Company NameBentinck Property Company Limited
Company StatusDissolved
Company NumberSC142981
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)
Dissolution Date4 March 2016 (8 years, 1 month ago)
Previous NameBoardexpect Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alistair Graham Paterson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(1 week, 1 day after company formation)
Appointment Duration23 years (closed 04 March 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address20 Davie Sneddon Way
Kilmarnock
Ayrshire
KA1 1AD
Scotland
Secretary NameJennifer Paterson
NationalityBritish
StatusClosed
Appointed07 December 2005(12 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 04 March 2016)
RoleCompany Director
Correspondence Address26 Bentinck Street
Galston
Ayrshire
KA4 8HT
Scotland
Director NameDouglas Fleming Inglis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 1998)
RoleChartered Surveyor
Correspondence Address2 Castleton Crescent
Newton Mearns
Glasgow
Strathclyde
G77 5JX
Scotland
Secretary NameAlistair Graham Paterson
NationalityBritish
StatusResigned
Appointed10 March 1993(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 1998)
RoleChartered Surveyor
Correspondence Address26 Bentinck Street
Galston
Ayrshire
KA4 8HT
Scotland
Secretary NameAllison Craig
NationalityBritish
StatusResigned
Appointed27 January 1998(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 December 2005)
RoleSecretary
Correspondence Address5 St Marnock Place
Kilmarnock
Ayrshire
KA1 1DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£180,567
Current Liabilities£223,395

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 March 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 December 2015Notice of final meeting of creditors (3 pages)
4 December 2015Notice of final meeting of creditors (3 pages)
31 October 2013Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 31 October 2013 (1 page)
22 October 2013Notice of winding up order (1 page)
22 October 2013Notice of winding up order (1 page)
22 October 2013Court order notice of winding up (1 page)
22 October 2013Court order notice of winding up (1 page)
30 September 2013Appointment of a provisional liquidator (2 pages)
30 September 2013Appointment of a provisional liquidator (2 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(4 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(4 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from Po Box 5 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 14 March 2012 (1 page)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from Po Box 5 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 14 March 2012 (1 page)
27 June 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 June 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 April 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
21 April 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Alistair Graham Paterson on 1 March 2010 (2 pages)
17 March 2010Director's details changed for Alistair Graham Paterson on 1 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Alistair Graham Paterson on 1 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 March 2009Return made up to 02/03/09; full list of members (3 pages)
23 March 2009Return made up to 02/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 December 2008Return made up to 02/03/08; full list of members (3 pages)
9 December 2008Return made up to 02/03/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 November 2007Partic of mort/charge * (3 pages)
19 November 2007Partic of mort/charge * (3 pages)
2 April 2007Return made up to 02/03/07; full list of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Return made up to 02/03/07; full list of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 March 2006Return made up to 02/03/06; full list of members (6 pages)
31 March 2006Return made up to 02/03/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 January 2006Secretary resigned (1 page)
21 April 2005Return made up to 02/03/05; full list of members (6 pages)
21 April 2005Return made up to 02/03/05; full list of members (6 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Return made up to 02/03/04; full list of members (8 pages)
6 December 2004Return made up to 02/03/04; full list of members (8 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Registered office changed on 06/12/04 from: 60 bank street kilmarnock KA1 1ER (1 page)
6 December 2004Registered office changed on 06/12/04 from: 60 bank street kilmarnock KA1 1ER (1 page)
13 October 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 April 2003Return made up to 02/03/03; full list of members (6 pages)
16 April 2003Return made up to 02/03/03; full list of members (6 pages)
22 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 December 2001Partic of mort/charge * (5 pages)
18 December 2001Partic of mort/charge * (5 pages)
18 December 2001Partic of mort/charge * (5 pages)
18 December 2001Partic of mort/charge * (5 pages)
19 July 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
19 July 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
30 April 2001Return made up to 02/03/01; full list of members (6 pages)
30 April 2001Return made up to 02/03/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 May 2000Return made up to 02/03/00; full list of members (6 pages)
22 May 2000Return made up to 02/03/00; full list of members (6 pages)
30 March 1999Return made up to 02/03/99; no change of members (4 pages)
30 March 1999Return made up to 02/03/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
27 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 March 1998Return made up to 02/03/98; no change of members (4 pages)
19 March 1998Return made up to 02/03/98; no change of members (4 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 March 1997Return made up to 02/03/97; full list of members (6 pages)
19 March 1997Return made up to 02/03/97; full list of members (6 pages)
3 May 1996Return made up to 02/03/96; no change of members (4 pages)
3 May 1996Return made up to 02/03/96; no change of members (4 pages)
6 November 1995Full accounts made up to 31 May 1995 (6 pages)
6 November 1995Full accounts made up to 31 May 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)