Company NamePeriston Properties Limited
Company StatusDissolved
Company NumberSC115854
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Aitken Associates Limited (Corporation)
StatusClosed
Appointed10 November 2017(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 20 October 2020)
Correspondence Address35 Windsor Drive
Glenmavis
Airdrie
ML6 0PV
Scotland
Director NameMargaret Doonin
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(1 year, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 December 2009)
RoleCompany Director
Correspondence Address124 Auchinraith Road
Blantyre
Glasgow
Lanarkshire
G72 0XR
Scotland
Director NameRobert Forrest
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(1 year, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2010)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressThe Lodge Thornhill Avenue
Blantyre
Glasgow
Secretary NameMargaret Doonin
NationalityBritish
StatusResigned
Appointed30 June 1990(1 year, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 December 2009)
RoleCompany Director
Correspondence Address124 Auchinraith Road
Blantyre
Glasgow
Lanarkshire
G72 0XR
Scotland
Director NameGary Doonin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(20 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAuchentibber Farm Auchentibber Road
Blantyre
Glasgow
G72 0TW
Scotland
Secretary NameGary Doonin
NationalityBritish
StatusResigned
Appointed18 December 2009(20 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2015)
RoleCompany Director
Correspondence AddressAuchentibber Farm Auchentibber Road
Blantyre
Glasgow
G72 0TW
Scotland
Director NameFrances Josephine Hutcheson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2017)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address19 Strachan Place
Blantyre
Lanarkshire
G72 0TD
Scotland
Director NameCalum Symon Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 St James Terrace
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4HB
Scotland
Director NameMr Robert Clarkson Forrest
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(28 years, 2 months after company formation)
Appointment Duration7 months (resigned 10 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland

Location

Registered Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Margaret Doonin
50.00%
Ordinary
1 at £1Mr Robert Forrest
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2017Termination of appointment of Robert Clarkson Forrest as a director on 10 November 2017 (2 pages)
23 November 2017Termination of appointment of Robert Clarkson Forrest as a director on 10 November 2017 (2 pages)
15 November 2017Registered office address changed from C/O John Jackson & Dick, 48 Cadzow Street Hamilton Lanarkshire ML3 6DT to 227 Sauchiehall Street Glasgow G2 3EX on 15 November 2017 (2 pages)
15 November 2017Appointment of James Aitken Associates Limited as a director on 10 November 2017 (3 pages)
15 November 2017Appointment of James Aitken Associates Limited as a director on 10 November 2017 (3 pages)
15 November 2017Registered office address changed from C/O John Jackson & Dick, 48 Cadzow Street Hamilton Lanarkshire ML3 6DT to 227 Sauchiehall Street Glasgow G2 3EX on 15 November 2017 (2 pages)
12 April 2017Appointment of Mr Robert Clarkson Forrest as a director on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Calum Symon Jones as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Calum Symon Jones as a director on 12 April 2017 (1 page)
12 April 2017Appointment of Mr Robert Clarkson Forrest as a director on 12 April 2017 (2 pages)
4 April 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
14 February 2017Termination of appointment of Frances Josephine Hutcheson as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Frances Josephine Hutcheson as a director on 14 February 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 October 2015Termination of appointment of Gary Doonin as a secretary on 24 September 2015 (2 pages)
4 October 2015Termination of appointment of Gary Doonin as a director on 24 September 2015 (2 pages)
4 October 2015Termination of appointment of Gary Doonin as a director on 24 September 2015 (2 pages)
4 October 2015Termination of appointment of Gary Doonin as a secretary on 24 September 2015 (2 pages)
11 September 2015Appointment of Frances Josephine Hutcheson as a director on 24 August 2015 (3 pages)
11 September 2015Appointment of Frances Josephine Hutcheson as a director on 24 August 2015 (3 pages)
3 September 2015Appointment of Calum Symon Jones as a director on 24 August 2015 (3 pages)
3 September 2015Appointment of Calum Symon Jones as a director on 24 August 2015 (3 pages)
