Company NameGarden Court (Properties) Limited
Company StatusDissolved
Company NumberSC115248
CategoryPrivate Limited Company
Incorporation Date19 December 1988(35 years, 4 months ago)
Dissolution Date2 May 2023 (12 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Isabel Mary Maguire
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(21 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 02 May 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address19 Stormont Park
Belfast
BT4 3GW
Northern Ireland
Secretary NameMs Isabel Maguire
StatusClosed
Appointed08 March 2010(21 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 02 May 2023)
RoleCompany Director
Correspondence Address19 Stormont Park
Belfast
BT4 3GW
Northern Ireland
Director NameMr Francis Joseph Bell
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 12 June 2002)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address7x Balmoral Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SH
Scotland
Director NameHugh John Workman
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years after company formation)
Appointment Duration18 years, 2 months (resigned 20 February 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Lochend Crescent
Bearsden
Glasgow
Lanarkshire
G61 1EA
Scotland
Secretary NameHugh John Workman
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years after company formation)
Appointment Duration18 years, 2 months (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Lochend Crescent
Bearsden
Glasgow
Lanarkshire
G61 1EA
Scotland
Director NameGordon Mackenzie Thomson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNewhaven House
4 Chestnut Court
Auchterarder
PH3 1RE
Scotland
Director NameMrs Jane Smyth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(13 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 March 2010)
RoleHousewife
Country of ResidenceScotland
Correspondence Address79 Blackhill Gardens
Summerston Meadow
Glasgow
G23 5NE
Scotland

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.8k at £1Trustees Of H J Workman Inter Vivos Trust
35.23%
Ordinary
7.8k at £1Trustees Of Workman Settlement
35.23%
Ordinary
6.5k at £1Executors Of Hugh John Workman
29.55%
Ordinary

Financials

Year2014
Net Worth£266,504
Cash£65,314
Current Liabilities£399,661

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 May 1990Delivered on: 29 May 1990
Persons entitled: Tsb Bank Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Fifth floor flat 11 garden court st john's wood london.
Outstanding

Filing History

8 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 22,000
(5 pages)
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 22,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 22,000
(5 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 22,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 22,000
(5 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 22,000
(5 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Registered office address changed from C/O Sellar & Christie Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 20 November 2013 (1 page)
20 November 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
20 November 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
20 November 2013Registered office address changed from C/O Sellar & Christie Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 20 November 2013 (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Termination of appointment of Jane Smyth as a director (1 page)
12 May 2010Termination of appointment of Hugh Workman as a director (1 page)
12 May 2010Termination of appointment of Hugh Workman as a director (1 page)
12 May 2010Appointment of Ms Isabel Maguire as a director (2 pages)
12 May 2010Termination of appointment of Jane Smyth as a director (1 page)
12 May 2010Appointment of Ms Isabel Maguire as a secretary (1 page)
12 May 2010Appointment of Ms Isabel Maguire as a secretary (1 page)
12 May 2010Termination of appointment of Hugh Workman as a secretary (1 page)
12 May 2010Termination of appointment of Hugh Workman as a secretary (1 page)
12 May 2010Appointment of Ms Isabel Maguire as a director (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mrs Jane Smyth on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Jane Smyth on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Hugh John Workman on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Hugh John Workman on 15 January 2010 (2 pages)
14 January 2009Return made up to 19/12/08; full list of members (4 pages)
14 January 2009Return made up to 19/12/08; full list of members (4 pages)
13 January 2009Director's change of particulars / jane smyth / 29/01/2008 (2 pages)
13 January 2009Director's change of particulars / jane smyth / 29/01/2008 (2 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 19/12/07; full list of members (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 19/12/07; full list of members (2 pages)
15 January 2008Director's particulars changed (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2007Return made up to 19/12/06; full list of members (2 pages)
9 January 2007Return made up to 19/12/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Return made up to 19/12/05; full list of members (7 pages)
13 January 2006Return made up to 19/12/05; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 19/12/04; full list of members (7 pages)
7 February 2005Return made up to 19/12/04; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Return made up to 19/12/03; full list of members (7 pages)
29 December 2003Return made up to 19/12/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Return made up to 19/12/02; full list of members (7 pages)
15 January 2003Return made up to 19/12/02; full list of members (7 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: 4 steuart road bridge of allan stirling stirlingshire FK9 4JX (1 page)
14 June 2002Registered office changed on 14/06/02 from: 4 steuart road bridge of allan stirling stirlingshire FK9 4JX (1 page)
23 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/02
(7 pages)
15 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/02
(7 pages)
8 August 2001Registered office changed on 08/08/01 from: c/o sellar & christie waterloo chambers 19 waterloo street glasgow G2 6AY (1 page)
8 August 2001Registered office changed on 08/08/01 from: c/o sellar & christie waterloo chambers 19 waterloo street glasgow G2 6AY (1 page)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (3 pages)
9 January 2001Return made up to 19/12/00; full list of members (6 pages)
9 January 2001Return made up to 19/12/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Return made up to 19/12/98; no change of members (4 pages)
10 February 1999Return made up to 19/12/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (10 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (10 pages)
16 January 1998Return made up to 19/12/97; no change of members (4 pages)
16 January 1998Return made up to 19/12/97; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 September 1997Registered office changed on 24/09/97 from: 30 george square glasgow G2 1EG (1 page)
24 September 1997Registered office changed on 24/09/97 from: 30 george square glasgow G2 1EG (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 December 1996Return made up to 19/12/96; full list of members (6 pages)
20 December 1996Return made up to 19/12/96; full list of members (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (7 pages)
27 December 1995Full accounts made up to 31 March 1995 (7 pages)
21 December 1995Return made up to 19/12/95; no change of members (6 pages)
21 December 1995Return made up to 19/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1988Incorporation (15 pages)
19 December 1988Incorporation (15 pages)