Company NameGarden Gate Properties Limited
Company StatusDissolved
Company NumberSC096112
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)
Dissolution Date6 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Marilyn Farquhar Carnie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2018(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 06 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameDianne Margaret Thallon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 1992)
RoleOptician
Correspondence Address24 Hawthorn Gardens
Loanhead
Lothian
EH20 9AG
Scotland
Director NameJames Frazer Madder
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(3 years, 7 months after company formation)
Appointment Duration27 years, 5 months (resigned 16 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Hawthorn Gardens
Loanhead
Midlothian
EH20 9EG
Scotland
Secretary NameDianne Margaret Thallon
NationalityBritish
StatusResigned
Appointed26 June 1989(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 1992)
RoleCompany Director
Correspondence Address24 Hawthorn Gardens
Loanhead
Lothian
EH20 9AG
Scotland
Secretary NameMr Michael Neil Clifton Gascoigne
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 4 months after company formation)
Appointment Duration25 years, 9 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenalmond
Whitefield Road
Dunfermline
Fife
KY12 0SY
Scotland
Director NameMr Michael Neil Clifton Gascoigne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Location

Registered Address4/2, 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1James Frazer Madder
100.00%
Ordinary

Financials

Year2014
Net Worth£177,820
Cash£32,135
Current Liabilities£22,612

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 November 1993Delivered on: 29 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat (northeast), 4 millar place, edinburgh, EH10 5HJ.
Outstanding
8 April 1992Delivered on: 23 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat (southwest) 4 millar place edinburgh EH10 5HJ.
Outstanding

Filing History

4 July 2017Termination of appointment of James Frazer Madder as a director on 16 November 2016 (1 page)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 April 2016Appointment of Mr Michael Neil Clifton Gascoigne as a director on 22 April 2016 (2 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for James Frazer Madder on 1 July 2010 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for James Frazer Madder on 1 July 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Return made up to 02/07/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 July 2007Return made up to 02/07/07; full list of members (2 pages)
27 July 2006Return made up to 02/07/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
28 July 2005Return made up to 02/07/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 02/07/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Return made up to 02/07/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 July 2002Return made up to 02/07/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 July 2001Return made up to 02/07/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Return made up to 02/07/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 August 1999Return made up to 02/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 November 1998Registered office changed on 12/11/98 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 July 1997Return made up to 02/07/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 July 1996Return made up to 02/07/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 December 1992Return made up to 02/07/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
24 September 1991Return made up to 02/07/91; no change of members (4 pages)
26 November 1985Incorporation (20 pages)