Company NameAnderston House Argyle Street Limited
Company StatusDissolved
Company NumberSC086710
CategoryPrivate Limited Company
Incorporation Date15 February 1984(40 years, 2 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous NameRedburn Property Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAllan Leslie Harrison
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1988(4 years, 10 months after company formation)
Appointment Duration25 years, 8 months (closed 22 August 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Kerr & Barrie
250 West George Street
Glasgow
G2 4QY
Scotland
Director NameMelville Arthur Robinson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1988(4 years, 10 months after company formation)
Appointment Duration25 years, 8 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kerr & Barrie
250 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameMargaret Rose Manson
NationalityBritish
StatusClosed
Appointed03 December 1992(8 years, 9 months after company formation)
Appointment Duration21 years, 8 months (closed 22 August 2014)
RoleCompany Director
Correspondence AddressC/O Kerr & Barrie
250 West George Street
Glasgow
G2 4QY
Scotland
Director NameWilliam Donald Bruce Cameron
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(4 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 19 October 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWester Leddriegreen
Blanefield
Glasgow
G63 9BL
Scotland
Director NameMr David Mayer Cohen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(4 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
39 Hyde Park Gate
London
SW7 5DS
Director NameEdward Mayer Dantzic
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1992)
RoleCompany Director
Correspondence AddressThe Hollows 4 Knowes Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PN
Scotland
Secretary NameGeoffrey Cheyne Calderhead Duncan
NationalityBritish
StatusResigned
Appointed29 December 1988(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 December 1992)
RoleCompany Director
Correspondence AddressMid Clevans
Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HP
Scotland
Director NameMrs Myra Joyce Robinson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(15 years, 11 months after company formation)
Appointment Duration1 month (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Newton Place
Newton Mearns
Glasgow
Lanarkshire
G77 5PG
Scotland

Location

Registered AddressC/O Kerr & Barrie
250 West George Street
Glasgow
G2 4QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Melville Arthur Robinson
50.00%
Ordinary
1 at £1Myra Joyce Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
17 June 2013Solvency statement dated 29/05/13 (1 page)
17 June 2013Statement of capital on 17 June 2013
  • GBP 2
(4 pages)
17 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2013Statement by directors (1 page)
5 June 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Director's details changed for Allan Leslie Harrison on 1 December 2010 (2 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Melville Arthur Robinson on 1 December 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Secretary's details changed for Margaret Rose Manson on 1 December 2009 (1 page)
6 January 2010Director's details changed for Melville Arthur Robinson on 28 December 2009 (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Margaret Rose Manson on 1 December 2009 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006£ ic 47000/33500 16/11/06 £ sr 13500@1=13500 (1 page)
7 December 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 November 2006Dec mort/charge * (2 pages)
14 November 2006Dec mort/charge * (2 pages)
14 November 2006Dec mort/charge * (2 pages)
14 November 2006Dec mort/charge * (2 pages)
14 November 2006Dec mort/charge * (2 pages)
14 November 2006Dec mort/charge * (2 pages)
13 January 2006Return made up to 29/12/05; full list of members (2 pages)
20 October 2005Director resigned (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
(7 pages)
20 August 2003Auditor's resignation (1 page)
25 February 2003Return made up to 29/12/02; full list of members (7 pages)
28 October 2002Full accounts made up to 31 March 2002 (11 pages)
16 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 November 2001Full accounts made up to 31 March 2001 (11 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2001Memorandum and Articles of Association (7 pages)
16 January 2001Group accounts for a small company made up to 31 March 2000 (16 pages)
16 January 2001Return made up to 29/12/00; full list of members (7 pages)
23 August 2000Notice of resolution removing auditor (2 pages)
23 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
24 January 2000Return made up to 29/12/99; full list of members (7 pages)
17 January 2000Company name changed redburn property company LIMITED\certificate issued on 18/01/00 (2 pages)
20 December 1999Full accounts made up to 31 March 1999 (17 pages)
27 October 1999Director resigned (1 page)
25 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
25 May 1999£ ic 67000/47000 21/05/99 £ sr 20000@1=20000 (1 page)
12 January 1999Return made up to 29/12/98; no change of members (7 pages)
5 November 1998Full group accounts made up to 31 March 1998 (23 pages)
5 February 1998Dec mort/charge * (4 pages)
19 January 1998Return made up to 29/12/97; full list of members (9 pages)
8 January 1998Partic of mort/charge * (5 pages)
15 October 1997Full group accounts made up to 31 March 1997 (20 pages)
30 June 1997£ ic 100000/77000 09/06/97 £ sr 23000@1=23000 (1 page)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
28 May 1997Dec mort/charge release * (4 pages)
20 May 1997Dec mort/charge * (4 pages)
5 February 1997Return made up to 29/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 1996Full group accounts made up to 31 March 1996 (20 pages)
7 February 1996Return made up to 29/12/95; full list of members (9 pages)
24 November 1995Full group accounts made up to 31 March 1995 (20 pages)