Company NameSchiehallion Property Developments Limited
Company StatusDissolved
Company NumberSC189496
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Thomas Connor Hamilton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Colintraive Avenue
Glasgow
Lanarkshire
G33 1BW
Scotland
Secretary NameMiss Amy Hamilton
StatusClosed
Appointed01 June 2009(10 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 21 January 2020)
RoleCompany Director
Correspondence Address4 Queen Street
Paisley
Renfrewshire
PA1 2TU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Stuart Callaghan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(7 months after company formation)
Appointment DurationResigned same day (resigned 15 April 1999)
RoleBusinessman
Correspondence AddressArdach
Nethy Bridge
Inverness Shire
PH25 3EB
Scotland
Director NameHugh McMurtrie
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressBellwood Lodge, 32 Dundee Road
Perth
PH2 7AL
Scotland
Secretary NameJohn Stuart Callaghan
NationalityBritish
StatusResigned
Appointed15 April 1999(7 months after company formation)
Appointment DurationResigned same day (resigned 15 April 1999)
RoleBusinessman
Correspondence AddressArdach
Nethy Bridge
Inverness Shire
PH25 3EB
Scotland
Secretary NameMr Thomas Connor Hamilton
NationalityBritish
StatusResigned
Appointed15 April 1999(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Colintraive Avenue
Glasgow
Lanarkshire
G33 1BW
Scotland
Secretary NameElaine Hamilton
NationalityBritish
StatusResigned
Appointed09 September 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address47 Colintraive Avenue
Glasgow
Lanarkshire
G33 1BW
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Thomas Connor Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,408
Cash£5,318
Current Liabilities£7,669

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 November 2010Director's details changed for Thomas Connor Hamilton on 17 September 2010 (2 pages)
4 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Thomas Connor Hamilton on 17 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
4 December 2009Termination of appointment of Elaine Hamilton as a secretary (1 page)
4 December 2009Appointment of Miss Amy Hamilton as a secretary (1 page)
4 December 2009Appointment of Miss Amy Hamilton as a secretary (1 page)
4 December 2009Termination of appointment of Elaine Hamilton as a secretary (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 December 2008Return made up to 17/09/08; full list of members (3 pages)
24 December 2008Return made up to 17/09/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 October 2007Return made up to 17/09/07; full list of members (2 pages)
26 October 2007Secretary's particulars changed (1 page)
26 October 2007Secretary's particulars changed (1 page)
26 October 2007Return made up to 17/09/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 October 2006Return made up to 17/09/06; full list of members (2 pages)
30 October 2006Return made up to 17/09/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 October 2005Return made up to 17/09/05; full list of members (2 pages)
19 October 2005Return made up to 17/09/05; full list of members (2 pages)
14 October 2004Return made up to 17/09/04; full list of members (6 pages)
14 October 2004Return made up to 17/09/04; full list of members (6 pages)
9 October 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 October 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
22 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
10 October 2002Return made up to 17/09/02; full list of members (7 pages)
10 October 2002Return made up to 17/09/02; full list of members (7 pages)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
31 October 2001Return made up to 17/09/01; full list of members (6 pages)
31 October 2001Return made up to 17/09/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
6 October 2000Return made up to 17/09/00; full list of members (6 pages)
6 October 2000Return made up to 17/09/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
1 February 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
2 November 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
17 September 1998Incorporation (16 pages)
17 September 1998Incorporation (16 pages)