Company NameConsol Properties Limited
Company StatusDissolved
Company NumberSC157004
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameLynn McKenna
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(7 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 12 December 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address329 Brockburn Road
Glasgow
G53 5TL
Scotland
Secretary NameLynn McKenna
NationalityBritish
StatusClosed
Appointed06 August 2002(7 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 12 December 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address329 Brockburn Road
Glasgow
G53 5TL
Scotland
Director NameMr Carsten Pedersen Bunch
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed16 November 2004(9 years, 7 months after company formation)
Appointment Duration10 years (closed 12 December 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address15 Dalvej
Thisted
Dk7700
Director NameBo Christensen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleBusinessman
Correspondence AddressMollehoj 2
8653 Them
8653
Director NameKai Johansen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleBusinessman
Correspondence Address9/10 North Quay
Douglas
Isle Of Man
IM1 4LQ
Director NameAnsgar Mathiassen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityDanish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleManager
Country of ResidenceDenmark
Correspondence AddressVinkelkej 16
Nykobing Mors
Dk7 900
Secretary NameMr Euan James Fraser
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Kirk Street
Strathaven
Lanarkshire
ML10 6BA
Scotland
Secretary NameKai Johansen
NationalityDanish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleBusinessman
Correspondence Address9/10 North Quay
Douglas
Isle Of Man
IM1 4LQ
Director NameOtto Muller Hansen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2004)
RoleCompany Director
Correspondence AddressTaylorton House
Stirling
Glasgow
FK7 7LL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address26 Kelvin Avenue
Hillington Ind Estate
Glasgow
G52 4LT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

100 at 1Consol Suncenter LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,710
Current Liabilities£146,677

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
16 May 2013Compulsory strike-off action has been suspended (1 page)
16 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
18 February 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
22 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 April 2009Director's change of particulars / carsten bunch / 30/11/2008 (2 pages)
21 April 2009Director's change of particulars / carsten bunch / 30/11/2008 (2 pages)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
9 April 2009 (6 pages)
9 April 2009 (6 pages)
19 May 2008Return made up to 29/03/08; full list of members (3 pages)
19 May 2008Return made up to 29/03/08; full list of members (3 pages)
11 December 2007 (6 pages)
11 December 2007 (6 pages)
30 May 2007Return made up to 29/03/07; full list of members (2 pages)
30 May 2007Return made up to 29/03/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 August 2006Partic of mort/charge * (3 pages)
29 August 2006Partic of mort/charge * (3 pages)
28 August 2006Partic of mort/charge * (3 pages)
28 August 2006Partic of mort/charge * (3 pages)
15 May 2006Return made up to 29/03/06; full list of members (2 pages)
15 May 2006Return made up to 29/03/06; full list of members (2 pages)
1 February 2006 (5 pages)
1 February 2006 (5 pages)
22 June 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(7 pages)
22 June 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(7 pages)
30 April 2005 (5 pages)
30 April 2005 (5 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
6 September 2004Partic of mort/charge * (5 pages)
6 September 2004Partic of mort/charge * (5 pages)
22 July 2004Partic of mort/charge * (5 pages)
22 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(7 pages)
28 April 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
3 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
14 May 2003Return made up to 29/03/03; full list of members (7 pages)
14 May 2003Return made up to 29/03/03; full list of members (7 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
25 April 2002Dec mort/charge * (4 pages)
25 April 2002Dec mort/charge * (4 pages)
19 April 2002Return made up to 29/03/02; full list of members (6 pages)
19 April 2002Return made up to 29/03/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 April 2001Return made up to 29/03/01; full list of members (6 pages)
2 April 2001Return made up to 29/03/01; full list of members (6 pages)
20 March 2001 (8 pages)
20 March 2001 (8 pages)
1 September 2000Full accounts made up to 31 October 1999 (15 pages)
1 September 2000Full accounts made up to 31 October 1999 (15 pages)
14 April 2000Return made up to 29/03/00; full list of members (6 pages)
14 April 2000Return made up to 29/03/00; full list of members (6 pages)
10 August 1999Full accounts made up to 31 October 1998 (12 pages)
10 August 1999Full accounts made up to 31 October 1998 (12 pages)
29 March 1999Return made up to 29/03/99; no change of members (4 pages)
29 March 1999Return made up to 29/03/99; no change of members (4 pages)
22 March 1999Partic of mort/charge * (5 pages)
22 March 1999Partic of mort/charge * (5 pages)
11 March 1999Partic of mort/charge * (5 pages)
11 March 1999Partic of mort/charge * (5 pages)
5 October 1998Full accounts made up to 31 October 1997 (12 pages)
5 October 1998Full accounts made up to 31 October 1997 (12 pages)
15 September 1998Ad 27/01/98--------- £ si 100@1 (2 pages)
15 September 1998Ad 27/01/98--------- £ si 100@1 (2 pages)
1 September 1998Secretary's particulars changed;director's particulars changed (1 page)
1 September 1998Secretary's particulars changed;director's particulars changed (1 page)
27 August 1998Registered office changed on 27/08/98 from: 2087 paisley road west cardonald glasgow G52 3JH (1 page)
27 August 1998Registered office changed on 27/08/98 from: 2087 paisley road west cardonald glasgow G52 3JH (1 page)
1 June 1998Return made up to 29/03/98; full list of members
  • 363(287) ‐ Registered office changed on 01/06/98
(6 pages)
1 June 1998Return made up to 29/03/98; full list of members
  • 363(287) ‐ Registered office changed on 01/06/98
(6 pages)
28 July 1997Full accounts made up to 31 October 1996 (11 pages)
28 July 1997Full accounts made up to 31 October 1996 (11 pages)
18 July 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
18 July 1997Secretary's particulars changed;director's particulars changed (1 page)
18 July 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
18 July 1997Secretary's particulars changed;director's particulars changed (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Return made up to 29/03/97; full list of members (6 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Ad 31/03/96--------- £ si 98@1 (2 pages)
29 April 1997Ad 31/03/96--------- £ si 98@1 (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Return made up to 29/03/97; full list of members (6 pages)
18 March 1997Partic of mort/charge * (6 pages)
18 March 1997Partic of mort/charge * (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
4 June 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995New secretary appointed (2 pages)
29 March 1995Incorporation (13 pages)
29 March 1995Incorporation (13 pages)