Company NameGartloch Developments Limited
Company StatusDissolved
Company NumberSC205547
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameLycidas (318) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Williamina Douglas McColl
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(2 weeks, 3 days after company formation)
Appointment Duration17 years, 4 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumcavel House 150 Drumcavel Road
Muirhead
Glasgow
Lanarkshire
G69 9ES
Scotland
Director NameMr Joseph McColl
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(2 weeks, 3 days after company formation)
Appointment Duration17 years, 4 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumcavel House, 150 Drumcavel Road
Muirhead
Glasgow
Lanarkshire
G69 9ES
Scotland
Secretary NameMr David Andrew McColl
StatusClosed
Appointed27 March 2010(10 years after company formation)
Appointment Duration7 years, 5 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£545,583
Cash£3
Current Liabilities£8,119,803

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 September 2010Delivered on: 24 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 July 2006Delivered on: 2 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects on the south east side of eaglesham road, jackton, east kilbride, glasgow LAN65467.
Outstanding
4 May 2006Delivered on: 12 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground in the county of lanark forming part of lands and farm of whitehill and the lands of gartcosh LAN188287.
Outstanding
4 January 2002Delivered on: 16 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26.9 hectares or thereby at gartloch farm, gartloch road, glasgow.
Outstanding
21 December 2000Delivered on: 10 January 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: 20.59 hectares at gartloch farm, gartloch road, glasgow.
Outstanding
25 July 2000Delivered on: 1 August 2000
Persons entitled: Wilma Mccoll

Classification: Standard security
Secured details: £300,000.
Particulars: Gartloch farm, gartloch road, gartloch.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2017Administrator's progress report (9 pages)
9 March 2017Notice of automatic end of Administration (4 pages)
26 August 2016Administrator's progress report (9 pages)
26 August 2016Notice of extension of period of Administration (1 page)
21 March 2016Administrator's progress report (13 pages)
21 March 2016Notice of extension of period of Administration (1 page)
1 September 2015Administrator's progress report (13 pages)
1 September 2015Notice of extension of period of Administration (1 page)
6 July 2015Notice of extension of period of Administration (1 page)
6 July 2015Administrator's progress report (13 pages)
16 September 2014Administrator's progress report (15 pages)
24 March 2014Administrator's progress report (10 pages)
13 December 2013Notice of vacation of office by administrator (2 pages)
13 December 2013Notice of appointment of replacement/additional administrator (1 page)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
27 August 2013Notice of extension of period of Administration (1 page)
11 March 2013Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (18 pages)
2 November 2012Statement of administrator's proposal (18 pages)
19 September 2012Registered office address changed from Victoria Chambers 142 West Nile Street Glasgow Strathclyde G1 2RQ United Kingdom on 19 September 2012 (2 pages)
31 August 2012Appointment of an administrator (3 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 200,000
(5 pages)
27 February 2012Registered office address changed from 150 Drumcavel Road Muirhead Glasgow G69 9ES on 27 February 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
7 June 2010Appointment of Mr David Andrew Mccoll as a secretary (1 page)
7 June 2010Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Return made up to 28/03/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 28/03/07; full list of members (9 pages)
3 April 2007Amended accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (4 pages)
3 April 2006Return made up to 28/03/06; full list of members (9 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 28/03/05; full list of members (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Registered office changed on 23/11/04 from: 292 st. Vincent street glasgow G2 5TQ (1 page)
14 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 2003Return made up to 28/03/03; full list of members (9 pages)
13 June 2003Registered office changed on 13/06/03 from: scott house 12/16 south frederick street glasgow G1 1HJ (1 page)
18 March 2003Registered office changed on 18/03/03 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2003Ad 21/02/03--------- £ si 199998@1=199998 £ ic 2/200000 (3 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
1 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 May 2002Return made up to 28/03/02; full list of members (6 pages)
16 January 2002Partic of mort/charge * (5 pages)
23 May 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2001Partic of mort/charge * (5 pages)
1 August 2000Partic of mort/charge * (6 pages)
5 May 2000Ad 26/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
20 April 2000Company name changed lycidas (318) LIMITED\certificate issued on 25/04/00 (2 pages)
28 March 2000Incorporation (17 pages)