Company NameScottsmuir Properties Limited
Company StatusDissolved
Company NumberSC216140
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameScottsmuir Leasing Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMaureen Gracie
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Director NameMrs Maureen Gracie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(13 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 05 January 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address18 Braidholm Road
Giffnock
Glasgow
G46 6HJ
Scotland
Director NameMr Gordon James Gracie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Burnet Rose Gardens
East Kilbride
Glasgow
G74 4TE
Scotland
Director NameMaureen Gracie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Westbourne Gardens
Hyndland
Glasgow
G12 9PF
Scotland
Director NameJames Thomson Gracie
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 04 June 2003)
RoleCompany Director
Correspondence AddressMuirside
Nerston, East Kilbride
Glasgow
G74 4PE
Scotland
Director NameGraham William Gracie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 April 2014)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressFlat 1f4 1544 Great Western Road
Glasgow
G12 0AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Maureen Gracie
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

19 October 2006Delivered on: 4 November 2006
Persons entitled: Commercial First Business Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of crookedshields road, east kilbride, glasgow LAN169677 and subjects on the north side of crookedshields road, east kilbride LAN169679.
Outstanding
25 September 2003Delivered on: 10 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at crookedshields road, nerston, east kilbride LAN169677.
Outstanding
25 September 2003Delivered on: 10 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at scotsmuir, nerston, east kilbride LAN169679.
Outstanding
8 July 2003Delivered on: 23 July 2003
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
14 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
2 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Termination of appointment of Gordon Gracie as a director (1 page)
10 April 2014Termination of appointment of Graham Gracie as a director (1 page)
10 April 2014Termination of appointment of Gordon Gracie as a director (1 page)
10 April 2014Termination of appointment of Graham Gracie as a director (1 page)
9 April 2014Appointment of Mrs Maureen Gracie as a director (2 pages)
9 April 2014Appointment of Mrs Maureen Gracie as a director (2 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders (4 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders (4 pages)
17 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
15 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
25 November 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 November 2010Director's details changed for Graham William Gracie on 26 February 2010 (2 pages)
25 November 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Gordon James Gracie on 26 February 2010 (2 pages)
25 November 2010Secretary's details changed for Maureen Gracie on 25 February 2010 (1 page)
25 November 2010Director's details changed for Graham William Gracie on 26 February 2010 (2 pages)
25 November 2010Director's details changed for Gordon James Gracie on 26 February 2010 (2 pages)
25 November 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 November 2010Secretary's details changed for Maureen Gracie on 25 February 2010 (1 page)
19 November 2010Registered office address changed from 168 Bath Street Glasgow G2 4TP on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from 168 Bath Street Glasgow G2 4TP on 19 November 2010 (2 pages)
3 July 2010Compulsory strike-off action has been suspended (1 page)
3 July 2010Compulsory strike-off action has been suspended (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Annual return made up to 26 February 2009 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 26 February 2009 with a full list of shareholders (6 pages)
17 February 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
17 February 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
2 September 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
4 July 2008Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 July 2008Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 March 2008Return made up to 26/02/08; full list of members (4 pages)
17 March 2008Return made up to 26/02/08; full list of members (4 pages)
25 June 2007Return made up to 26/02/07; full list of members (2 pages)
25 June 2007Return made up to 26/02/07; full list of members (2 pages)
4 November 2006Partic of mort/charge * (3 pages)
4 November 2006Partic of mort/charge * (3 pages)
9 March 2006Return made up to 26/02/06; full list of members (2 pages)
9 March 2006Return made up to 26/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
22 June 2005Return made up to 26/02/05; full list of members (2 pages)
22 June 2005Return made up to 26/02/05; full list of members (2 pages)
23 May 2004Return made up to 26/02/04; full list of members (7 pages)
23 May 2004Return made up to 26/02/04; full list of members (7 pages)
10 January 2004Registered office changed on 10/01/04 from: c/o wylie & bisset 135 buchanan street glasgow G1 2JH (1 page)
10 January 2004Registered office changed on 10/01/04 from: c/o wylie & bisset 135 buchanan street glasgow G1 2JH (1 page)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
3 November 2003Secretary's particulars changed (1 page)
3 November 2003Secretary's particulars changed (1 page)
10 October 2003Partic of mort/charge * (5 pages)
10 October 2003Partic of mort/charge * (5 pages)
10 October 2003Partic of mort/charge * (5 pages)
10 October 2003Partic of mort/charge * (5 pages)
23 July 2003Partic of mort/charge * (6 pages)
23 July 2003Partic of mort/charge * (6 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
12 June 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
5 March 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
23 September 2002Company name changed scottsmuir leasing LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed scottsmuir leasing LIMITED\certificate issued on 23/09/02 (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(7 pages)
9 July 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(7 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New director appointed (2 pages)
25 June 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
25 June 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
26 February 2001Incorporation (16 pages)
26 February 2001Incorporation (16 pages)