Company NameBoclair Management Limited
Company StatusDissolved
Company NumberSC209018
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous Names4

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 NameLindsay McGeorge Crawford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month (closed 31 October 2017)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address22 Pendicle Road
Bearsden
Glasgow
G61 1DY
Scotland
Secretary NameLindsay McGeorge Crawford
NationalityBritish
StatusClosed
Appointed11 June 2008(7 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Pendicle Road
Bearsden
Glasgow
G61 1DY
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMr Thomas Ronald Cole
NationalityBritish
StatusResigned
Appointed18 September 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage
Badachro
Gairloch
Ross-Shire
IV21 2AA
Scotland

Location

Registered Address22 Pendicle Road
Bearsden
Glasgow
G61 1DY
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

1 at £1Grovemoor Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,157
Cash£96
Current Liabilities£39,717

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

1 May 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 July 2014Director's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (2 pages)
17 July 2014Director's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (2 pages)
17 July 2014Secretary's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (1 page)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Secretary's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
8 October 2012Registered office address changed from 29 Boclair Road Bearsden Glasgow G61 2AF on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 29 Boclair Road Bearsden Glasgow G61 2AF on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 29 Boclair Road Bearsden Glasgow G61 2AF on 8 October 2012 (1 page)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
7 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
19 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
16 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
16 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
28 July 2009Accounts for a small company made up to 31 October 2008 (8 pages)
28 July 2009Accounts for a small company made up to 31 October 2008 (8 pages)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
6 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
6 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
1 August 2008Return made up to 11/07/08; full list of members (3 pages)
1 August 2008Return made up to 11/07/08; full list of members (3 pages)
10 July 2008Secretary appointed lindsay mcgeorge crawford (2 pages)
10 July 2008Appointment terminated secretary thomas cole (1 page)
10 July 2008Appointment terminated secretary thomas cole (1 page)
10 July 2008Secretary appointed lindsay mcgeorge crawford (2 pages)
21 August 2007Return made up to 11/07/07; no change of members (6 pages)
21 August 2007Return made up to 11/07/07; no change of members (6 pages)
14 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
14 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
3 May 2007Partic of mort/charge * (3 pages)
3 May 2007Partic of mort/charge * (3 pages)
3 May 2007Partic of mort/charge * (3 pages)
3 May 2007Partic of mort/charge * (3 pages)
14 February 2007Partic of mort/charge * (3 pages)
14 February 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
14 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
14 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
8 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
9 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
11 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 June 2004Return made up to 11/07/04; full list of members (6 pages)
29 June 2004Return made up to 11/07/04; full list of members (6 pages)
12 September 2003Return made up to 11/07/03; full list of members (6 pages)
12 September 2003Return made up to 11/07/03; full list of members (6 pages)
25 March 2003Registered office changed on 25/03/03 from: st andrew house 141 west nile street glasgow strathclyde G1 2RN (1 page)
25 March 2003Registered office changed on 25/03/03 from: st andrew house 141 west nile street glasgow strathclyde G1 2RN (1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 January 2003Dec mort/charge * (5 pages)
22 January 2003Dec mort/charge * (5 pages)
30 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 August 2001Return made up to 11/07/01; full list of members (6 pages)
8 August 2001Return made up to 11/07/01; full list of members (6 pages)
22 June 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
22 June 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
7 November 2000Alterations to a floating charge (8 pages)
7 November 2000Alterations to a floating charge (8 pages)
19 October 2000Alterations to a floating charge (11 pages)
19 October 2000Alterations to a floating charge (11 pages)
6 October 2000Partic of mort/charge * (6 pages)
6 October 2000Partic of mort/charge * (6 pages)
23 September 2000Director resigned (1 page)
23 September 2000Registered office changed on 23/09/00 from: 2 lancaster crescent glasgow lanarkshire G12 0RR (1 page)
23 September 2000New director appointed (3 pages)
23 September 2000Registered office changed on 23/09/00 from: 2 lancaster crescent glasgow lanarkshire G12 0RR (1 page)
23 September 2000Director resigned (1 page)
23 September 2000New secretary appointed (2 pages)
23 September 2000New director appointed (3 pages)
23 September 2000Secretary resigned (1 page)
23 September 2000Secretary resigned (1 page)
23 September 2000New secretary appointed (2 pages)
22 September 2000Company name changed boclair properties LIMITED\certificate issued on 22/09/00 (2 pages)
22 September 2000Company name changed lancaster shelf 35 LIMITED\certificate issued on 22/09/00 (3 pages)
22 September 2000Company name changed lancaster shelf 35 LIMITED\certificate issued on 22/09/00 (3 pages)
22 September 2000Company name changed boclair properties LIMITED\certificate issued on 22/09/00 (2 pages)
20 September 2000Memorandum and Articles of Association (5 pages)
20 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 September 2000Memorandum and Articles of Association (5 pages)
20 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000Incorporation (20 pages)
11 July 2000Incorporation (20 pages)