Company NameGlasgow South Tenancies Limited
Company StatusDissolved
Company NumberSC112698
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 8 months ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Jeffrey Black
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 26 October 2016)
RoleOptician
Country of ResidenceScotland
Correspondence Address9 Laigh Road
Newton Mearns
Glasgow
G77 5EX
Scotland
Director NameMr Raymond Saul Levitus
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 26 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dalserf Crescent
Giffnock
Glasgow
Lanarkshire
G46 6RB
Scotland
Director NameMr Charles Fogelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 26 October 2016)
RoleDentist
Country of ResidenceScotland
Correspondence Address6 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Secretary NameMr Raymond Saul Levitus
NationalityBritish
StatusClosed
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dalserf Crescent
Giffnock
Glasgow
Lanarkshire
G46 6RB
Scotland
Director NameMr Orry Isaac Lovat
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland

Contact

Websiteedzellgroup.com
Telephone0141 6320202
Telephone regionGlasgow

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£929,255
Cash£279,280
Current Liabilities£32,864

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 October 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Return of final meeting of voluntary winding up (3 pages)
26 July 2016Return of final meeting of voluntary winding up (3 pages)
30 September 2015Registered office address changed from 1008 Pollokshaws Road Glasgow G41 2HG to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from 1008 Pollokshaws Road Glasgow G41 2HG to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 30 September 2015 (2 pages)
18 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-16
(1 page)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 113,502
(6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 113,502
(6 pages)
23 January 2015Director's details changed for Mr. Charles Fogelman on 8 August 2014 (2 pages)
23 January 2015Director's details changed for Mr. Charles Fogelman on 8 August 2014 (2 pages)
23 January 2015Director's details changed for Mr. Charles Fogelman on 8 August 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 113,502
(6 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 113,502
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Charles Fogelman on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Raymond Saul Levitus on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Raymond Saul Levitus on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Charles Fogelman on 22 January 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
26 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
19 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
19 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
12 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members (8 pages)
27 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 August 1997Auditor's resignation (1 page)
7 August 1997Auditor's resignation (1 page)
31 July 1997Registered office changed on 31/07/97 from: 142 west nile street glasgow G1 2RN (1 page)
31 July 1997Registered office changed on 31/07/97 from: 142 west nile street glasgow G1 2RN (1 page)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
29 July 1997Full accounts made up to 30 September 1996 (12 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
10 October 1988Memorandum and Articles of Association (11 pages)
10 October 1988Memorandum and Articles of Association (11 pages)
10 October 1988Memorandum and Articles of Association (11 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1988Incorporation (16 pages)
12 August 1988Incorporation (16 pages)
12 August 1988Incorporation (16 pages)