Company NameGleniffer Homes Limited
Company StatusDissolved
Company NumberSC121327
CategoryPrivate Limited Company
Incorporation Date15 November 1989(34 years, 5 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Iain Craig
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(1 year after company formation)
Appointment Duration30 years, 4 months (closed 06 April 2021)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address34 Donaldswood Park
Paisley
PA2 8RS
Scotland
Director NameMr Graeme Crawford
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(1 year after company formation)
Appointment Duration30 years, 4 months (closed 06 April 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address17 Acacia Drive
Paisley
Renfrewshire
PA2 9LS
Scotland
Secretary NameMr Graeme Crawford
NationalityBritish
StatusClosed
Appointed22 January 2002(12 years, 2 months after company formation)
Appointment Duration19 years, 2 months (closed 06 April 2021)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address17 Acacia Drive
Paisley
Renfrewshire
PA2 9LS
Scotland
Director NameMr Ian Oswald Robertson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(24 years after company formation)
Appointment Duration7 years, 4 months (closed 06 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Secretary NameMr David Samuel Grant Davidson
NationalityBritish
StatusResigned
Appointed14 December 1990(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaron Cliff
South Ailey Raod
Cove
Argyll & Bute
G84 0PL
Scotland
Secretary NameMr Ian Oswald Robertson
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendale 22 Mansionhouse Road
Paisley
Renfrewshire
PA1 3RF
Scotland

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4k at £1Graeme Crawford
33.33%
Ordinary
4k at £1Iain Craig
33.33%
Ordinary
4k at £1Ian Robertson
33.33%
Ordinary

Financials

Year2014
Net Worth£7,418
Cash£22,013
Current Liabilities£49,267

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 February 2002Delivered on: 8 March 2002
Satisfied on: 26 March 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: £20,000.
Particulars: Top floor flar in three storey tenement entering by number 2 thornhill, johnstone, PA5 8JH.
Fully Satisfied
8 May 1991Delivered on: 17 May 1991
Satisfied on: 25 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at auchencreoch rd johnstone ren. 65009.
Fully Satisfied
3 May 1991Delivered on: 13 May 1991
Satisfied on: 25 September 2003
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.
Fully Satisfied

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
11 January 2021Application to strike the company off the register (3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019 (1 page)
4 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12,000
(6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12,000
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12,000
(6 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 12,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12,000
(6 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12,000
(6 pages)
18 December 2013Appointment of Mr Ian Oswald Robertson as a director (2 pages)
18 December 2013Appointment of Mr Ian Oswald Robertson as a director (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 28/02/08; full list of members (4 pages)
11 April 2008Return made up to 28/02/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 28/02/07; full list of members (3 pages)
25 April 2007Return made up to 28/02/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 28/02/06; full list of members (3 pages)
16 March 2006Return made up to 28/02/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004Registered office changed on 08/07/04 from: lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page)
8 July 2004Registered office changed on 08/07/04 from: lochfield house 135 neilston road paisley renfrewshire PA2 6QL (1 page)
26 March 2004Dec mort/charge * (4 pages)
26 March 2004Dec mort/charge * (4 pages)
17 March 2004Registered office changed on 17/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 March 2004Registered office changed on 17/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 September 2003Dec mort/charge * (4 pages)
25 September 2003Dec mort/charge * (4 pages)
25 September 2003Dec mort/charge * (4 pages)
25 September 2003Dec mort/charge * (4 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 March 2002Return made up to 28/02/02; no change of members (4 pages)
9 March 2002Return made up to 28/02/02; no change of members (4 pages)
8 March 2002Partic of mort/charge * (6 pages)
8 March 2002Partic of mort/charge * (6 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 27 balgonie avenue paisley PA2 9LP (1 page)
13 February 2002Registered office changed on 13/02/02 from: 27 balgonie avenue paisley PA2 9LP (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 15/11/00; full list of members (6 pages)
16 March 2001Return made up to 15/11/00; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 November 1999Return made up to 15/11/99; full list of members (6 pages)
15 November 1999Return made up to 15/11/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 December 1998Return made up to 15/11/98; no change of members (4 pages)
17 December 1998Return made up to 15/11/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1998Return made up to 15/11/97; full list of members (6 pages)
14 January 1998Return made up to 15/11/97; full list of members (6 pages)
6 April 1997Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
30 March 1996Return made up to 15/11/95; no change of members
  • 363(287) ‐ Registered office changed on 30/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1996Return made up to 15/11/95; no change of members
  • 363(287) ‐ Registered office changed on 30/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)