Milngavie
Glasgow
G62 6HG
Scotland
Secretary Name | Mrs Joanne Oneill |
---|---|
Status | Closed |
Appointed | 24 June 2011(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 November 2014) |
Role | Company Director |
Correspondence Address | Flat 3f/1 13 Ascot Gate Glasgow G12 0AP Scotland |
Director Name | William David Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1988(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 1992) |
Role | Heating Engineer |
Correspondence Address | 69 Allander Road Bearsden Glasgow Lanarkshire G61 1LX Scotland |
Director Name | William David Smith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1988(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 1992) |
Role | Heating Engineer |
Correspondence Address | 67 Henderland Road Bearsden Glasgow Lanarkshire G61 1JF Scotland |
Secretary Name | William David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1988(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 1992) |
Role | Heating Engineer |
Correspondence Address | 69 Allander Road Bearsden Glasgow Lanarkshire G61 1LX Scotland |
Secretary Name | Joanne O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 8 Lawn Park Milngavie Glasgow G62 6HG Scotland |
Secretary Name | Karyn Chaplain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 11 Berwick Crescent Linwood Paisley Renfrewshire PA3 3TF Scotland |
Secretary Name | Martin Russell Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 36 Paidmyre Road Newton Mearns Glasgow G77 5AJ Scotland |
Secretary Name | Mr Martin Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 June 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Avonhead Avenue Condorrat Cumbernauld Glasgow G67 4RB Scotland |
Website | www.strathclydeproperties.com |
---|
Registered Address | 19 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | John Joseph O'neill 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Order of court for early dissolution (1 page) |
6 August 2014 | Order of court for early dissolution (1 page) |
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
19 January 2012 | Registered office address changed from 19 Blythswood Square Glasgow G2 4AD Scotland on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 19 Blythswood Square Glasgow G2 4AD Scotland on 19 January 2012 (1 page) |
7 December 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 July 2011 | Appointment of Mrs Joanne Oneill as a secretary (2 pages) |
1 July 2011 | Appointment of Mrs Joanne Oneill as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Martin Feeney as a secretary (1 page) |
1 July 2011 | Appointment of Mrs Joanne Oneill as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Martin Feeney as a secretary (1 page) |
1 July 2011 | Appointment of Mrs Joanne Oneill as a secretary (2 pages) |
26 May 2011 | Registered office address changed from C/O Strathclyde Homes Castlecary Cumbernauld G68 0DT on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Registered office address changed from C/O Strathclyde Homes Castlecary Cumbernauld G68 0DT on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
7 October 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 October 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr John Joseph O'neill on 20 March 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr John Joseph O'neill on 20 March 2010 (2 pages) |
17 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
28 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
5 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
19 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members
|
17 June 2004 | Return made up to 31/05/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
25 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 February 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 17 newton terrace glasgow G3 7PJ (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 17 newton terrace glasgow G3 7PJ (1 page) |
20 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 July 2002 | Auditor's resignation (2 pages) |
10 July 2002 | Auditor's resignation (2 pages) |
27 May 2002 | Return made up to 31/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 31/05/02; full list of members (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | Secretary resigned (1 page) |
6 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
6 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 May 1999 | Partic of mort/charge * (5 pages) |
28 May 1999 | Partic of mort/charge * (5 pages) |
11 May 1999 | Partic of mort/charge * (5 pages) |
11 May 1999 | Partic of mort/charge * (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 April 1999 | Alterations to a floating charge (8 pages) |
19 April 1999 | Alterations to a floating charge (8 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
10 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
3 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
11 May 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
11 May 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
6 November 1997 | Partic of mort/charge * (5 pages) |
6 November 1997 | Partic of mort/charge * (5 pages) |
5 November 1997 | Partic of mort/charge * (5 pages) |
5 November 1997 | Partic of mort/charge * (5 pages) |
13 October 1997 | Alterations to a floating charge (8 pages) |
13 October 1997 | Alterations to a floating charge (8 pages) |
10 October 1997 | Alterations to a floating charge (8 pages) |
10 October 1997 | Alterations to a floating charge (8 pages) |
8 October 1997 | Partic of mort/charge * (5 pages) |
8 October 1997 | Partic of mort/charge * (5 pages) |
18 September 1997 | Partic of mort/charge * (5 pages) |
18 September 1997 | Partic of mort/charge * (5 pages) |
18 September 1997 | Partic of mort/charge * (5 pages) |
18 September 1997 | Partic of mort/charge * (5 pages) |
4 September 1997 | Alterations to a floating charge (8 pages) |
4 September 1997 | Alterations to a floating charge (8 pages) |
2 September 1997 | Alterations to a floating charge (8 pages) |
2 September 1997 | Alterations to a floating charge (8 pages) |
21 August 1997 | Partic of mort/charge * (5 pages) |
21 August 1997 | Partic of mort/charge * (5 pages) |
18 August 1997 | Return made up to 31/05/97; no change of members
|
18 August 1997 | Return made up to 31/05/97; no change of members
|
9 July 1997 | Dec mort/charge * (5 pages) |
9 July 1997 | Dec mort/charge * (4 pages) |
9 July 1997 | Dec mort/charge * (5 pages) |
9 July 1997 | Dec mort/charge * (4 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
25 June 1996 | Return made up to 31/05/96; no change of members
|
25 June 1996 | Return made up to 31/05/96; no change of members
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
1 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
8 January 1996 | Partic of mort/charge * (5 pages) |
8 January 1996 | Partic of mort/charge * (5 pages) |
5 January 1996 | Partic of mort/charge * (5 pages) |
5 January 1996 | Partic of mort/charge * (5 pages) |
20 December 1995 | Alterations to a floating charge (5 pages) |
20 December 1995 | Alterations to a floating charge (5 pages) |
8 November 1995 | Partic of mort/charge * (3 pages) |
8 November 1995 | Partic of mort/charge * (3 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: suite 2/2 the clydeway centre 14 elliot place glasgow G3 8EP (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: suite 2/2 the clydeway centre 14 elliot place glasgow G3 8EP (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
2 June 1993 | Company name changed\certificate issued on 02/06/93 (2 pages) |
2 June 1993 | Company name changed\certificate issued on 02/06/93 (2 pages) |
10 March 1992 | Company name changed w d smith heating services limit ed\certificate issued on 10/03/92 (2 pages) |
10 March 1992 | Company name changed w d smith heating services limit ed\certificate issued on 10/03/92 (2 pages) |