25 August 2015Registered office address changed from New Road Flemington Cambuslang Glasgow G72 7PU to C/O John Jackson & Dick, 48 Cadzow Street Hamilton Lanarkshire ML3 6DT on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from New Road Flemington Cambuslang Glasgow G72 7PU to C/O John Jackson & Dick, 48 Cadzow Street Hamilton Lanarkshire ML3 6DT on 25 August 2015 (2 pages)
25 August 2015Resolutions
  • RES13 ‐ New director&alternate director appointed/change to registered office. 24/08/2015
(2 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
28 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 March 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 April 2010Termination of appointment of Margaret Doonin as a secretary (2 pages)
12 April 2010Appointment of Gary Doonin as a secretary (3 pages)
12 April 2010Annual return made up to 30 January 2009 with a full list of shareholders (10 pages)
12 April 2010Appointment of Gary Doonin as a director (3 pages)
12 April 2010Termination of appointment of Margaret Doonin as a secretary (2 pages)
12 April 2010Registered office address changed from 128 Top Unit, Elderslie Street Glasgow Lanarkshire G3 7AW on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 30 January 2010 (14 pages)
12 April 2010Annual return made up to 30 January 2009 with a full list of shareholders (10 pages)
12 April 2010Termination of appointment of Robert Forrest as a director (2 pages)
12 April 2010Termination of appointment of Margaret Doonin as a director (2 pages)
12 April 2010Appointment of Gary Doonin as a secretary (3 pages)
12 April 2010Registered office address changed from 128 Top Unit, Elderslie Street Glasgow Lanarkshire G3 7AW on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Robert Forrest as a director (2 pages)
12 April 2010Annual return made up to 30 January 2010 (14 pages)
12 April 2010Termination of appointment of Margaret Doonin as a director (2 pages)
12 April 2010Appointment of Gary Doonin as a director (3 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 December 2008Return made up to 30/01/08; no change of members (4 pages)
5 December 2008Return made up to 30/01/08; no change of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from 124 auchenraith road blantyre glasgow (1 page)
4 December 2008Registered office changed on 04/12/2008 from 124 auchenraith road blantyre glasgow (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Return made up to 30/01/07; no change of members (7 pages)
6 June 2007Return made up to 30/01/07; no change of members (7 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 30/01/06; full list of members (7 pages)
6 July 2006Return made up to 30/01/06; full list of members (7 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 July 2005Return made up to 30/01/05; full list of members (7 pages)
11 July 2005Return made up to 30/01/05; full list of members (7 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 February 2004Return made up to 30/01/04; full list of members (7 pages)
26 February 2004Return made up to 30/01/04; full list of members (7 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 May 2003Return made up to 30/01/03; full list of members (7 pages)
21 May 2003Return made up to 30/01/03; full list of members (7 pages)
6 June 2002Return made up to 30/01/02; full list of members (7 pages)
6 June 2002Return made up to 30/01/02; full list of members (7 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 June 2001Return made up to 30/01/01; full list of members (6 pages)
7 June 2001Return made up to 30/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 November 2000Return made up to 30/01/00; full list of members (6 pages)
3 November 2000Return made up to 30/01/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 October 1999Return made up to 30/01/99; full list of members (6 pages)
18 October 1999Return made up to 30/01/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 July 1998Return made up to 30/01/98; full list of members (6 pages)
28 July 1998Return made up to 30/01/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 August 1997Return made up to 30/01/97; full list of members (6 pages)
8 August 1997Return made up to 30/01/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 June 1996Return made up to 30/01/96; full list of members (6 pages)
5 June 1996Return made up to 30/01/95; full list of members (6 pages)
5 June 1996Return made up to 30/01/96; full list of members (6 pages)
5 June 1996Return made up to 30/01/95; full list of members (6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)