002Return made up to 10/03/02; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 March 1999Return made up to 10/03/99; full list of members (6 pages)
17 March 1999Return made up to 10/03/99; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 March 1998Return made up to 10/03/98; no change of members (4 pages)
16 March 1998Return made up to 10/03/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 March 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 March 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1994Partic of mort/charge * (3 pages)
28 October 1994Partic of mort/charge * (3 pages)