Company NameHopetoun Crescent Property Ltd
Company StatusDissolved
Company NumberSC134009
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameClyde Security Containers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameLawrence Donner Dalgleish
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(1 week after company formation)
Appointment Duration28 years, 2 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garth
Bentinck Crescent
Troon
Ayrshire
KA2 9DR
Scotland
Secretary NameLawrence Donner Dalgleish
NationalityBritish
StatusClosed
Appointed20 September 1991(1 week after company formation)
Appointment Duration28 years, 2 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Garth
Bentinck Crescent
Troon
Ayrshire
KA2 9DR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameThomas Dalgleish
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 week after company formation)
Appointment Duration20 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkhill 4 Brewlands Road
Symington
Kilmarnock
Ayrshire
KA1 5QX
Scotland
Director NameWilliam Norman Whiteside
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 week after company formation)
Appointment Duration22 years, 11 months (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address166 Turnhill Drive
West Freeland
Erskine
PA8 7AH
Scotland

Contact

Websiteclydesecuritycontainers.com
Email address[email protected]
Telephone01563 850216
Telephone regionKilmarnock

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Lawrence Dalgleish
100.00%
Ordinary

Financials

Year2014
Net Worth£644,901
Cash£83,458
Current Liabilities£232,259

Accounts

Latest Accounts5 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 October

Charges

17 July 2014Delivered on: 24 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 9/13 hopetoun crescent, edinburgh being the subjects registered in the land register of scotland under title number MID73759.
Outstanding
18 January 2006Delivered on: 21 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as apartment 4.3, 95 dunlop street, glasgow.
Outstanding
12 December 2005Delivered on: 19 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
4 June 2019Total exemption full accounts made up to 5 October 2018 (8 pages)
18 October 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
17 September 2018Change of details for Mr Lawrence Donner Dalgleish as a person with significant control on 31 August 2018 (2 pages)
17 September 2018Cessation of Caron Dalgleish as a person with significant control on 7 September 2018 (1 page)
17 September 2018Notification of Tw Dalgleish Ltd as a person with significant control on 7 September 2018 (2 pages)
17 September 2018Notification of Caron Dalgleish as a person with significant control on 31 August 2018 (2 pages)
17 September 2018Cessation of Lawrence Donner Dalgleish as a person with significant control on 7 September 2018 (1 page)
26 June 2018Total exemption full accounts made up to 5 October 2017 (11 pages)
9 May 2018Registered office address changed from 26 Portland Road Kilmarnock KA1 2EB to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 9 May 2018 (1 page)
24 November 2017Previous accounting period extended from 5 April 2017 to 5 October 2017 (1 page)
24 November 2017Previous accounting period extended from 5 April 2017 to 5 October 2017 (1 page)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
25 May 2017Satisfaction of charge 1 in full (1 page)
25 May 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Satisfaction of charge SC1340090003 in full (1 page)
20 March 2017Satisfaction of charge SC1340090003 in full (1 page)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
14 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500
(4 pages)
14 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500
(4 pages)
14 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
7 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 500
(4 pages)
7 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 500
(4 pages)
7 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 500
(4 pages)
4 September 2014Termination of appointment of William Norman Whiteside as a director on 27 August 2014 (2 pages)
4 September 2014Termination of appointment of William Norman Whiteside as a director on 27 August 2014 (2 pages)
22 August 2014Cancellation of shares. Statement of capital on 30 July 2014
  • GBP 500.00
(4 pages)
22 August 2014Cancellation of shares. Statement of capital on 30 July 2014
  • GBP 500.00
(4 pages)
22 August 2014Purchase of own shares. (3 pages)
22 August 2014Purchase of own shares. (3 pages)
12 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2014Registration of charge SC1340090003 (6 pages)
24 July 2014Registration of charge SC1340090003 (6 pages)
25 February 2014Amended accounts made up to 5 April 2013 (6 pages)
25 February 2014Amended accounts made up to 5 April 2013 (6 pages)
25 February 2014Amended accounts made up to 5 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
19 October 2012Termination of appointment of Thomas Dalgleish as a director on 31 March 2012 (1 page)
19 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 October 2012Termination of appointment of Thomas Dalgleish as a director on 31 March 2012 (1 page)
19 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 September 2010Director's details changed for William Norman Whiteside on 2 October 2009 (2 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for William Norman Whiteside on 2 October 2009 (2 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for William Norman Whiteside on 2 October 2009 (2 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 September 2009Return made up to 03/09/09; full list of members (4 pages)
24 September 2009Return made up to 03/09/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
20 October 2008Return made up to 03/09/08; no change of members (5 pages)
20 October 2008Return made up to 03/09/08; no change of members (5 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
15 October 2007Return made up to 03/09/07; no change of members (7 pages)
15 October 2007Return made up to 03/09/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 September 2006Return made up to 03/09/06; full list of members (7 pages)
13 September 2006Return made up to 03/09/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
19 December 2005Partic of mort/charge * (4 pages)
19 December 2005Partic of mort/charge * (4 pages)
5 September 2005Return made up to 03/09/05; full list of members (7 pages)
5 September 2005Return made up to 03/09/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
1 September 2004Return made up to 03/09/04; full list of members (7 pages)
1 September 2004Return made up to 03/09/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 September 2003Return made up to 03/09/03; full list of members (7 pages)
26 September 2003Return made up to 03/09/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
24 September 2002Return made up to 03/09/02; full list of members (7 pages)
24 September 2002Return made up to 03/09/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
5 September 2001Return made up to 03/09/01; full list of members (7 pages)
5 September 2001Return made up to 03/09/01; full list of members (7 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
25 September 2000Return made up to 03/09/00; full list of members (7 pages)
25 September 2000Return made up to 03/09/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
1 October 1999Return made up to 03/09/99; no change of members (4 pages)
1 October 1999Return made up to 03/09/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
28 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
28 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
16 September 1998Return made up to 13/09/98; no change of members (4 pages)
16 September 1998Return made up to 13/09/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
27 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
27 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
7 October 1997Return made up to 13/09/97; full list of members (6 pages)
7 October 1997Return made up to 13/09/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
10 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
31 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
12 October 1995Return made up to 13/09/95; full list of members (6 pages)
12 October 1995Return made up to 13/09/95; full list of members (6 pages)
13 September 1991Incorporation (16 pages)
13 September 1991Incorporation (16 pages)