Company NameGarden City Properties Limited
Company StatusDissolved
Company NumberSC154981
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameStephen James Morrice
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Alan Massie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(11 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 22 September 2020)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed19 December 2001(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

300k at £1Mr Alan Massie
100.00%
Ordinary

Financials

Year2014
Net Worth£131,155
Cash£881
Current Liabilities£1,380

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

7 September 1999Delivered on: 28 September 1999
Satisfied on: 19 December 2000
Persons entitled: Alldays Stores Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3B, kingswells village centre, kingswell.
Fully Satisfied
7 June 1999Delivered on: 22 June 1999
Satisfied on: 19 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the east of kingswood drive, kingswells, aberdeen.
Fully Satisfied
17 May 1999Delivered on: 24 May 1999
Satisfied on: 9 October 2000
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: The whole assets of the company.
Fully Satisfied
31 July 1998Delivered on: 6 August 1998
Satisfied on: 23 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Sale proceeds of the medical centre site,kingswells,aberdeen.
Fully Satisfied
3 April 1998Delivered on: 20 April 1998
Satisfied on: 26 November 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 157 forrest avenue,aberdeen.
Fully Satisfied
3 February 1998Delivered on: 9 February 1998
Satisfied on: 8 September 1999
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
24 October 2003Delivered on: 29 October 2003
Satisfied on: 16 November 2010
Persons entitled: The Royal Bank of Scotland PLC

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
16 October 1997Delivered on: 5 November 1997
Satisfied on: 8 September 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kingswood drive,kingswells,aberdeen.
Fully Satisfied

Filing History

20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
30 November 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Director's details changed for Mr Alan Massie on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Alan Massie on 22 June 2016 (2 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300,002
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 300,002
(5 pages)
19 December 2014Director's details changed for Mr Alan Massie on 30 September 2013 (2 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300,002
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
16 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Director's details changed for Stephen James Morrice on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Stephen James Morrice on 1 February 2010 (2 pages)
30 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 April 2009Director's change of particulars / alan massie / 16/04/2009 (1 page)
23 December 2008Return made up to 19/12/08; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 October 2008Director's change of particulars / stephen morrice / 01/09/2008 (1 page)
7 January 2008Return made up to 19/12/07; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (14 pages)
12 January 2007Return made up to 19/12/06; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 June 2006Director's particulars changed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
28 December 2005Return made up to 19/12/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005Return made up to 19/12/04; full list of members (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 19/12/03; full list of members (5 pages)
7 January 2004Director's particulars changed (1 page)
29 October 2003Partic of mort/charge * (5 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 January 2003Return made up to 19/12/02; full list of members (5 pages)
19 December 2002Director's particulars changed (1 page)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 July 2002Director's particulars changed (1 page)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 February 2002Return made up to 19/12/01; full list of members (5 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: 100 union street aberdeen grampian AB10 1QR (1 page)
1 February 2002Secretary resigned (1 page)
23 July 2001Dec mort/charge * (4 pages)
26 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
21 December 2000Return made up to 19/12/00; full list of members (5 pages)
21 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/00
(1 page)
19 December 2000Dec mort/charge * (4 pages)
19 December 2000Dec mort/charge * (4 pages)
9 October 2000Dec mort/charge * (4 pages)
12 January 2000Return made up to 19/12/99; full list of members (7 pages)
6 January 2000Director's particulars changed (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Partic of mort/charge * (5 pages)
8 September 1999Dec mort/charge * (4 pages)
8 September 1999Dec mort/charge * (4 pages)
22 June 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
17 February 1999Director's particulars changed (1 page)
14 January 1999Return made up to 19/12/98; full list of members (7 pages)
14 January 1999Director's particulars changed (1 page)
22 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 November 1998Dec mort/charge * (4 pages)
6 August 1998Partic of mort/charge * (5 pages)
20 April 1998Partic of mort/charge * (5 pages)
9 February 1998Partic of mort/charge * (5 pages)
22 January 1998Return made up to 19/12/97; full list of members (7 pages)
13 January 1998Ad 06/01/98-09/01/98 £ si 100000@1=100000 £ ic 200002/300002 (2 pages)
5 November 1997Partic of mort/charge * (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 September 1997Nc inc already adjusted 08/07/97 (1 page)
9 September 1997Ad 08/07/97--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
20 February 1997Memorandum and Articles of Association (6 pages)
20 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
17 February 1997Return made up to 19/12/96; full list of members (5 pages)
13 February 1997Director's particulars changed (1 page)
29 October 1996Memorandum and Articles of Association (7 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996New director appointed (2 pages)
19 December 1995Return made up to 19/12/95; full list of members (10 pages)