Company NameGlenlockhart Property Management Limited
Company StatusDissolved
Company NumberSC194760
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameBaymar Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Susan Margaret Melrose Porter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressPeggie's Hill 6 Spylaw Park
Kelso
TD5 8DS
Scotland
Secretary NameMrs Susan Margaret Melrose Porter
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressLadhope Vale House Ladhope Vale
Galashiels
Selkirkshire
TD1 1BT
Scotland
Director NameMichael Charles Bayram
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleOil Industry Consultant
Correspondence Address38 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressLadhope Vale House
Ladhope Vale
Galashiels
Selkirkshire
TD1 1BT
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Mrs Susan Margaret Melrose Bayram
98.00%
Ordinary
1 at £1John Michael Bayram
1.00%
Ordinary
1 at £1William Allan Bayram
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,212
Cash£5,881
Current Liabilities£8,093

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the company off the register (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Director's details changed for Mrs Susan Margaret Melrose Porter on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mrs Susan Margaret Melrose Porter on 27 July 2017 (2 pages)
27 July 2017Secretary's details changed for Susan Margaret Melrose Porter on 27 July 2017 (1 page)
27 July 2017Secretary's details changed for Susan Margaret Melrose Porter on 27 July 2017 (1 page)
27 July 2017Change of details for Mrs Susan Margaret Melrose Porter as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Change of details for Mrs Susan Margaret Melrose Porter as a person with significant control on 27 July 2017 (2 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Secretary's details changed for Susan Margaret Melrose Porter on 20 June 2015 (1 page)
23 June 2015Director's details changed for Susan Margaret Melrose Porter on 20 June 2015 (2 pages)
23 June 2015Director's details changed for Susan Margaret Melrose Porter on 20 June 2015 (2 pages)
23 June 2015Secretary's details changed for Susan Margaret Melrose Porter on 20 June 2015 (1 page)
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT Scotland on 7 April 2014 (1 page)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT Scotland on 7 April 2014 (1 page)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Registered office address changed from Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT Scotland on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 7 April 2014 (1 page)
4 April 2014Secretary's details changed for Susan Margaret Melrose Bayram on 1 March 2014 (1 page)
4 April 2014Secretary's details changed for Susan Margaret Melrose Bayram on 1 March 2014 (1 page)
4 April 2014Director's details changed for Susan Margaret Melrose Bayram on 1 March 2014 (2 pages)
4 April 2014Director's details changed for Susan Margaret Melrose Bayram on 1 March 2014 (2 pages)
4 April 2014Secretary's details changed for Susan Margaret Melrose Bayram on 1 March 2014 (1 page)
4 April 2014Director's details changed for Susan Margaret Melrose Bayram on 1 March 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Susan Margaret Melrose Bayram on 1 March 2010 (1 page)
29 March 2010Director's details changed for Susan Margaret Melrose Bayram on 1 March 2010 (2 pages)
29 March 2010Secretary's details changed for Susan Margaret Melrose Bayram on 1 March 2010 (1 page)
29 March 2010Director's details changed for Susan Margaret Melrose Bayram on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Susan Margaret Melrose Bayram on 1 March 2010 (2 pages)
29 March 2010Secretary's details changed for Susan Margaret Melrose Bayram on 1 March 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 29/03/09; no change of members (3 pages)
15 April 2009Return made up to 29/03/09; no change of members (3 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from 29 manor place edinburgh EH3 7DX (1 page)
31 March 2009Registered office changed on 31/03/2009 from 29 manor place edinburgh EH3 7DX (1 page)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 May 2008Registered office changed on 30/05/2008 from 38 the steils edinburgh EH10 5XD (1 page)
30 May 2008Return made up to 29/03/08; full list of members (6 pages)
30 May 2008Return made up to 29/03/08; full list of members (6 pages)
30 May 2008Registered office changed on 30/05/2008 from 38 the steils edinburgh EH10 5XD (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Director resigned (1 page)
11 April 2007Return made up to 29/03/07; full list of members (8 pages)
11 April 2007Return made up to 29/03/07; full list of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 March 2006Return made up to 29/03/06; full list of members (8 pages)
21 March 2006Return made up to 29/03/06; full list of members (8 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 May 2005Return made up to 29/03/05; full list of members (8 pages)
13 May 2005Return made up to 29/03/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 April 2004Return made up to 29/03/04; full list of members (8 pages)
5 April 2004Return made up to 29/03/04; full list of members (8 pages)
12 February 2004Company name changed baymar LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed baymar LIMITED\certificate issued on 12/02/04 (2 pages)
5 February 2004Ad 30/03/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
5 February 2004Ad 30/03/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 April 2003Return made up to 29/03/03; full list of members (8 pages)
5 April 2003Return made up to 29/03/03; full list of members (8 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 May 2002Return made up to 29/03/02; full list of members (7 pages)
17 May 2002Return made up to 29/03/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 May 2001Return made up to 29/03/01; full list of members (7 pages)
11 May 2001Return made up to 29/03/01; full list of members (7 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 April 2000Return made up to 29/03/00; full list of members (6 pages)
18 April 2000Return made up to 29/03/00; full list of members (6 pages)
22 April 1999Ad 05/04/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 April 1999Ad 05/04/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
29 March 1999Incorporation (18 pages)
29 March 1999Incorporation (18 pages)