Company NameH. McGovern Properties Limited
Company StatusDissolved
Company NumberSC127185
CategoryPrivate Limited Company
Incorporation Date11 September 1990(33 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon William Armour
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(25 years after company formation)
Appointment Duration1 year, 5 months (closed 07 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address66 Octavia Terrace
Greenock
Renfrewshire
PA16 7PY
Scotland
Director NameMrs Catherine Anne McGovern
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(2 months after company formation)
Appointment Duration22 years, 10 months (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30b Cove Road
Gourock
Renfrewshire
PA19 1RP
Scotland
Director NameMr Henry Mulholland McGovern
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(2 months after company formation)
Appointment Duration24 years, 11 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30b Cove Road
Gourock
Renfrewshire
PA19 1RP
Scotland
Secretary NameMr Henry Mulholland McGovern
NationalityBritish
StatusResigned
Appointed14 November 1990(2 months after company formation)
Appointment Duration24 years, 11 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30b Cove Road
Gourock
Renfrewshire
PA19 1RP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 September 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAllan House 2nd Floor
Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1H. Mcgovern
100.00%
Ordinary

Financials

Year2014
Net Worth£44,816
Cash£80,387
Current Liabilities£35,571

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

2 July 1993Delivered on: 16 July 1993
Satisfied on: 17 August 1995
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The argyll & sutherland bar, 1/3 bruce street, greenock.
Fully Satisfied
27 September 1991Delivered on: 8 October 1991
Satisfied on: 17 August 1995
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The argyll & sutherlands bar, 1/3 bruce st, greenock title no ren 64517.
Fully Satisfied
9 January 1991Delivered on: 23 January 1991
Satisfied on: 17 August 1995
Persons entitled: Bass Brewers Limited

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
7 January 1991Delivered on: 9 January 1991
Satisfied on: 7 February 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: All sums due or to become due to H. mcgovern properties LTD by way of loan monies for £100,000.
Fully Satisfied

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 March 2016Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page)
22 March 2016Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page)
23 October 2015Termination of appointment of Henry Mulholland Mcgovern as a secretary on 5 October 2015 (1 page)
23 October 2015Appointment of Mr Gordon William Armour as a director on 29 September 2015 (2 pages)
23 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
23 October 2015Termination of appointment of Henry Mulholland Mcgovern as a director on 5 October 2015 (1 page)
23 October 2015Termination of appointment of Henry Mulholland Mcgovern as a director on 5 October 2015 (1 page)
23 October 2015Appointment of Mr Gordon William Armour as a director on 29 September 2015 (2 pages)
23 October 2015Termination of appointment of Henry Mulholland Mcgovern as a director on 5 October 2015 (1 page)
23 October 2015Termination of appointment of Henry Mulholland Mcgovern as a secretary on 5 October 2015 (1 page)
23 October 2015Termination of appointment of Henry Mulholland Mcgovern as a secretary on 5 October 2015 (1 page)
23 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 October 2014Termination of appointment of Catherine Anne Mcgovern as a director on 3 October 2013 (1 page)
10 October 2014Termination of appointment of Catherine Anne Mcgovern as a director on 3 October 2013 (1 page)
10 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Termination of appointment of Catherine Anne Mcgovern as a director on 3 October 2013 (1 page)
10 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 October 2013Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL on 23 October 2013 (1 page)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
25 September 2012Director's details changed for Mrs Catherine Anne Mcgovern on 11 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Henry Mulholland Mcgovern on 11 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Henry Mulholland Mcgovern on 11 September 2012 (2 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
25 September 2012Director's details changed for Mrs Catherine Anne Mcgovern on 11 September 2012 (2 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
7 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
20 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 December 2010Annual return made up to 11 September 2010 (14 pages)
17 December 2010Annual return made up to 11 September 2010 (14 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 September 2009Return made up to 11/09/09; full list of members (6 pages)
18 September 2009Return made up to 11/09/09; full list of members (6 pages)
8 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 October 2008Return made up to 11/09/08; full list of members (8 pages)
6 October 2008Return made up to 11/09/08; full list of members (8 pages)
5 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
5 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
9 November 2007Return made up to 11/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2007Return made up to 11/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
21 September 2006Return made up to 11/09/06; full list of members (7 pages)
21 September 2006Return made up to 11/09/06; full list of members (7 pages)
14 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
14 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
31 October 2005Return made up to 11/09/05; full list of members (7 pages)
31 October 2005Return made up to 11/09/05; full list of members (7 pages)
2 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
2 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
23 September 2004Return made up to 11/09/04; full list of members (8 pages)
23 September 2004Return made up to 11/09/04; full list of members (8 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
27 September 2003Return made up to 11/09/03; full list of members (8 pages)
27 September 2003Return made up to 11/09/03; full list of members (8 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
2 April 2002Registered office changed on 02/04/02 from: suite 7 level 10 plaza tower east kilbride G74 1LW (1 page)
2 April 2002Registered office changed on 02/04/02 from: suite 7 level 10 plaza tower east kilbride G74 1LW (1 page)
2 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
28 September 2001Return made up to 11/09/01; full list of members (6 pages)
28 September 2001Return made up to 11/09/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 May 2000 (9 pages)
12 April 2001Full accounts made up to 31 May 2000 (9 pages)
14 September 2000Return made up to 11/09/00; full list of members (6 pages)
14 September 2000Return made up to 11/09/00; full list of members (6 pages)
14 September 1999Return made up to 11/09/99; no change of members (4 pages)
14 September 1999Return made up to 11/09/99; no change of members (4 pages)
1 April 1999Full accounts made up to 31 May 1998 (12 pages)
1 April 1999Full accounts made up to 31 May 1998 (12 pages)
19 October 1998Return made up to 11/09/98; full list of members (6 pages)
19 October 1998Return made up to 11/09/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 May 1997 (12 pages)
2 April 1998Full accounts made up to 31 May 1997 (12 pages)
25 January 1998Return made up to 11/09/97; no change of members
  • 363(287) ‐ Registered office changed on 25/01/98
(4 pages)
25 January 1998Return made up to 11/09/97; no change of members
  • 363(287) ‐ Registered office changed on 25/01/98
(4 pages)
17 June 1997Return made up to 11/09/96; full list of members (8 pages)
17 June 1997Return made up to 11/09/96; full list of members (8 pages)
12 June 1997Registered office changed on 12/06/97 from: 1 bruce street greenock PA15 4LL (1 page)
12 June 1997Registered office changed on 12/06/97 from: 1 bruce street greenock PA15 4LL (1 page)
3 April 1997Full accounts made up to 31 May 1996 (12 pages)
3 April 1997Full accounts made up to 31 May 1996 (12 pages)
11 January 1996Full accounts made up to 31 May 1995 (6 pages)
11 January 1996Full accounts made up to 31 May 1995 (6 pages)
14 November 1995Return made up to 11/09/95; no change of members (4 pages)
14 November 1995Return made up to 11/09/95; no change of members (4 pages)
17 August 1995Dec mort/charge * (6 pages)
17 August 1995Dec mort/charge * (6 pages)
17 August 1995Dec mort/charge * (6 pages)
17 August 1995Dec mort/charge * (6 pages)