Company NameCascia Property Limited
Company StatusDissolved
Company NumberSC192175
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NameBrakemotto Limited

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

Directors

Director NameVincent George McKindless
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(3 weeks after company formation)
Appointment Duration16 years, 6 months (closed 28 July 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address110 Glen Road
Wishaw
North Lanarks
ML2 7NP
Scotland
Director NameMargaret McKindless
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 19 February 2010)
RoleBusiness Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address110 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Director NamePamela McKindless
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2010)
RoleBusiness Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressStewarton House Sandilands
Lanark
ML11 9TR
Scotland
Secretary NameIain Maclean Mackinlay
NationalityBritish
StatusResigned
Appointed13 January 1999(3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2010)
RoleAccountant
Correspondence Address115 Cumbernauld Road
Stepps
Glasgow
G33 6EX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

1 at 1Ms Margaret Mckindless
50.00%
Ordinary
1 at 1Vincent George Mckindless
50.00%
Ordinary

Financials

Year2014
Net Worth£104,130
Cash£3,596
Current Liabilities£419,131

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Notice of final meeting of creditors (3 pages)
23 December 2013Registered office address changed from Mckindless Business Park 101 Main Street Newmains Lanarkshire ML2 9BG on 23 December 2013 (1 page)
8 January 2013Notice of winding up order (1 page)
8 January 2013Court order notice of winding up (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2010Termination of appointment of Pamela Mckindless as a director (1 page)
29 October 2010Termination of appointment of Margaret Mckindless as a director (1 page)
14 April 2010Termination of appointment of Iain Mackinlay as a secretary (1 page)
25 January 2010Director's details changed for Margaret Mckindless on 23 November 2009 (2 pages)
25 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 2
(5 pages)
25 January 2010Director's details changed for Pamela Mckindless on 23 November 2009 (2 pages)
25 January 2010Director's details changed for Vincent George Mckindless on 23 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 23/12/08; full list of members (4 pages)
21 January 2009Director's change of particulars / pamela mckindless / 30/11/2008 (1 page)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 23/12/07; full list of members (3 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
6 December 2007Dec mort/charge * (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 June 2007Partic of mort/charge * (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
12 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 March 2006Dec mort/charge * (2 pages)
20 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 July 2005Partic of mort/charge * (3 pages)
14 July 2005Partic of mort/charge * (3 pages)
14 July 2005Partic of mort/charge * (3 pages)
19 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 August 2004Partic of mort/charge * (5 pages)
17 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 February 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 October 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
2 January 2002Return made up to 23/12/01; full list of members (7 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 January 2001Return made up to 23/12/00; full list of members (7 pages)
23 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 January 2000Return made up to 23/12/99; full list of members (7 pages)
10 November 1999Partic of mort/charge * (5 pages)
16 March 1999Partic of mort/charge * (6 pages)
7 February 1999Memorandum and Articles of Association (9 pages)
4 February 1999Company name changed brakemotto LIMITED\certificate issued on 05/02/99 (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
3 February 1999Director resigned (1 page)
23 December 1998Incorporation (13 pages)