Company NameGartmore Properties Limited
Company StatusDissolved
Company NumberSC224071
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Director NameMr James Frederick Brownlie
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed03 March 2011(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 23 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameMr James Frederick Brownlie
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2001(same day as company formation)
RolePlant Operator
Country of ResidenceScotland
Correspondence AddressGrassyards House
Mauchline
Ayrshire
KA5 6HH
Scotland
Secretary NameKaren Elizabeth Brownlie
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSandbrook
Stranraer
Wigtownshire
DG9 8LY
Scotland
Secretary NameGraham James Brownlie
NationalityBritish
StatusResigned
Appointed08 February 2002(4 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 May 2009)
RoleCompany Director
Correspondence Address24 Signal Court
Lightfoot Street, Hoole
Chester
CH2 3BP
Wales
Secretary NameMrs Mary Brownlie
NationalityBritish
StatusResigned
Appointed08 May 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2011)
RoleHousewife
Correspondence AddressCarbach
Main Street
Aberfoyle
Director NameMs June Mary Anne Tree
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 2011)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressGrassyards Sorn Road
Mauchline
Ayrshire
KA5 6HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1James Frederick Brownlie
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,321,044
Current Liabilities£2,002,594

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

17 November 2004Delivered on: 23 November 2004
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 4 burns street, tarbolton.
Outstanding
20 February 2004Delivered on: 26 February 2004
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: All sums due (the initial advance being £60,500).
Particulars: The area of ground at burn road, darvel in the county of ayr (title number ayr 18064).
Outstanding
16 January 2004Delivered on: 21 January 2004
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: All sums due (the initial advance being £238,382).
Particulars: Subjects at jamieson road, darvel in the county of ayr.
Outstanding
14 November 2003Delivered on: 3 December 2003
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ford street, catrine AYR5067.
Outstanding
26 November 2003Delivered on: 3 December 2003
Persons entitled: Prestwick Investment Trust PLC

Classification: Bond & 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
9 September 2003Delivered on: 13 September 2003
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Haughbank creamery, haugh road, mauchline, ayrshire AYR49207.
Outstanding
1 October 2002Delivered on: 10 October 2002
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 plots ast kirkland road, darvel, east ayrshire.
Outstanding
21 August 2007Delivered on: 29 August 2007
Persons entitled: Mathon Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (First) area of ground lying on the north side of campbell street and the west side of jamieson road, darvel, ayr.
Outstanding
31 July 2007Delivered on: 16 August 2007
Persons entitled: Mathon Limited

Classification: Bond & 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
3 July 2006Delivered on: 6 July 2006
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: £121,800 and all sums due, or to become due.
Particulars: Area of ground in the county of dumbarton at the northeast of cochno road, hardgate.
Outstanding
22 September 2005Delivered on: 30 September 2005
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: £38,500 and all sums due.
Particulars: Subjects known as fullerton place, stevenston in the county of ayr ayr 66542.
Outstanding
17 November 2004Delivered on: 23 November 2004
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 4 burns street, tarbolton.
Outstanding
25 April 2002Delivered on: 30 April 2002
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: £100,500.
Particulars: Area of ground with factory premises thereon in burgh of darvel and county of ayr bounded on north by campbell street, darvel and bounded on east by jamieson road, darvel.
Outstanding
9 May 2002Delivered on: 15 May 2002
Satisfied on: 3 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

1 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
27 September 2013Part of the property or undertaking has been released from charge 5
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 April 2011Termination of appointment of Mary Brownlie as a secretary (2 pages)
7 April 2011Appointment of Mr James Frederick Brownlie as a director (3 pages)
17 March 2011Termination of appointment of June Tree as a director (2 pages)
1 March 2011Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 April 2010Appointment of Ms June Mary Anne Tree as a director (2 pages)
29 April 2010Termination of appointment of James Brownlie as a director (1 page)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for James Frederick Brownlie on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mary Brownlie on 20 October 2009 (1 page)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (12 pages)
11 June 2009Secretary appointed mary brownlie (2 pages)
11 June 2009Appointment terminated secretary graham brownlie (1 page)
4 June 2009Registered office changed on 04/06/2009 from 19 waterloo street glasgow lanarkshire G2 6BQ (1 page)
16 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
4 February 2008Return made up to 02/10/07; full list of members (2 pages)
29 August 2007Partic of mort/charge * (4 pages)
16 August 2007Partic of mort/charge * (4 pages)
16 August 2007Dec mort/charge release * (3 pages)
11 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 December 2006Return made up to 02/10/06; full list of members (6 pages)
6 July 2006Partic of mort/charge * (3 pages)
1 December 2005Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 October 2005Return made up to 02/10/05; full list of members (6 pages)
30 September 2005Partic of mort/charge * (3 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
27 June 2005Nc inc already adjusted 16/06/05 (1 page)
27 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2004Partic of mort/charge * (3 pages)
23 November 2004Partic of mort/charge * (3 pages)
1 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 February 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
3 December 2003Partic of mort/charge * (5 pages)
3 December 2003Partic of mort/charge * (5 pages)
8 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2003Partic of mort/charge * (5 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 February 2003Dec mort/charge * (4 pages)
30 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2002Partic of mort/charge * (5 pages)
15 May 2002Partic of mort/charge * (5 pages)
30 April 2002Partic of mort/charge * (6 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
9 October 2001Incorporation (16 pages)