Company NameStrathclyde Homes (West) Limited
Company StatusDissolved
Company NumberSC097993
CategoryPrivate Limited Company
Incorporation Date24 March 1986(38 years, 1 month ago)
Dissolution Date6 November 2014 (9 years, 5 months ago)
Previous NamesW D Smith Heating Services Limited and Strathclyde Estates Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr John Joseph O'Neill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(5 years, 10 months after company formation)
Appointment Duration22 years, 9 months (closed 06 November 2014)
RoleBuilder
Country of ResidenceScotland
Correspondence Address8 Lawn Park
Milngavie
Glasgow
G62 6HG
Scotland
Secretary NameMrs Joanne Oneill
StatusClosed
Appointed24 June 2011(25 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 06 November 2014)
RoleCompany Director
Correspondence AddressFlat 3f/1 13 Ascot Gate
Glasgow
G12 0AP
Scotland
Director NameWilliam David Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1988(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 1992)
RoleHeating Engineer
Correspondence Address69 Allander Road
Bearsden
Glasgow
Lanarkshire
G61 1LX
Scotland
Director NameWilliam David Smith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1988(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 1992)
RoleHeating Engineer
Correspondence Address67 Henderland Road
Bearsden
Glasgow
Lanarkshire
G61 1JF
Scotland
Secretary NameWilliam David Smith
NationalityBritish
StatusResigned
Appointed29 April 1988(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 1992)
RoleHeating Engineer
Correspondence Address69 Allander Road
Bearsden
Glasgow
Lanarkshire
G61 1LX
Scotland
Secretary NameJoanne O'Neill
NationalityBritish
StatusResigned
Appointed06 February 1992(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address8 Lawn Park
Milngavie
Glasgow
G62 6HG
Scotland
Secretary NameKaryn Chaplain
NationalityBritish
StatusResigned
Appointed14 July 1999(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address11 Berwick Crescent
Linwood
Paisley
Renfrewshire
PA3 3TF
Scotland
Secretary NameMartin Russell Ogilvie
NationalityBritish
StatusResigned
Appointed11 September 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address36 Paidmyre Road
Newton Mearns
Glasgow
G77 5AJ
Scotland
Secretary NameMr Martin Feeney
NationalityBritish
StatusResigned
Appointed07 February 2003(16 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Avonhead Avenue
Condorrat Cumbernauld
Glasgow
G67 4RB
Scotland

