Bearsden
Glasgow
G61 1DY
Scotland
Secretary Name | Lindsay McGeorge Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Pendicle Road Bearsden Glasgow G61 1DY Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mr Thomas Ronald Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Honeysuckle Cottage Badachro Gairloch Ross-Shire IV21 2AA Scotland |
Registered Address | 22 Pendicle Road Bearsden Glasgow G61 1DY Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
1 at £1 | Grovemoor Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,157 |
Cash | £96 |
Current Liabilities | £39,717 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 May 2007 | Delivered on: 3 May 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2, 108 hotspure street, glasgow. Outstanding |
---|---|
1 May 2007 | Delivered on: 3 May 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/1, 121 yorkhill street, glasgow. Outstanding |
31 January 2007 | Delivered on: 14 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The southern house of the first flat of the tenement 42 nairn street, glasgow GLA129372. Outstanding |
21 December 2006 | Delivered on: 11 January 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 esmond street, glasgow GLA161728 & 18 yorkhill street, glasgow GLA144234. Outstanding |
21 December 2006 | Delivered on: 11 January 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0/2 11 nairn street, glasgow GLA159271; 12 yorkhill street, glasgow GLA19289; 30 nairn street, glasgow GLA142230; flat g/r, 39 dalnair street, glasgow GLA139621. Outstanding |
21 December 2006 | Delivered on: 11 January 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/2, 108 hotspur street, glasgow GLA176373. Outstanding |
29 November 2006 | Delivered on: 6 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 October 2000 | Delivered on: 6 October 2000 Satisfied on: 22 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
17 July 2014 | Director's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (2 pages) |
17 July 2014 | Director's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (2 pages) |
17 July 2014 | Secretary's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (1 page) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Secretary's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
24 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
8 October 2012 | Registered office address changed from 29 Boclair Road Bearsden Glasgow G61 2AF on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 29 Boclair Road Bearsden Glasgow G61 2AF on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 29 Boclair Road Bearsden Glasgow G61 2AF on 8 October 2012 (1 page) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
7 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
9 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
16 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
28 July 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
28 July 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
6 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
6 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
1 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
10 July 2008 | Secretary appointed lindsay mcgeorge crawford (2 pages) |
10 July 2008 | Appointment terminated secretary thomas cole (1 page) |
10 July 2008 | Appointment terminated secretary thomas cole (1 page) |
10 July 2008 | Secretary appointed lindsay mcgeorge crawford (2 pages) |
21 August 2007 | Return made up to 11/07/07; no change of members (6 pages) |
21 August 2007 | Return made up to 11/07/07; no change of members (6 pages) |
14 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
14 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
14 February 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
14 August 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
14 August 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
8 August 2006 | Return made up to 11/07/06; full list of members
|
8 August 2006 | Return made up to 11/07/06; full list of members
|
9 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
9 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members
|
11 July 2005 | Return made up to 11/07/05; full list of members
|
12 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 June 2004 | Return made up to 11/07/04; full list of members (6 pages) |
29 June 2004 | Return made up to 11/07/04; full list of members (6 pages) |
12 September 2003 | Return made up to 11/07/03; full list of members (6 pages) |
12 September 2003 | Return made up to 11/07/03; full list of members (6 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: st andrew house 141 west nile street glasgow strathclyde G1 2RN (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: st andrew house 141 west nile street glasgow strathclyde G1 2RN (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
6 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
22 January 2003 | Dec mort/charge * (5 pages) |
22 January 2003 | Dec mort/charge * (5 pages) |
30 July 2002 | Return made up to 11/07/02; full list of members
|
30 July 2002 | Return made up to 11/07/02; full list of members
|
19 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
19 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
22 June 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
22 June 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
7 November 2000 | Alterations to a floating charge (8 pages) |
7 November 2000 | Alterations to a floating charge (8 pages) |
19 October 2000 | Alterations to a floating charge (11 pages) |
19 October 2000 | Alterations to a floating charge (11 pages) |
6 October 2000 | Partic of mort/charge * (6 pages) |
6 October 2000 | Partic of mort/charge * (6 pages) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | Registered office changed on 23/09/00 from: 2 lancaster crescent glasgow lanarkshire G12 0RR (1 page) |
23 September 2000 | New director appointed (3 pages) |
23 September 2000 | Registered office changed on 23/09/00 from: 2 lancaster crescent glasgow lanarkshire G12 0RR (1 page) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | New secretary appointed (2 pages) |
23 September 2000 | New director appointed (3 pages) |
23 September 2000 | Secretary resigned (1 page) |
23 September 2000 | Secretary resigned (1 page) |
23 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Company name changed boclair properties LIMITED\certificate issued on 22/09/00 (2 pages) |
22 September 2000 | Company name changed lancaster shelf 35 LIMITED\certificate issued on 22/09/00 (3 pages) |
22 September 2000 | Company name changed lancaster shelf 35 LIMITED\certificate issued on 22/09/00 (3 pages) |
22 September 2000 | Company name changed boclair properties LIMITED\certificate issued on 22/09/00 (2 pages) |
20 September 2000 | Memorandum and Articles of Association (5 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Memorandum and Articles of Association (5 pages) |
20 September 2000 | Resolutions
|
11 July 2000 | Incorporation (20 pages) |
11 July 2000 | Incorporation (20 pages) |