Company NameCtco646 Limited
Company StatusDissolved
Company NumberSC227409
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date10 March 2015 (9 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(1 month after company formation)
Appointment Duration13 years (closed 10 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cairn, 52
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland
Secretary NameMr Stephen Mooney
NationalityBritish
StatusClosed
Appointed05 February 2008(6 years after company formation)
Appointment Duration7 years, 1 month (closed 10 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address196 Strathleven Drive
Alexandria
Dunbartonshire
G83 9PH
Scotland
Director NameMr Brian Gillies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed30 October 2002(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Boclair Road
Bearsden
Glasgow
G61 2AE
Scotland
Secretary NameMr Alan Lovat Mackenzie
NationalityBritish
StatusResigned
Appointed25 April 2005(3 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed01 November 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2008)
Correspondence Address95 Dowanhill Street
Glasgow
G12 9EQ
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Baronsgate Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£173,778
Current Liabilities£53,351

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 December 2014Administrator's progress report (29 pages)
10 December 2014Notice of move from Administration to Dissolution (29 pages)
17 July 2014Administrator's progress report (59 pages)
6 June 2014Notice of extension of period of Administration (1 page)
30 January 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
20 January 2014Administrator's progress report (26 pages)
31 October 2013Notice of extension of period of Administration (1 page)
11 July 2013Administrator's progress report (21 pages)
22 February 2013Statement of affairs with form 2.13B(SCOT) (15 pages)
15 February 2013Statement of administrator's deemed proposal (1 page)
4 February 2013Statement of administrator's proposal (34 pages)
31 December 2012Appointment of an administrator (3 pages)
19 December 2012Registered office address changed from 203 st Vincent Street Glasgow Lanarkshire G2 5NH on 19 December 2012 (2 pages)
7 December 2012Company name changed baronsgate (grangemouth) LIMITED\certificate issued on 07/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-07
(3 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(4 pages)
6 October 2011 (9 pages)
18 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
6 October 2010 (7 pages)
1 June 2010 (7 pages)
8 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
5 November 2008 (7 pages)
28 October 2008Auditor's resignation (1 page)
2 May 2008Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
1 May 2008Full accounts made up to 31 December 2006 (14 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 March 2008Return made up to 28/01/08; no change of members (7 pages)
10 March 2008Resolutions
  • RES13 ‐ Approve floating 27/02/2008
(2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: 95 dowanhill street glasgow G12 9EQ (1 page)
20 September 2007Partic of mort/charge * (3 pages)
13 September 2007Auditor's resignation (2 pages)
31 May 2007Full accounts made up to 31 December 2005 (14 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2006Return made up to 28/01/06; full list of members (6 pages)
4 April 2006Registered office changed on 04/04/06 from: 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
28 October 2005 (7 pages)
4 October 2005Registered office changed on 04/10/05 from: 3RD floor queens house 19 st vincent place glasgow strathclyde G1 2DT (1 page)
14 June 2005Partic of mort/charge * (3 pages)
31 May 2005Dec mort/charge * (2 pages)
24 May 2005Partic of mort/charge * (3 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (1 page)
11 May 2005Registered office changed on 11/05/05 from: 3RD floor queens street 19 saint vincent place glasgow strathclyde G1 2DT (1 page)
28 February 2005Return made up to 28/01/05; full list of members (6 pages)
20 October 2004 (6 pages)
20 October 2004Director resigned (1 page)
4 February 2004Return made up to 28/01/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
11 December 2003Director's particulars changed (1 page)
3 December 2003Dec mort/charge * (4 pages)
21 November 2003Partic of mort/charge * (6 pages)
20 November 2003Partic of mort/charge * (5 pages)
7 November 2003Dec mort/charge * (4 pages)
20 September 2003Director's particulars changed (1 page)
8 September 2003 (6 pages)
12 February 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
31 January 2003Return made up to 28/01/03; full list of members (7 pages)
18 December 2002Partic of mort/charge * (5 pages)
9 December 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
28 November 2002Company name changed easthill estates (perth) LIMITED\certificate issued on 28/11/02 (2 pages)
21 November 2002New director appointed (3 pages)
4 November 2002Partic of mort/charge * (7 pages)
14 March 2002New director appointed (3 pages)
4 March 2002Director resigned (1 page)
1 March 2002Company name changed newco (714) LIMITED\certificate issued on 01/03/02 (2 pages)
28 January 2002Incorporation (24 pages)