Contact

Websitewww.strathclydeproperties.com

Location

Registered Address19 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1John Joseph O'neill
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2014Final Gazette dissolved following liquidation (1 page)
6 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Order of court for early dissolution (1 page)
6 August 2014Order of court for early dissolution (1 page)
29 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2012Registered office address changed from 19 Blythswood Square Glasgow G2 4AD Scotland on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 19 Blythswood Square Glasgow G2 4AD Scotland on 19 January 2012 (1 page)
7 December 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 December 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 July 2011Appointment of Mrs Joanne Oneill as a secretary (2 pages)
1 July 2011Appointment of Mrs Joanne Oneill as a secretary (2 pages)
1 July 2011Termination of appointment of Martin Feeney as a secretary (1 page)
1 July 2011Appointment of Mrs Joanne Oneill as a secretary (2 pages)
1 July 2011Termination of appointment of Martin Feeney as a secretary (1 page)
1 July 2011Appointment of Mrs Joanne Oneill as a secretary (2 pages)
26 May 2011Registered office address changed from C/O Strathclyde Homes Castlecary Cumbernauld G68 0DT on 26 May 2011 (1 page)
26 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(4 pages)
26 May 2011Registered office address changed from C/O Strathclyde Homes Castlecary Cumbernauld G68 0DT on 26 May 2011 (1 page)
26 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(4 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 October 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr John Joseph O'neill on 20 March 2010 (2 pages)
4 October 2010Director's details changed for Mr John Joseph O'neill on 20 March 2010 (2 pages)
17 July 2009Return made up to 10/04/09; full list of members (3 pages)
17 July 2009Return made up to 10/04/09; full list of members (3 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
28 May 2008Return made up to 10/04/08; full list of members (3 pages)
28 May 2008Return made up to 10/04/08; full list of members (3 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 June 2006Return made up to 20/04/06; full list of members (2 pages)
5 June 2006Return made up to 20/04/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 May 2005Return made up to 20/04/05; full list of members (2 pages)
19 May 2005Return made up to 20/04/05; full list of members (2 pages)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/06/04
(6 pages)
17 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/06/04
(6 pages)
19 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
19 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 June 2003Return made up to 31/05/03; full list of members (6 pages)
26 June 2003Return made up to 31/05/03; full list of members (6 pages)
25 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 17 newton terrace glasgow G3 7PJ (1 page)
2 December 2002Registered office changed on 02/12/02 from: 17 newton terrace glasgow G3 7PJ (1 page)
20 September 2002Full accounts made up to 31 December 2001 (9 pages)
20 September 2002Full accounts made up to 31 December 2001 (9 pages)
10 July 2002Auditor's resignation (2 pages)
10 July 2002Auditor's resignation (2 pages)
27 May 2002Return made up to 31/05/02; full list of members (6 pages)
27 May 2002Return made up to 31/05/02; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Secretary resigned (1 page)
6 July 1999Return made up to 31/05/99; no change of members (4 pages)
6 July 1999Return made up to 31/05/99; no change of members (4 pages)
28 May 1999Partic of mort/charge * (5 pages)
28 May 1999Partic of mort/charge * (5 pages)
11 May 1999Partic of mort/charge * (5 pages)
11 May 1999Partic of mort/charge * (5 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 April 1999Alterations to a floating charge (8 pages)
19 April 1999Alterations to a floating charge (8 pages)
8 April 1999Partic of mort/charge * (5 pages)
8 April 1999Partic of mort/charge * (5 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 June 1998Return made up to 31/05/98; full list of members (6 pages)
10 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
3 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
11 May 1998Accounts for a small company made up to 30 April 1997 (3 pages)
11 May 1998Accounts for a small company made up to 30 April 1997 (3 pages)
6 November 1997Partic of mort/charge * (5 pages)
6 November 1997Partic of mort/charge * (5 pages)
5 November 1997Partic of mort/charge * (5 pages)
5 November 1997Partic of mort/charge * (5 pages)
13 October 1997Alterations to a floating charge (8 pages)
13 October 1997Alterations to a floating charge (8 pages)
10 October 1997Alterations to a floating charge (8 pages)
10 October 1997Alterations to a floating charge (8 pages)
8 October 1997Partic of mort/charge * (5 pages)
8 October 1997Partic of mort/charge * (5 pages)
18 September 1997Partic of mort/charge * (5 pages)
18 September 1997Partic of mort/charge * (5 pages)
18 September 1997Partic of mort/charge * (5 pages)
18 September 1997Partic of mort/charge * (5 pages)
4 September 1997Alterations to a floating charge (8 pages)
4 September 1997Alterations to a floating charge (8 pages)
2 September 1997Alterations to a floating charge (8 pages)
2 September 1997Alterations to a floating charge (8 pages)
21 August 1997Partic of mort/charge * (5 pages)
21 August 1997Partic of mort/charge * (5 pages)
18 August 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1997Dec mort/charge * (5 pages)
9 July 1997Dec mort/charge * (4 pages)
9 July 1997Dec mort/charge * (5 pages)
9 July 1997Dec mort/charge * (4 pages)
26 February 1997Full accounts made up to 30 April 1996 (8 pages)
26 February 1997Full accounts made up to 30 April 1996 (8 pages)
25 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)
8 January 1996Partic of mort/charge * (5 pages)
8 January 1996Partic of mort/charge * (5 pages)
5 January 1996Partic of mort/charge * (5 pages)
5 January 1996Partic of mort/charge * (5 pages)
20 December 1995Alterations to a floating charge (5 pages)
20 December 1995Alterations to a floating charge (5 pages)
8 November 1995Partic of mort/charge * (3 pages)
8 November 1995Partic of mort/charge * (3 pages)
16 October 1995Registered office changed on 16/10/95 from: suite 2/2 the clydeway centre 14 elliot place glasgow G3 8EP (1 page)
16 October 1995Registered office changed on 16/10/95 from: suite 2/2 the clydeway centre 14 elliot place glasgow G3 8EP (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
2 June 1993Company name changed\certificate issued on 02/06/93 (2 pages)
2 June 1993Company name changed\certificate issued on 02/06/93 (2 pages)
10 March 1992Company name changed w d smith heating services limit ed\certificate issued on 10/03/92 (2 pages)
10 March 1992Company name changed w d smith heating services limit ed\certificate issued on 10/03/92 (2 pages)