Company NameGreater Pollok Properties Limited
Company StatusLiquidation
Company NumberSC220274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2001(22 years, 10 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 NameMr Michael Clarke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(3 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleHousing Association Director
Country of ResidenceScotland
Correspondence AddressUnit 7, The Wedge
1066 Barrhead Road Bishopbriggs
Glasgow
G53 5AB
Scotland
Director NameMrs Patricia Anne McGinlay
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(3 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressUnit 7, The Wedge
1066 Barrhead Road Darnley
Glasgow
G53 5AB
Scotland
Director NameGeraldine Mogan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(4 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleDeputy Director/Housing Manager
Country of ResidenceScotland
Correspondence AddressUnit 7, The Wedge
1066 Barrhead Road
Glasgow
G53 5ab
G53 5AB
Scotland
Director NameMs Nurgis Rennie Finlayson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(5 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCustomer Service
Country of ResidenceScotland
Correspondence AddressUnit 7, The Wedge
1066 Barrhead Road
Glasgow
Lanarkshire
G53 5AB
Scotland
Secretary NameT C Young (Corporation)
StatusCurrent
Appointed15 June 2001(same day as company formation)
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameNicholas John Harrison
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address44 Strathaven Road
Eaglesham
Glasgow
Lanarkshire
G76 0AE
Scotland
Director NameChristina Margaret Irvine
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2005)
RoleHousewife
Correspondence Address112 Lunderston Drive
Glasgow
G53 6BS
Scotland
Director NameJohann MacDougall Lamont
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 12 October 2004)
RoleMember Scottish Parliament
Correspondence Address5 Mansionhouse Road
Glasgow
G41 3DN
Scotland
Director NameJoseih McGuiness
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(3 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 16 April 2002)
RoleElectrician
Correspondence Address231 Househillwood Road
Glasgow
G53 6TB
Scotland
Director NameJohn Manby Watson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Whitelea Crescent
Kilmacolm
Renfrewshire
PA13 4JP
Scotland
Director NameWilliam Longmuir McNamara
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(3 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 18 July 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 7, The Wedge
1066 Barrhead Road Southpark Village
Glasgow
G53 5AB
Scotland
Director NameMr Alasdair Aird McKee
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(3 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2019)
RoleChief Executive Glenoaks Housi
Country of ResidenceScotland
Correspondence AddressUnit 7, The Wedge
1066 Barrhead Road Bearsden
Glasgow
G53 5AB
Scotland
Director NameCorona Ewing
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2006)
RoleCompany Director
Correspondence Address71 Glenlora Drive
Glasgow
G53 6BL
Scotland
Director NameWilliam Johnstone Munsie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2006)
RoleManaging Director
Correspondence Address8 Craigie Street
Prestwick
Ayrshire
KA9 1RF
Scotland

Contact

Telephone0141 2044480
Telephone regionGlasgow

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£59,125
Cash£31,986
Current Liabilities£753,700

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 June 2019 (4 years, 10 months ago)
Next Return Due22 June 2020 (overdue)

Charges

13 February 2006Delivered on: 21 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The wedge, 1066 barrhead road, pollok, glasgow.
Outstanding
11 November 2005Delivered on: 2 December 2005
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over 140/146 woodhead road, glasgow GLA184142.
Outstanding

Filing History

11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
7 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
11 June 2015Annual return made up to 8 June 2015 no member list (8 pages)
11 June 2015Annual return made up to 8 June 2015 no member list (8 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Director's details changed for Mrs Michael Clarke on 1 October 2009 (2 pages)
12 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
12 June 2014Director's details changed for Mrs Michael Clarke on 1 October 2009 (2 pages)
12 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2013Annual return made up to 8 June 2013 no member list (8 pages)
26 June 2013Annual return made up to 8 June 2013 no member list (8 pages)
26 June 2013Director's details changed for William Longmuir Mcnamara on 1 June 2013 (2 pages)
26 June 2013Director's details changed for William Longmuir Mcnamara on 1 June 2013 (2 pages)
25 June 2012Annual return made up to 8 June 2012 no member list (8 pages)
25 June 2012Annual return made up to 8 June 2012 no member list (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 8 June 2011 no member list (8 pages)
15 June 2011Director's details changed for Geraldine Mogan on 9 June 2011 (2 pages)
15 June 2011Annual return made up to 8 June 2011 no member list (8 pages)
15 June 2011Director's details changed for Geraldine Mogan on 9 June 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Annual return made up to 8 June 2010 no member list (5 pages)
9 June 2010Director's details changed for Mrs Patricia Anne Mcginlay on 1 October 2009 (2 pages)
9 June 2010Director's details changed for William Longmuir Mcnamara on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Nurgis Rennie Finlayson on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Geraldine Mogan on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Michael Clarke on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Alasdair Aird Mckee on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Alasdair Aird Mckee on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Geraldine Mogan on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Michael Clarke on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 8 June 2010 no member list (5 pages)
9 June 2010Secretary's details changed for T C Young on 1 May 2010 (2 pages)
9 June 2010Secretary's details changed for T C Young on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Patricia Anne Mcginlay on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Nurgis Rennie Finlayson on 1 October 2009 (2 pages)
9 June 2010Director's details changed for William Longmuir Mcnamara on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Annual return made up to 08/06/09 (4 pages)
15 June 2009Registered office changed on 15/06/2009 from 7 west george street glasgow G2 1BA (1 page)
27 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
17 June 2008Annual return made up to 08/06/08 (4 pages)
12 June 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 June 2007Annual return made up to 08/06/07 (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007New director appointed (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 June 2006Annual return made up to 08/06/06 (6 pages)
27 June 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
21 February 2006Partic of mort/charge * (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
16 January 2006New director appointed (2 pages)
2 December 2005Partic of mort/charge * (3 pages)
19 August 2005Director resigned (1 page)
5 July 2005Annual return made up to 08/06/05 (7 pages)
20 June 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 September 2004Director resigned (1 page)
11 June 2004Annual return made up to 08/06/04
  • 363(287) ‐ Registered office changed on 11/06/04
(7 pages)
13 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 June 2003Annual return made up to 15/06/03 (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 June 2002Annual return made up to 15/06/02 (7 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
7 August 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 June 2001Incorporation (22 pages)