Company NameDee Walk Properties Limited
Company StatusDissolved
Company NumberSC223768
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameSheila Burns
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Westwood Park
Clara
Co Offaly
Irish
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBDO Llp (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

98 at £1Sheila Burns
98.00%
Ordinary
1 at £1Garry Burns
1.00%
Ordinary
1 at £1Kerry Jane Nagel
1.00%
Ordinary

Financials

Year2014
Net Worth£72,369
Cash£6,366
Current Liabilities£9,597

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

6 May 2002Delivered on: 10 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming industrial units at dee walk, kirkcudbright-title number krk 4048.
Outstanding

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
15 June 2021Application to strike the company off the register (1 page)
4 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
7 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 May 2013Termination of appointment of Bdo Llp as a secretary (1 page)
29 May 2013Termination of appointment of Bdo Llp as a secretary (1 page)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 October 2010Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow Lanarkshire G2 8JX on 5 October 2010 (1 page)
5 October 2010Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow Lanarkshire G2 8JX on 5 October 2010 (1 page)
5 October 2010Secretary's details changed for Bdo Stoy Hayward Llp Bdo Stoy Hayward on 28 September 2010 (2 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow Lanarkshire G2 8JX on 5 October 2010 (1 page)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
5 October 2010Secretary's details changed for Bdo Stoy Hayward Llp Bdo Stoy Hayward on 28 September 2010 (2 pages)
4 October 2010Director's details changed for Sheila Burns on 28 September 2010 (2 pages)
4 October 2010Director's details changed for Sheila Burns on 28 September 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 November 2009Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page)
2 November 2009Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
1 October 2009Registered office changed on 01/10/2009 from c/o bdo stoy hayward lllp 4 atlantic quay 70 york street, glasgow lanarkshire G2 8JX (1 page)
1 October 2009Registered office changed on 01/10/2009 from c/o bdo stoy hayward lllp 4 atlantic quay 70 york street, glasgow lanarkshire G2 8JX (1 page)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Secretary's change of particulars / bdo stoy hayward / 25/11/2007 (2 pages)
13 October 2008Return made up to 28/09/08; full list of members (3 pages)
13 October 2008Return made up to 28/09/08; full list of members (3 pages)
13 October 2008Secretary's change of particulars / bdo stoy hayward / 25/11/2007 (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 64 dalblair road ayr KA7 1UH (1 page)
26 November 2007Registered office changed on 26/11/07 from: 64 dalblair road ayr KA7 1UH (1 page)
25 October 2007Return made up to 28/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2007Return made up to 28/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 October 2006Return made up to 28/09/06; full list of members (6 pages)
13 October 2006Return made up to 28/09/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 28/09/05; full list of members (6 pages)
3 October 2005Return made up to 28/09/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 October 2004Return made up to 28/09/04; full list of members (6 pages)
4 October 2004Return made up to 28/09/04; full list of members (6 pages)
2 October 2003Return made up to 28/09/03; full list of members (6 pages)
2 October 2003Return made up to 28/09/03; full list of members (6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 May 2002Partic of mort/charge * (6 pages)
10 May 2002Partic of mort/charge * (6 pages)
2 November 2001Ad 24/10/01--------- £ si 98@1=98 £ ic 2/100 (1 page)
2 November 2001Ad 24/10/01--------- £ si 98@1=98 £ ic 2/100 (1 page)
24 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
24 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New director appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
28 September 2001Incorporation (16 pages)
28 September 2001Incorporation (16 pages)