Company NameSt. Enoch Developments Limited
Company StatusDissolved
Company NumberSC180163
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Gordon William Henry
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(9 months, 1 week after company formation)
Appointment Duration22 years, 7 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
Secretary NameMrs Janette Spence Henry
NationalityBritish
StatusClosed
Appointed04 August 1998(9 months, 1 week after company formation)
Appointment Duration22 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Craig Brock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(9 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 16 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Director NameMrs Janette Spence Henry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 October 2018)
RoleHuman Resource Manager
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland

Location

Registered Address22 Kilmardinny Avenue Kilmardinny Avenue
Bearsden
Glasgow
G61 3NS
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

1 at £1Gordon William Henry
50.00%
Ordinary
1 at £1Janette Spence Henry
50.00%
Ordinary

Financials

Year2014
Net Worth£351,301
Cash£114,882
Current Liabilities£297,890

Accounts

Latest Accounts29 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Charges

10 December 2001Delivered on: 19 December 2001
Satisfied on: 3 December 2015
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block f, todd campus, fleming pavillion, wets of scotland science park, glasgow.
Fully Satisfied
21 November 2001Delivered on: 4 December 2001
Satisfied on: 30 March 2011
Persons entitled: Northern Rock 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
11 December 2000Delivered on: 27 December 2000
Satisfied on: 5 December 2002
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
9 February 2000Delivered on: 21 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.807 hectares (block f, todd campus, west of scotland science park, glasgow).
Outstanding

Filing History

24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (1 page)
17 March 2020Total exemption full accounts made up to 29 April 2019 (7 pages)
15 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
13 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
28 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
30 October 2018Termination of appointment of Janette Spence Henry as a director on 18 October 2018 (1 page)
3 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
6 November 2017Confirmation statement made on 27 October 2017 with updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with updates (3 pages)
24 February 2017Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartohshire G61 4AD to 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartohshire G61 4AD to 22 Kilmardinny Avenue Kilmardinny Avenue Bearsden Glasgow G61 3NS on 24 February 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
6 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
10 March 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
10 March 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
3 December 2015Satisfaction of charge 4 in full (3 pages)
3 December 2015Satisfaction of charge 4 in full (3 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 October 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 October 2014 (8 pages)
8 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(5 pages)
8 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(5 pages)
23 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 November 2012Termination of appointment of Craig Brock as a director (1 page)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
28 November 2012Termination of appointment of Craig Brock as a director (1 page)
16 May 2012Accounts for a small company made up to 31 October 2011 (8 pages)
16 May 2012Accounts for a small company made up to 31 October 2011 (8 pages)
12 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
12 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
30 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
30 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
30 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
30 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
2 November 2010Registered office address changed from 40 St. Enoch Square Glagsow G1 4DH on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 40 St. Enoch Square Glagsow G1 4DH on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 40 St. Enoch Square Glagsow G1 4DH on 2 November 2010 (2 pages)
5 May 2010Accounts for a small company made up to 31 October 2009 (8 pages)
5 May 2010Accounts for a small company made up to 31 October 2009 (8 pages)
3 November 2009Director's details changed for Janette Spence Henry on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Janette Spence Henry on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Janette Spence Henry on 3 November 2009 (2 pages)
2 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
2 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
2 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
2 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 November 2007Return made up to 27/10/07; no change of members (7 pages)
29 November 2007Return made up to 27/10/07; no change of members (7 pages)
31 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
31 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
9 November 2006Return made up to 27/10/06; full list of members (7 pages)
9 November 2006Return made up to 27/10/06; full list of members (7 pages)
3 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
3 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
7 November 2005Return made up to 27/10/05; full list of members (7 pages)
7 November 2005Return made up to 27/10/05; full list of members (7 pages)
17 May 2005Full accounts made up to 31 October 2004 (15 pages)
17 May 2005Full accounts made up to 31 October 2004 (15 pages)
28 October 2004Return made up to 27/10/04; full list of members (7 pages)
28 October 2004Return made up to 27/10/04; full list of members (7 pages)
23 August 2004Full accounts made up to 31 October 2003 (13 pages)
23 August 2004Full accounts made up to 31 October 2003 (13 pages)
27 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Full accounts made up to 31 October 2002 (12 pages)
29 May 2003Full accounts made up to 31 October 2002 (12 pages)
5 December 2002Dec mort/charge * (4 pages)
5 December 2002Dec mort/charge * (4 pages)
31 October 2002Return made up to 27/10/02; full list of members (7 pages)
31 October 2002Return made up to 27/10/02; full list of members (7 pages)
4 July 2002Full accounts made up to 31 October 2001 (12 pages)
4 July 2002Full accounts made up to 31 October 2001 (12 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
19 December 2001Partic of mort/charge * (5 pages)
19 December 2001Partic of mort/charge * (5 pages)
4 December 2001Partic of mort/charge * (5 pages)
4 December 2001Partic of mort/charge * (5 pages)
26 November 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
26 November 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
2 November 2001Return made up to 27/10/01; full list of members (6 pages)
2 November 2001Return made up to 27/10/01; full list of members (6 pages)
27 December 2000Partic of mort/charge * (5 pages)
27 December 2000Partic of mort/charge * (5 pages)
13 November 2000Return made up to 27/10/00; full list of members (6 pages)
13 November 2000Return made up to 27/10/00; full list of members (6 pages)
21 February 2000Partic of mort/charge * (6 pages)
21 February 2000Partic of mort/charge * (6 pages)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
12 January 2000Accounts for a dormant company made up to 31 October 1998 (3 pages)
12 January 2000Accounts for a dormant company made up to 31 October 1998 (3 pages)
17 November 1999Return made up to 27/10/99; full list of members (6 pages)
17 November 1999Return made up to 27/10/99; full list of members (6 pages)
18 November 1998Return made up to 27/10/98; full list of members (5 pages)
18 November 1998Return made up to 27/10/98; full list of members (5 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Secretary resigned (1 page)
31 October 1997Secretary resigned (1 page)
27 October 1997Incorporation (16 pages)
27 October 1997Incorporation (16 pages)