Company NameADA Property Limited
Company StatusDissolved
Company NumberSC214708
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameManawar Bashir
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address202 Ayr Road
Glasgow
G77 6DT
Scotland
Secretary NameThomas Scott
NationalityBritish
StatusClosed
Appointed12 January 2001(same day as company formation)
RoleAccountant
Correspondence Address74 Rotherwood Avenue
Glasgow
G13 2RJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCroyland
202 Ayr Road
Glasgow
G77 6DT
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Financials

Year2007
Net Worth£116,262
Current Liabilities£127,276

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

14 December 2001Delivered on: 21 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthand house on the 1ST floor above ground floor at 17 deanston drive, glasgow.
Outstanding
5 November 2001Delivered on: 15 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Right hand house, ground floor, 1 clifford place, glasgow.
Outstanding
5 November 2001Delivered on: 15 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6 eskdale, kirkvale court, newton mearns.
Outstanding
5 November 2001Delivered on: 15 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost house, 2ND floor, 248 paisley road west, glasgow.
Outstanding
7 May 2001Delivered on: 11 May 2001
Persons entitled: A Crolla & Son (Catering) Limited

Classification: Standard security
Secured details: Obligations as contained in missives.
Particulars: 23 union place, edinburgh.
Outstanding
13 March 2001Delivered on: 20 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 west moreland street, glasgow.
Outstanding
27 February 2001Delivered on: 8 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse being the righthand house on the second floor at 205 albert drive glasgow of tenement 192/209 albert drive glasgow.
Outstanding
10 July 2006Delivered on: 28 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop known as 25 gibson street, glasgow GLA176325.
Outstanding
10 July 2006Delivered on: 28 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Restaurant at 23 gibson street, glasgow GLA176326.
Outstanding
26 May 2005Delivered on: 2 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southmost house on the first floor at 13 henrietta street, glasgow gla 23622.
Outstanding
27 April 2005Delivered on: 10 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse being the westmost house on the first floor above the ground floor of the tenement of flatted dwellinghouses known as and forming 104 middleton street, glasgow, gla 152396.
Outstanding
27 April 2005Delivered on: 10 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse being the northmost house on the first floor above the ground floor of the tenement of flatted dwellinghouses known as and forming 32 thornwood avenue, glasgow gla 29442.
Outstanding
28 April 2005Delivered on: 5 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse being the southmost house on the first flat abohe ground floor of the tenement of flatted dwellinghouses known as and forming 1A merrick gardens, glasgow, gla 24824.
Outstanding
3 March 2005Delivered on: 15 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat 23 union place, edinburgh, MID901.
Outstanding
3 March 2005Delivered on: 8 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 262 woodlands road, glasgow GLA74432.
Outstanding
18 November 2004Delivered on: 24 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two shops at 628 and 630 pollokshaws road, glasgow with basement.
Outstanding
29 June 2004Delivered on: 3 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The righthand flat on the second floor of the tenement 141 meadowpark, dennistoun, glasgow.
Outstanding
20 February 2004Delivered on: 9 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The right hand house on the ground floor of 184 copeland road, ibrox, glasgow (title number gla 25676).
Outstanding
6 November 2003Delivered on: 15 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The office premises situated on the third floor at gordon chambers, 82 mitchell street, glasgow (title number gla 145802).
Outstanding
15 August 2003Delivered on: 27 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 daisy street, glasgow GLA25163.
Outstanding
21 August 2003Delivered on: 27 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 lorne street, glasgow GLA105809.
Outstanding
3 April 2003Delivered on: 17 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 montague street, glasgow.
Outstanding
8 October 2002Delivered on: 11 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87 barrington drive, glasgow.
Outstanding
13 May 2002Delivered on: 28 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/l, 633 duke street, glasgow.
Outstanding
22 January 2002Delivered on: 5 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 325 tantallon road, langside, glasgow.
Outstanding

Filing History

15 June 2017Notice of ceasing to act as receiver or manager (1 page)
12 November 2015Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Croyland 202 Ayr Road Glasgow G77 6DT on 12 November 2015 (2 pages)
17 September 2010Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 17 September 2010 (2 pages)
6 August 2010Notice of receiver's report (15 pages)
27 May 2010Registered office address changed from 82 Mitchell Street (3Rd Floor) Glasgow G1 3NQ on 27 May 2010 (2 pages)
26 May 2010Notice of the appointment of receiver by a holder of a floating charge (3 pages)
24 March 2009Return made up to 12/01/09; no change of members (4 pages)
18 November 2008Return made up to 12/01/08; no change of members (8 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 January 2007Return made up to 12/01/07; full list of members (6 pages)
28 July 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
10 March 2006Return made up to 12/01/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 June 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
15 March 2005Partic of mort/charge * (3 pages)
8 March 2005Partic of mort/charge * (3 pages)
7 March 2005Return made up to 12/01/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
24 November 2004Partic of mort/charge * (3 pages)
3 July 2004Partic of mort/charge * (5 pages)
17 June 2004Registered office changed on 17/06/04 from: 262 woodlands road glasgow G3 6NE (1 page)
7 May 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
9 March 2004Partic of mort/charge * (5 pages)
14 January 2004Return made up to 12/01/04; full list of members (6 pages)
15 November 2003Partic of mort/charge * (5 pages)
27 August 2003Partic of mort/charge * (5 pages)
27 August 2003Partic of mort/charge * (5 pages)
8 July 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
17 April 2003Partic of mort/charge * (5 pages)
16 January 2003Return made up to 12/01/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
11 October 2002Partic of mort/charge * (5 pages)
28 May 2002Partic of mort/charge * (5 pages)
6 April 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Partic of mort/charge * (5 pages)
21 December 2001Partic of mort/charge * (6 pages)
15 November 2001Partic of mort/charge * (5 pages)
15 November 2001Partic of mort/charge * (5 pages)
15 November 2001Partic of mort/charge * (5 pages)
11 May 2001Partic of mort/charge * (5 pages)
20 March 2001Partic of mort/charge * (5 pages)
8 March 2001Partic of mort/charge * (9 pages)
7 March 2001Partic of mort/charge * (5 pages)
19 February 2001Partic of mort/charge * (6 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
12 January 2001Incorporation (16 pages)