Company NameUniversity Of Strathclyde Properties Limited
Company StatusDissolved
Company NumberSC097979
CategoryPrivate Limited Company
Incorporation Date24 March 1986(38 years ago)
Dissolution Date14 November 2023 (4 months, 2 weeks ago)
Previous NameBlech Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSteven David James Wallace
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 14 November 2023)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressFinance Directorate
McCance Building, 16 Richmond Street
Glasgow
G1 1XQ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed14 April 2014(28 years after company formation)
Appointment Duration9 years, 7 months (closed 14 November 2023)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameJohn Haldane Austin
NationalityBritish
StatusResigned
Appointed03 June 1989(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 December 1989)
RoleUniversity Bursar
Correspondence AddressThe Beeches 12 Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Director NameStephen Park Newall
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1989(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressRowaleyn
Rhu
Dunbartonshire
G84 8LL
Scotland
Secretary NameRobert McIntyre
NationalityBritish
StatusResigned
Appointed03 June 1989(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address23 Park Avenue
Paisley
Renfrewshire
PA2 6HL
Scotland
Director NameWilliam Boyd Buchanan
NationalityBritish
StatusResigned
Appointed19 December 1989(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1990)
RoleFinance Officer
Correspondence Address3 Linnhe Drive
Barrhead
Glasgow
Lanarkshire
G78 1PH
Scotland
Director NameDr Peter William Alan West
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(4 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 August 2010)
RoleSecretary To The University
Country of ResidenceScotland
Correspondence Address10 Matilda Road
Glasgow
Lanarkshire
G41 5HL
Scotland
Director NameMr Hugh Hall
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(24 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTaeping
26 Shore Street
Cellardyke
Fife
KY10 3BD
Scotland
Director NameMr David Coyle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(24 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 July 2018)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address19 Cromalt Crescent
Bearsden
Glasgow
G61 4RX
Scotland
Director NameMr Robert Hugh Darby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2019)
RoleFinance Directorate
Country of ResidenceScotland
Correspondence AddressMcCance Building
16 Richmond Street
Glasgow
G1 1XQ
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed25 July 1991(5 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 March 2010)
Correspondence AddressSt Stephens House 279 Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed30 March 2010(24 years after company formation)
Appointment Duration4 years (resigned 14 April 2014)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
18 December 2019Accounts for a dormant company made up to 31 July 2019 (4 pages)
18 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
19 August 2019Appointment of Steven David James Wallace as a director on 15 August 2019 (2 pages)
19 August 2019Termination of appointment of Robert Hugh Darby as a director on 15 August 2019 (1 page)
6 December 2018Accounts for a dormant company made up to 31 July 2018 (4 pages)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 October 2018Appointment of Mr Robert Hugh Darby as a director on 10 July 2018 (2 pages)
18 October 2018Termination of appointment of David Coyle as a director on 10 July 2018 (1 page)
5 February 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
10 October 2017Termination of appointment of Hugh Hall as a director on 27 July 2017 (1 page)
10 October 2017Termination of appointment of Hugh Hall as a director on 27 July 2017 (1 page)
25 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
25 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
8 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
8 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
23 November 2015Appointment of Thorntons Law Llp as a secretary on 14 April 2014 (2 pages)
23 November 2015Appointment of Thorntons Law Llp as a secretary on 14 April 2014 (2 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
12 January 2015Director's details changed for Mr Hugh Hall on 17 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Hugh Hall on 17 December 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
11 December 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
1 May 2014Termination of appointment of Macroberts Corporate Services Limited as a secretary (1 page)
1 May 2014Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 1 May 2014 (1 page)
1 May 2014Termination of appointment of Macroberts Corporate Services Limited as a secretary (1 page)
1 May 2014Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 1 May 2014 (1 page)
13 December 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
13 December 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
12 December 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
12 December 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
19 October 2010Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
