Company NameKintyre Properties Limited
Company StatusDissolved
Company NumberSC218799
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 12 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameBLP 2001-39 Limited

Business Activity

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

Directors

Director NameMr Douglas Burns Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(7 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr David Stuart McDowall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(7 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameMr David Stuart McDowall
StatusClosed
Appointed01 May 2014(13 years after company formation)
Appointment Duration4 years, 3 months (closed 14 August 2018)
RoleCompany Director
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMrs Andrina Haynes McDowall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 14 August 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMrs Mandy Jane Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 14 August 2018)
RoleChartered Architect
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 April 2013(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 2014)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitekintyre.uk.com

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Stuart Mcdowall
50.00%
Ordinary
1 at £1Douglas Burns Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,179
Cash£2
Current Liabilities£7,190

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 December 2001Delivered on: 28 December 2001
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.
Outstanding

Filing History

14 August 2018Final Gazette dissolved following liquidation (1 page)
14 May 2018Return of final meeting of voluntary winding up (9 pages)
22 September 2017Registered office address changed from 77 st. Vincent Street Glasgow G2 5TF Scotland to 25 Bothwell Street Glasgow G2 6NL on 22 September 2017 (2 pages)
22 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
(1 page)
22 September 2017Registered office address changed from 77 st. Vincent Street Glasgow G2 5TF Scotland to 25 Bothwell Street Glasgow G2 6NL on 22 September 2017 (2 pages)
22 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
(1 page)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
16 December 2016Registered office address changed from Kintyre Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY to 77 st. Vincent Street Glasgow G2 5TF on 16 December 2016 (1 page)
16 December 2016Director's details changed for Mr Douglas Burns Wilson on 16 December 2016 (2 pages)
16 December 2016Register inspection address has been changed from Kintyre Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY Scotland to 77 st. Vincent Street Glasgow G2 5TF (1 page)
16 December 2016Secretary's details changed for Mr David Stuart Mcdowall on 16 December 2016 (1 page)
16 December 2016Register inspection address has been changed from Kintyre Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY Scotland to 77 st. Vincent Street Glasgow G2 5TF (1 page)
16 December 2016Director's details changed for Mr Douglas Burns Wilson on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Mr David Stuart Mcdowall on 16 December 2016 (2 pages)
16 December 2016Secretary's details changed for Mr David Stuart Mcdowall on 16 December 2016 (1 page)
16 December 2016Director's details changed for Mr David Stuart Mcdowall on 16 December 2016 (2 pages)
16 December 2016Registered office address changed from Kintyre Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY to 77 st. Vincent Street Glasgow G2 5TF on 16 December 2016 (1 page)
17 November 2016Appointment of Mrs Mandy Jane Wilson as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Mrs Andrina Haynes Mcdowall as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Mrs Andrina Haynes Mcdowall as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Mrs Mandy Jane Wilson as a director on 17 November 2016 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 April 2016Director's details changed for Mr David Stuart Mcdowall on 19 August 2015 (2 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(6 pages)
6 April 2016Director's details changed for Mr David Stuart Mcdowall on 19 August 2015 (2 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
2 May 2014Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom (1 page)
2 May 2014Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom (1 page)
1 May 2014Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 1 May 2014 (1 page)
1 May 2014Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
1 May 2014Appointment of Mr David Stuart Mcdowall as a secretary (2 pages)
1 May 2014Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
1 May 2014Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 1 May 2014 (1 page)
1 May 2014Appointment of Mr David Stuart Mcdowall as a secretary (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
23 April 2013Register inspection address has been changed from C/O Semple Fraser 80 George Street Edinburgh EH2 3BU Scotland (1 page)
23 April 2013Register inspection address has been changed from C/O Semple Fraser 80 George Street Edinburgh EH2 3BU Scotland (1 page)
18 April 2013Termination of appointment of Sf Secretaries Limited as a secretary (2 pages)
18 April 2013Appointment of D.W. Company Services Limited as a secretary (3 pages)
18 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 18 April 2013 (2 pages)
18 April 2013Termination of appointment of Sf Secretaries Limited as a secretary (2 pages)
18 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 18 April 2013 (2 pages)
18 April 2013Appointment of D.W. Company Services Limited as a secretary (3 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
29 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
29 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
14 May 2010Secretary's details changed for Sf Secretaries Limited on 2 May 2010 (1 page)
14 May 2010Secretary's details changed for Sf Secretaries Limited on 2 May 2010 (1 page)
14 May 2010Secretary's details changed for Sf Secretaries Limited on 2 May 2010 (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
6 May 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
4 November 2008Registered office changed on 04/11/2008 from 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 June 2008Return made up to 02/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2008Return made up to 02/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 May 2007Return made up to 02/05/07; no change of members (7 pages)
29 May 2007Return made up to 02/05/07; no change of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Return made up to 02/05/06; full list of members (7 pages)
1 June 2006Return made up to 02/05/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 May 2004Return made up to 02/05/04; full list of members (7 pages)
13 May 2004Return made up to 02/05/04; full list of members (7 pages)
3 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
3 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
29 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
15 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
5 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
26 September 2002Return made up to 02/05/02; full list of members (6 pages)
26 September 2002Return made up to 02/05/02; full list of members (6 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 December 2001Partic of mort/charge * (6 pages)
28 December 2001Partic of mort/charge * (6 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
21 August 2001Company name changed blp 2001-39 LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed blp 2001-39 LIMITED\certificate issued on 21/08/01 (2 pages)
2 May 2001Incorporation (16 pages)
2 May 2001Incorporation (16 pages)