Company NameAnnandale Properties Limited
Company StatusDissolved
Company NumberSC115998
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)
Dissolution Date5 August 2017 (6 years, 8 months ago)
Previous NameSt. Vincent Street (145) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed31 July 2001(12 years, 5 months after company formation)
Appointment Duration16 years (closed 05 August 2017)
RoleCompany Director
Correspondence AddressCemex House Coldharbour Lane
Torpe
Egham
Surrey
TW20 8TD
Director NameMr Jason Alexander Smalley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(22 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 05 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G71 3BX
Scotland
Director NameMr Vishal Puri
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2016(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 05 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G71 3BX
Scotland
Director NameCraig Lyon Campbell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1990(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 June 1997)
RoleBank Officer
Correspondence AddressChimney Rock
Park Road
Kilmacolm
PA13 4EJ
Scotland
Director NameRoss Alexander Belch
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 29 January 1999)
RoleChartered Accountant
Correspondence Address11 13 Kittochside Road
Clarkston
Glasgow
G76 9AT
Scotland
Director NameRobert Thomas Shannon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(2 years after company formation)
Appointment Duration5 years (resigned 09 February 1996)
RoleSolicitor
Correspondence Address292 St Vincent Street
Glasgow
Strathclyde
G2 5TQ
Scotland
Secretary NameRonald Davidson
NationalityBritish
StatusResigned
Appointed07 February 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address6 Leighton Avenue
Dunblane
Perthshire
FK15 0EB
Scotland
Director NameGraeme Russell Nicolson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2001)
RoleGroup Managing Director
Country of ResidenceScotland
Correspondence Address6 Otterburn Drive
Giffnock
Glasgow
Strathclyde
G46 6PZ
Scotland
Secretary NameMr Ian George Cameron
NationalityBritish
StatusResigned
Appointed29 August 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Secretary NameMrs Gail Rennie
NationalityBritish
StatusResigned
Appointed19 October 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address17 Westerlands Drive
Glasgow
G77 6YB
Scotland
Director NameBrian Donald Dougherty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2001)
RoleFinance Director
Correspondence Address113 Finlay Rise Fairways
Milngavie
Glasgow
G62 6QL
Scotland
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(12 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NamePeter Henry Gillard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
165 Fentiman Road, Vauxhall
London
SW8 1JZ
Director NameMr Larry Jose Zea Betancourt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityVenezuelan
StatusResigned
Appointed16 March 2015(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2016)
RoleBusiness Service Organisation Director
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1989(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1989(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitedalkia.co.uk

Location

Registered AddressLevel 8 110 Queen Street
Glasgow
G71 3BX
Scotland

Shareholders

800 at £1Rmc Russell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 July 1998Delivered on: 4 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 November 1990Delivered on: 17 December 1990
Persons entitled: Tsb Bank Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land at wellington rd burton-on-trent title no sf 276935 first fixed charge over plant & machinery.
Outstanding
25 June 1990Delivered on: 2 July 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: The funds arising from the sale of surplus equipment at auction.
Outstanding
1 December 1989Delivered on: 6 December 1989
Persons entitled: Tsb Bank Scotland PLC