2 September 2010Appointment of Mr Hugh Hall as a director (2 pages)
2 September 2010Termination of appointment of Peter West as a director (1 page)
2 September 2010Termination of appointment of Peter West as a director (1 page)
2 September 2010Appointment of Mr David Coyle as a director (2 pages)
2 September 2010Appointment of Mr David Coyle as a director (2 pages)
2 September 2010Appointment of Mr Hugh Hall as a director (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB Scotland on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB Scotland on 15 June 2010 (2 pages)
15 April 2010Termination of appointment of Macdonalds Solicitors as a secretary (1 page)
15 April 2010Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 15 April 2010 (1 page)
15 April 2010Termination of appointment of Macdonalds Solicitors as a secretary (1 page)
15 April 2010Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
15 April 2010Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 15 April 2010 (1 page)
15 April 2010Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
13 April 2010Full accounts made up to 31 July 2009 (6 pages)
13 April 2010Full accounts made up to 31 July 2009 (6 pages)
2 November 2009Secretary's details changed for Macdonalds on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Macdonalds on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Peter William Alan West on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Peter William Alan West on 30 October 2009 (2 pages)
24 January 2009Full accounts made up to 31 July 2008 (7 pages)
24 January 2009Full accounts made up to 31 July 2008 (7 pages)
15 October 2008Return made up to 15/10/08; full list of members (3 pages)
15 October 2008Return made up to 15/10/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 July 2007 (7 pages)
10 January 2008Full accounts made up to 31 July 2007 (7 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
16 January 2007Full accounts made up to 31 July 2006 (6 pages)
16 January 2007Full accounts made up to 31 July 2006 (6 pages)
23 November 2006Return made up to 15/10/06; full list of members (6 pages)
23 November 2006Return made up to 15/10/06; full list of members (6 pages)
9 January 2006Full accounts made up to 31 July 2005 (6 pages)
9 January 2006Full accounts made up to 31 July 2005 (6 pages)
15 November 2005Return made up to 15/10/05; full list of members (6 pages)
15 November 2005Return made up to 15/10/05; full list of members (6 pages)
26 May 2005Full accounts made up to 31 July 2004 (5 pages)
26 May 2005Full accounts made up to 31 July 2004 (5 pages)
5 November 2004Return made up to 15/10/04; full list of members (6 pages)
5 November 2004Return made up to 15/10/04; full list of members (6 pages)
14 May 2004Full accounts made up to 31 July 2003 (5 pages)
14 May 2004Full accounts made up to 31 July 2003 (5 pages)
23 October 2003Return made up to 15/10/03; full list of members (6 pages)
23 October 2003Return made up to 15/10/03; full list of members (6 pages)
8 May 2003Full accounts made up to 31 July 2002 (6 pages)
8 May 2003Full accounts made up to 31 July 2002 (6 pages)
12 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2002Full accounts made up to 31 July 2001 (7 pages)
21 May 2002Full accounts made up to 31 July 2001 (7 pages)
13 November 2001Return made up to 15/10/01; full list of members (6 pages)
13 November 2001Return made up to 15/10/01; full list of members (6 pages)
26 July 2001Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page)
26 July 2001Registered office changed on 26/07/01 from: 1 claremont terrace glasgow G3 7UQ (1 page)
9 May 2001Full accounts made up to 31 July 2000 (8 pages)
9 May 2001Full accounts made up to 31 July 2000 (8 pages)
7 November 2000Return made up to 15/10/00; full list of members (6 pages)
7 November 2000Return made up to 15/10/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 July 1999 (7 pages)
24 May 2000Full accounts made up to 31 July 1999 (7 pages)
19 October 1999Return made up to 15/10/99; full list of members (6 pages)
19 October 1999Return made up to 15/10/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 July 1998 (7 pages)
30 March 1999Full accounts made up to 31 July 1998 (7 pages)
11 November 1998Return made up to 15/10/98; no change of members (4 pages)
11 November 1998Return made up to 15/10/98; no change of members (4 pages)
6 April 1998Full accounts made up to 31 July 1997 (7 pages)
6 April 1998Full accounts made up to 31 July 1997 (7 pages)
24 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
24 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
25 April 1997Full accounts made up to 31 July 1996 (10 pages)
25 April 1997Full accounts made up to 31 July 1996 (10 pages)
14 November 1996Return made up to 15/10/96; full list of members (7 pages)
14 November 1996Return made up to 15/10/96; full list of members (7 pages)
19 February 1996Full accounts made up to 31 July 1995 (10 pages)
19 February 1996Full accounts made up to 31 July 1995 (10 pages)
1 November 1995Return made up to 15/10/95; no change of members (6 pages)
1 November 1995Return made up to 15/10/95; no change of members (6 pages)
26 August 1986Company name changed blech LIMITED\certificate issued on 26/08/86 (2 pages)
26 August 1986Company name changed blech LIMITED\certificate issued on 26/08/86 (2 pages)
24 March 1986Incorporation (25 pages)
24 March 1986Incorporation (25 pages)