Company NameGreat Western Property Holdings Limited
DirectorGillian Elizabeth Anderson Harrison
Company StatusActive
Company NumberSC193926
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Gillian Elizabeth Anderson Harrison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queensferry Road
Edinburgh
Midlothian
EH4 3HB
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusCurrent
Appointed31 July 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 9 months
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameAlan George Grosset
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleWs
Country of ResidenceScotland
Correspondence Address34/2 Glenlockhart Road
Edinburgh
Midlothian
EH14 1BQ
Scotland
Director NameMr Sidney Hall Harrison
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(3 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queensferry Road
Edinburgh
EH4 3HB
Scotland
Secretary NameAlex Morison & Co Ws (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gillian Harrison
50.00%
Ordinary
1 at £1Sidney Hall Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£672,291
Cash£50,906
Current Liabilities£229,894

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

29 August 2001Delivered on: 6 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the southwest side of great western road, glasgow.
Outstanding
17 June 1999Delivered on: 1 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
12 January 2000Delivered on: 21 January 2000
Satisfied on: 19 November 2001
Persons entitled: Charing Cross Housing Association Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79/99 great western road, glasgow.
Fully Satisfied

Filing History

15 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Termination of appointment of Sidney Hall Harrison as a director on 20 November 2015 (1 page)
24 March 2016Secretary's details changed for Morisons Secretaries Limited on 25 May 2015 (1 page)
24 March 2016Secretary's details changed for Morisons Secretaries Limited on 25 May 2015 (1 page)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Termination of appointment of Sidney Hall Harrison as a director on 20 November 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 May 2015Registered office address changed from 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
25 May 2015Registered office address changed from 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
9 October 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
20 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
5 May 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
8 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 March 2010Director's details changed for Gillian Elizabeth Anderson Harrison on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Sidney Hall Harrison on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Gillian Elizabeth Anderson Harrison on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Morisons Secretaries Limited on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Sidney Hall Harrison on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Morisons Secretaries Limited on 25 March 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2008Return made up to 26/02/08; full list of members (3 pages)
18 March 2008Return made up to 26/02/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Return made up to 26/02/07; full list of members (2 pages)
5 March 2007Return made up to 26/02/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
8 March 2006Return made up to 26/02/06; full list of members (2 pages)
8 March 2006Return made up to 26/02/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 March 2005Return made up to 26/02/05; full list of members (7 pages)
1 March 2005Return made up to 26/02/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 March 2004Return made up to 26/02/04; full list of members (7 pages)
17 March 2004Return made up to 26/02/04; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 February 2003Return made up to 26/02/03; full list of members (7 pages)
27 February 2003Return made up to 26/02/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
28 February 2002Return made up to 26/02/02; full list of members (6 pages)
28 February 2002Return made up to 26/02/02; full list of members (6 pages)
19 November 2001Dec mort/charge * (4 pages)
19 November 2001Dec mort/charge * (4 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 September 2001Partic of mort/charge * (5 pages)
6 September 2001Partic of mort/charge * (5 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
20 April 2001Return made up to 03/03/01; full list of members (6 pages)
20 April 2001Return made up to 03/03/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 December 1999 (3 pages)
8 March 2001Accounts for a small company made up to 31 December 1999 (3 pages)
12 December 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 December 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 March 2000Return made up to 03/03/00; full list of members (6 pages)
7 March 2000Return made up to 03/03/00; full list of members (6 pages)
21 January 2000Partic of mort/charge * (5 pages)
21 January 2000Partic of mort/charge * (5 pages)
7 September 1999Secretary's particulars changed (1 page)
7 September 1999Secretary's particulars changed (1 page)
1 July 1999Partic of mort/charge * (6 pages)
1 July 1999Partic of mort/charge * (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
10 June 1999Memorandum and Articles of Association (11 pages)
10 June 1999Memorandum and Articles of Association (11 pages)
28 May 1999Company name changed collegium 184 LIMITED\certificate issued on 01/06/99 (2 pages)
28 May 1999Company name changed collegium 184 LIMITED\certificate issued on 01/06/99 (2 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1999Incorporation (18 pages)
3 March 1999Incorporation (18 pages)