Classification: Legal charge
Secured details: £550,000.
Particulars: Land at wellington road burton-on-trent.
Outstanding
6 April 1989Delivered on: 24 April 1989
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 park gardens glasgow gla 44301.
Outstanding
31 March 1989Delivered on: 4 April 1989
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 March 1989Delivered on: 18 April 1989
Satisfied on: 9 March 1999
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Return of final meeting of voluntary winding up (7 pages)
5 May 2017Return of final meeting of voluntary winding up (7 pages)
14 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-05
(1 page)
14 September 2016Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Level 8 110 Queen Street Glasgow G71 3BX on 14 September 2016 (2 pages)
14 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-05
(1 page)
14 September 2016Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Level 8 110 Queen Street Glasgow G71 3BX on 14 September 2016 (2 pages)
29 June 2016Appointment of Vishal Puri as a director on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Larry Jose Zea Betancourt as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Larry Jose Zea Betancourt as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Vishal Puri as a director on 29 June 2016 (2 pages)
7 June 2016Satisfaction of charge 5 in full (1 page)
7 June 2016Satisfaction of charge 6 in full (1 page)
7 June 2016Satisfaction of charge 1 in full (1 page)
7 June 2016Satisfaction of charge 7 in full (1 page)
7 June 2016Satisfaction of charge 4 in full (1 page)
7 June 2016Satisfaction of charge 6 in full (1 page)
7 June 2016Satisfaction of charge 3 in full (1 page)
7 June 2016Satisfaction of charge 4 in full (1 page)
7 June 2016Satisfaction of charge 5 in full (1 page)
7 June 2016Satisfaction of charge 1 in full (1 page)
7 June 2016Satisfaction of charge 7 in full (1 page)
7 June 2016Satisfaction of charge 3 in full (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 800
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 800
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (8 pages)
9 October 2015Full accounts made up to 31 December 2014 (8 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 800
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 800
(4 pages)
17 March 2015Termination of appointment of Michael Leslie Collins as a director on 16 March 2015 (1 page)
17 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015 (2 pages)
17 March 2015Termination of appointment of Michael Leslie Collins as a director on 16 March 2015 (1 page)
17 March 2015Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 800
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 800
(5 pages)
27 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 800
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 800
(4 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
19 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 October 2011Termination of appointment of Andrew Smith as a director (1 page)
4 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
4 October 2011Termination of appointment of Andrew Smith as a director (1 page)
4 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
26 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
11 June 2010Annual return made up to 31 May 2010 (12 pages)
11 June 2010Annual return made up to 31 May 2010 (12 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Appointment terminated director peter gillard (1 page)
2 June 2009Appointment terminated director peter gillard (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 June 2008Return made up to 31/05/08; no change of members (5 pages)
20 June 2008Return made up to 31/05/08; no change of members (5 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
5 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 July 2006Return made up to 31/05/06; full list of members (5 pages)
6 July 2006Return made up to 31/05/06; full list of members (5 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 December 2002Auditor's resignation (2 pages)
30 December 2002Auditor's resignation (2 pages)
18 September 2002Full accounts made up to 31 December 2001 (6 pages)
18 September 2002Full accounts made up to 31 December 2001 (6 pages)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
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)
31 May 2001Full accounts made up to 31 December 2000 (8 pages)
31 May 2001Full accounts made up to 31 December 2000 (8 pages)
7 September 2000Full accounts made up to 31 December 1999 (8 pages)
7 September 2000Full accounts made up to 31 December 1999 (8 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 June 1999Full accounts made up to 31 December 1998 (9 pages)
26 June 1999Full accounts made up to 31 December 1998 (9 pages)
26 June 1999Return made up to 31/05/99; full list of members (6 pages)
26 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 March 1999Dec mort/charge * (4 pages)
9 March 1999Dec mort/charge * (4 pages)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (3 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999New director appointed (3 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999Director resigned (1 page)
4 August 1998Partic of mort/charge * (6 pages)
4 August 1998Partic of mort/charge * (6 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 December 1997 (10 pages)
2 June 1998Full accounts made up to 31 December 1997 (10 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
1 September 1997Memorandum and Articles of Association (6 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Memorandum and Articles of Association (6 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
5 June 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Return made up to 31/05/97; no change of members (8 pages)
5 June 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Return made up to 31/05/97; no change of members (8 pages)
23 July 1996Full accounts made up to 31 December 1995 (10 pages)
23 July 1996Return made up to 31/05/96; full list of members (7 pages)
23 July 1996Full accounts made up to 31 December 1995 (10 pages)
23 July 1996Return made up to 31/05/96; full list of members (7 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
19 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (2 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (2 pages)
7 February 1989Incorporation (19 pages)
7 February 1989Incorporation (19 pages)