Company Name51 Properties Limited
Company StatusDissolved
Company NumberSC091579
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 2 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameRemocker Shapiro Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frank Watson Shapiro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1990(5 years, 7 months after company formation)
Appointment Duration28 years, 11 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Barry Shapiro
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(32 years after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Ian Shapiro
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(32 years after company formation)
Appointment Duration2 years, 5 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameHoward Russell Remocker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 1999)
RoleOptician
Country of ResidenceScotland
Correspondence Address49 Newtonlea Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QF
Scotland
Secretary NameHoward Russell Remocker
NationalityBritish
StatusResigned
Appointed07 February 1995(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 1999)
RoleOptician
Country of ResidenceScotland
Correspondence Address49 Newtonlea Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QF
Scotland
Secretary NameAndrea Remocker
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 07 April 2017)
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameAndrea Remocker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 January 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Newtonlea Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QF
Scotland

Contact

Telephone01698 882175
Telephone regionMotherwell

Location

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

Shareholders

1000 at £1R.w. Manufacturing Company LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

1 November 1991Delivered on: 8 November 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 10 vicar street falkirk.
Outstanding
6 May 1988Delivered on: 24 May 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop, 36 george street, bathgate west lothian.
Outstanding
24 February 1988Delivered on: 14 March 1988
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

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
7 August 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
19 July 2017Termination of appointment of Andrea Remocker as a director on 7 April 2017 (1 page)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Termination of appointment of Andrea Remocker as a director on 7 April 2017 (1 page)
19 July 2017Termination of appointment of Andrea Remocker as a secretary on 7 April 2017 (1 page)
19 July 2017Termination of appointment of Andrea Remocker as a secretary on 7 April 2017 (1 page)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 April 2017Appointment of Mr Barry Shapiro as a director on 28 February 2017 (2 pages)
19 April 2017Appointment of Mr Barry Shapiro as a director on 28 February 2017 (2 pages)
18 April 2017Appointment of Mr Ian Shapiro as a director on 28 February 2017 (2 pages)
18 April 2017Appointment of Mr Ian Shapiro as a director on 28 February 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
4 December 2013Director's details changed for Andrea Remocker on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Andrea Remocker on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Andrea Remocker on 4 December 2013 (1 page)
4 December 2013Director's details changed for Frank Watson Shapiro on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Andrea Remocker on 4 December 2013 (1 page)
4 December 2013Director's details changed for Frank Watson Shapiro on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Andrea Remocker on 4 December 2013 (1 page)
4 December 2013Director's details changed for Andrea Remocker on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Frank Watson Shapiro on 4 December 2013 (2 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
5 July 2013Director's details changed for Andrea Remocker on 5 July 2013 (2 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
5 July 2013Director's details changed for Andrea Remocker on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Andrea Remocker on 5 July 2013 (2 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Andrea Remocker on 5 July 2010 (2 pages)
15 July 2010Director's details changed for Andrea Remocker on 5 July 2010 (2 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Andrea Remocker on 5 July 2010 (2 pages)
29 April 2010Registered office address changed from C/O a S Fisher & Co 160 Hope Street Glasgow G2 2TJ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from C/O a S Fisher & Co 160 Hope Street Glasgow G2 2TJ on 29 April 2010 (1 page)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 August 2009Return made up to 05/07/09; full list of members (4 pages)
18 August 2009Return made up to 05/07/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
15 August 2008Return made up to 05/07/08; full list of members (4 pages)
15 August 2008Return made up to 05/07/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 September 2007Return made up to 05/07/07; full list of members (2 pages)
13 September 2007Return made up to 05/07/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005Return made up to 05/07/05; full list of members (7 pages)
28 October 2005Return made up to 05/07/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 December 2004Company name changed remocker shapiro LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed remocker shapiro LIMITED\certificate issued on 30/12/04 (2 pages)
12 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
14 July 2004Return made up to 05/07/04; full list of members (7 pages)
14 July 2004Return made up to 05/07/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 August 2003Return made up to 05/07/03; full list of members (7 pages)
14 August 2003Return made up to 05/07/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 July 2002Return made up to 05/07/02; full list of members (7 pages)
12 July 2002Return made up to 05/07/02; full list of members (7 pages)
26 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 July 2001Return made up to 05/07/01; full list of members (6 pages)
12 July 2001Return made up to 05/07/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 28 February 2000 (3 pages)
5 January 2001Accounts for a small company made up to 28 February 2000 (3 pages)
30 August 2000Return made up to 05/07/00; full list of members (6 pages)
30 August 2000Return made up to 05/07/00; full list of members (6 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
13 September 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 September 1999Return made up to 05/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
14 September 1998Registered office changed on 14/09/98 from: flat 6 26 speirs wharf port dundas glasgow G4 9TB (1 page)
14 September 1998Registered office changed on 14/09/98 from: flat 6 26 speirs wharf port dundas glasgow G4 9TB (1 page)
3 July 1998Return made up to 05/07/98; no change of members (4 pages)
3 July 1998Return made up to 05/07/98; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (11 pages)
6 January 1998Full accounts made up to 28 February 1997 (11 pages)
14 July 1997Return made up to 05/07/97; full list of members (6 pages)
14 July 1997Return made up to 05/07/97; full list of members (6 pages)
29 August 1996Full accounts made up to 28 February 1996 (14 pages)
29 August 1996Full accounts made up to 28 February 1996 (14 pages)
12 July 1996Return made up to 05/07/96; no change of members (4 pages)
12 July 1996Return made up to 05/07/96; no change of members (4 pages)
5 February 1996Registered office changed on 05/02/96 from: 165 high street dumbarton G82 1NZ (1 page)
5 February 1996Registered office changed on 05/02/96 from: 165 high street dumbarton G82 1NZ (1 page)
8 August 1995Full accounts made up to 28 February 1995 (15 pages)
8 August 1995Full accounts made up to 28 February 1995 (15 pages)
4 July 1995Registered office changed on 04/07/95 from: 51 kilmarnock road glasgow G41 3YN (1 page)
4 July 1995Registered office changed on 04/07/95 from: 51 kilmarnock road glasgow G41 3YN (1 page)