Company NameGielty Developments Limited
DirectorsAlexandra Gielty and Noreen Gielty
Company StatusLiquidation
Company NumberSC126321
CategoryPrivate Limited Company
Incorporation Date17 July 1990(33 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlexandra Gielty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1997(7 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressRedgorton
Polton Road West
Lasswade
Midlothian
EH18 1DZ
Scotland
Secretary NameNoreen Gielty
NationalityBritish
StatusCurrent
Appointed04 December 1997(7 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressRedgorton Polton Road West
Lasswade
Midlothian
EH18 1DZ
Scotland
Director NameNoreen Gielty
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(9 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleDirector/Company Secretary
Correspondence AddressRedgorton Polton Road West
Lasswade
Midlothian
EH18 1DZ
Scotland
Director NameMichael Bernard Gielty
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed17 July 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedgorton
Polton Road West
Lasswade
Midlothian
EH18 1DZ
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed17 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameAlexandra Gielty
NationalityBritish
StatusResigned
Appointed17 July 1990(same day as company formation)
RoleSecretary
Correspondence AddressRedgorton
Polton Road West
Lasswade
Midlothian
EH18 1DZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBreckenridge House
274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1999
Net Worth£32,262
Current Liabilities£326,748

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Next Accounts Due31 August 2001 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Next Return Due31 July 2016 (overdue)

Filing History

3 December 2001Appointment of a provisional liquidator (1 page)
25 July 2001Return made up to 17/07/01; full list of members (6 pages)
27 September 2000Return made up to 17/07/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 August 2000Accounts for a small company made up to 31 October 1998 (7 pages)
5 July 2000New director appointed (2 pages)
29 July 1999Return made up to 17/07/99; no change of members (4 pages)
4 March 1999Return made up to 17/07/98; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 October 1996 (8 pages)
26 February 1999Accounts for a small company made up to 31 October 1997 (8 pages)
8 January 1999First Gazette notice for compulsory strike-off (1 page)
6 January 1999Strike-off action suspended (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
12 September 1997Return made up to 17/07/97; no change of members (4 pages)
14 November 1996Return made up to 17/07/96; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
23 April 1996Accounts for a small company made up to 31 October 1994 (8 pages)
1 April 1996Registered office changed on 01/04/96 from: 82 mitchell street glasgow G1 3PX (1 page)
7 November 1995Registered office changed on 07/11/95 from: 20C main street gorebridge midlothian EH23 4BY (1 page)
6 September 1995Return made up to 17/07/95; full list of members (6 pages)