Company NameStannergate Properties Limited
Company StatusDissolved
Company NumberSC183077
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NamesSharpdown Limited and DAND Carnegie & Co. (Russia) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Morag Ann Davie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(2 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 09 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Iain McBride
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(2 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 09 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Graham McLelland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(2 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 09 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameIain McBride
NationalityBritish
StatusClosed
Appointed04 December 2008(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 09 February 2016)
RoleCompany Director
Correspondence AddressStannergate House
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address51 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Gareth George Easton Mitchelson
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address74 Dalhousie Street
Monifieth
Dundee
DD5 4EQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr James Derek Scott Carnegie
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address51 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Alan Lindsay Dand
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 December 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrayling, 3 Osprey Place
Kingennie, Broughty Ferry
Dundee
DD5 3PS
Scotland
Director NameMr John Scrimger McLaren
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStannergate House
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressStannergate House
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18 at £1W.j. Mcbride
9.00%
Ordinary A
8 at £1E.c. Mcbride
4.00%
Ordinary A
7 at £1Isobel Mcbride
3.50%
Ordinary A
33 at £1D. Mclelland
16.50%
Ordinary A
33 at £1Graham Mclelland
16.50%
Ordinary
33 at £1Iain Mcbride
16.50%
Ordinary
33 at £1Morag A. Davie
16.50%
Ordinary
27 at £1G. Davie
13.50%
Ordinary A
3 at £1R. Glenn
1.50%
Ordinary A
3 at £1S. Glenn
1.50%
Ordinary A
1 at £1Fourm Chartered Accountants
0.50%
Ordinary
1 at £1Fourm Chartered Accountants
0.50%
Ordinary A

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
17 November 2015Application to strike the company off the register (3 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 March 2015Satisfaction of charge 1 in full (1 page)
16 March 2015Satisfaction of charge 1 in full (1 page)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(5 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(5 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(5 pages)
1 April 2013Termination of appointment of John Mclaren as a director (1 page)
1 April 2013Termination of appointment of John Mclaren as a director (1 page)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
23 February 2011Director's details changed for Iain Mcbride on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Iain Mcbride on 23 February 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
19 February 2010Director's details changed for Mr John Scrimger Mclaren on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr John Scrimger Mclaren on 19 February 2010 (2 pages)
21 December 2009Appointment of Mr John Scrimger Mclaren as a director (3 pages)
21 December 2009Appointment of Mr John Scrimger Mclaren as a director (3 pages)
1 December 2009Director's details changed for Iain Mcbride on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Iain Mcbride on 1 December 2009 (1 page)
1 December 2009Director's details changed for Iain Mcbride on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Morag Ann Davie on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Graham Mclelland on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Iain Mcbride on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mr Graham Mclelland on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Iain Mcbride on 1 December 2009 (1 page)
1 December 2009Director's details changed for Morag Ann Davie on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Iain Mcbride on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Morag Ann Davie on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Graham Mclelland on 1 December 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 February 2009Return made up to 18/02/09; full list of members (7 pages)
19 February 2009Return made up to 18/02/09; full list of members (7 pages)
8 December 2008Secretary appointed iain mcbride (2 pages)
8 December 2008Appointment terminated director and secretary james carnegie (1 page)
8 December 2008Secretary appointed iain mcbride (2 pages)
8 December 2008Appointment terminated director alan dand (1 page)
8 December 2008Appointment terminated director alan dand (1 page)
8 December 2008Appointment terminated director and secretary james carnegie (1 page)
19 February 2008Return made up to 18/02/08; full list of members (5 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 February 2008Return made up to 18/02/08; full list of members (5 pages)
19 February 2008Director's particulars changed (1 page)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
22 February 2007Return made up to 18/02/07; full list of members (11 pages)
22 February 2007Return made up to 18/02/07; full list of members (11 pages)
20 February 2006Return made up to 18/02/06; full list of members (12 pages)
20 February 2006Return made up to 18/02/06; full list of members (12 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
14 February 2005Return made up to 18/02/05; full list of members (11 pages)
14 February 2005Return made up to 18/02/05; full list of members (11 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 March 2004Return made up to 18/02/04; full list of members (9 pages)
9 March 2004Return made up to 18/02/04; full list of members (9 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 March 2003Return made up to 18/02/03; full list of members (12 pages)
5 March 2003Return made up to 18/02/03; full list of members (12 pages)
22 October 2002Nc inc already adjusted 01/03/02 (1 page)
22 October 2002Ad 01/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 October 2002Ad 01/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2002Nc inc already adjusted 01/03/02 (1 page)
22 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 April 2002Partic of mort/charge * (5 pages)
27 April 2002Partic of mort/charge * (5 pages)
21 February 2002Return made up to 18/02/02; full list of members (8 pages)
21 February 2002Return made up to 18/02/02; full list of members (8 pages)
26 February 2001Return made up to 18/02/01; full list of members (8 pages)
26 February 2001Return made up to 18/02/01; full list of members (8 pages)
20 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 February 2001Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
20 February 2001Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
8 January 2001Ad 28/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 2001Ad 28/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 2000Partic of mort/charge * (6 pages)
11 December 2000Partic of mort/charge * (6 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
23 February 2000Return made up to 18/02/00; full list of members (6 pages)
23 February 2000Return made up to 18/02/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
10 March 1999Return made up to 18/02/99; full list of members (6 pages)
10 March 1999Return made up to 18/02/99; full list of members (6 pages)
17 March 1998Company name changed sharpdown LIMITED\certificate issued on 18/03/98 (2 pages)
17 March 1998Company name changed sharpdown LIMITED\certificate issued on 18/03/98 (2 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1998Incorporation (15 pages)
18 February 1998Incorporation (15 pages)