Company NameStrathclyde Homes (Washington Street) Limited
Company StatusDissolved
Company NumberSC230776
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NamesCrosscloak Limited and CGM (Washington Street) Limited

Business Activity

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

Directors

Director NameMr Brian A O'Kane
Date of BirthMay 1948 (Born 76 years ago)
NationalityNorthern Irish
StatusClosed
Appointed26 April 2007(5 years after company formation)
Appointment Duration12 years, 10 months (closed 25 February 2020)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address126 Sixtowns Road
Draperstown
Magherafelt
County Londonderry
BT45 7BE
Northern Ireland
Director NameMrs Margaret Eileen O'Kane
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed26 April 2007(5 years after company formation)
Appointment Duration12 years, 10 months (closed 25 February 2020)
RoleHousewife
Country of ResidenceNorthern Ireland
Correspondence Address126 Sixtowns Road
Draperstown
Magherafelt
County Londonderry
BT45 7BE
Northern Ireland
Director NameMr Diarmuid Brian O'Kane
Date of BirthMay 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed26 April 2007(5 years after company formation)
Appointment Duration12 years, 10 months (closed 25 February 2020)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address126 Sixtowns Road
Draperstown
Magherafelt
County Londonderry
BT45 7BE
Northern Ireland
Secretary NameMrs Margaret Eileen O'Kane
NationalityIrish
StatusClosed
Appointed26 April 2007(5 years after company formation)
Appointment Duration12 years, 10 months (closed 25 February 2020)
RoleHousewife
Country of ResidenceNorthern Ireland
Correspondence Address126 Sixtowns Road
Draperstown
Magherafelt
County Londonderry
BT45 7BE
Northern Ireland
Director NameCharles Mitchell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 month after company formation)
Appointment Duration8 months (resigned 28 January 2003)
RoleProperty Developer
Correspondence AddressDenwood
Craigton Road
Cults
Aberdeenshire
AB15 9QJ
Scotland
Director NameMr Gordon Mitchell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 month after company formation)
Appointment Duration8 months (resigned 28 January 2003)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressFrandie Hillview Rd
Cults
Aberdeen
AB15 9HA
Scotland
Director NameMr John Joseph O'Neill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Lawn Park
Milngavie
Glasgow
G62 6HG
Scotland
Secretary NameMr Martin Feeney
NationalityBritish
StatusResigned
Appointed28 January 2003(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Avonhead Avenue
Condorrat Cumbernauld
Glasgow
G67 4RB
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed30 May 2002(1 month after company formation)
Appointment Duration8 months (resigned 28 January 2003)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Aib Group (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,890
Cash£25,038
Current Liabilities£1,481,928

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Charges

8 January 2016Delivered on: 12 January 2016
Persons entitled: Washington St Limited

Classification: A registered charge
Particulars: GLA162742, GLA145037, GLA173785 and GLA18833.
Outstanding
24 May 2007Delivered on: 30 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Groundf at washington street/balaclava street, glasgow GLA173785 GLA145037 GLA162742 GLA188833.
Outstanding
26 April 2007Delivered on: 1 May 2007
Persons entitled: Aib Group (UK) PLC

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
13 July 2006Delivered on: 24 July 2006
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at washington street/balaclava street, glasgow GLA173785.
Outstanding
19 May 2004Delivered on: 3 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 55 to 63 (otherwise 55) washington street, glasgow (title number gla 145037).
Outstanding
3 February 2004Delivered on: 20 February 2004
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2068 square metres at washington street/balaclava street, glasgow.
Outstanding
3 February 2004Delivered on: 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground extending to 2068 square metres at washington street, glasgow bounded on the left by washington street, glasgow & the subjects known as and forming 33/35 mcalpine street, 47/55 mcalpine street, 57/71 mcalpine street and 65 washington street, glasgow (title number gla 162742).
Outstanding
8 January 2004Delivered on: 16 January 2004
Satisfied on: 4 May 2007
Persons entitled: The Royal Bank of Scotland 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

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (3 pages)
2 August 2019Unaudited abridged accounts made up to 30 November 2018 (5 pages)
14 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 30 November 2017 (5 pages)
2 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
20 April 2018Satisfaction of charge 4 in full (1 page)
20 April 2018Satisfaction of charge 2 in full (2 pages)
11 April 2018Satisfaction of charge 7 in full (1 page)
11 April 2018Satisfaction of charge 6 in full (1 page)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
12 January 2016Registration of charge SC2307760008, created on 8 January 2016 (7 pages)
12 January 2016Registration of charge SC2307760008, created on 8 January 2016 (7 pages)
10 September 2015Registered office address changed from C/O Mcclure Naismith 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
10 September 2015Registered office address changed from C/O Mcclure Naismith 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 April 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
27 April 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(6 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(6 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Director's details changed for Brian Andrew O'kane on 21 April 2010 (2 pages)
18 May 2010Director's details changed for Margaret Eileen O'kane on 21 April 2010 (2 pages)
18 May 2010Director's details changed for Diarmuid O'kane on 21 April 2010 (2 pages)
18 May 2010Director's details changed for Margaret Eileen O'kane on 21 April 2010 (2 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Diarmuid O'kane on 21 April 2010 (2 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Brian Andrew O'kane on 21 April 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 21/04/09; full list of members (4 pages)
11 May 2009Return made up to 21/04/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Return made up to 21/04/08; full list of members; amend (7 pages)
16 July 2008Return made up to 21/04/08; full list of members; amend (7 pages)
5 June 2008Return made up to 21/04/08; full list of members (4 pages)
5 June 2008Return made up to 21/04/08; full list of members (4 pages)
4 July 2007Return made up to 21/04/07; full list of members (2 pages)
4 July 2007Return made up to 21/04/07; full list of members (2 pages)
30 May 2007Partic of mort/charge * (3 pages)
30 May 2007Partic of mort/charge * (3 pages)
15 May 2007Alterations to a floating charge (6 pages)
15 May 2007Alterations to a floating charge (6 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New secretary appointed;new director appointed (2 pages)
4 May 2007Registered office changed on 04/05/07 from: c/ strathclyde homes castlecary cumbernauld G68 0DT (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Auditor's resignation (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Registered office changed on 04/05/07 from: c/ strathclyde homes castlecary cumbernauld G68 0DT (1 page)
4 May 2007Dec mort/charge * (2 pages)
4 May 2007Dec mort/charge * (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Auditor's resignation (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New secretary appointed;new director appointed (2 pages)
1 May 2007Partic of mort/charge * (5 pages)
1 May 2007Partic of mort/charge * (5 pages)
16 March 2007Full accounts made up to 31 December 2006 (10 pages)
16 March 2007Full accounts made up to 31 December 2006 (10 pages)
24 July 2006Partic of mort/charge * (3 pages)
24 July 2006Partic of mort/charge * (3 pages)
5 June 2006Return made up to 21/04/06; full list of members (2 pages)
5 June 2006Return made up to 21/04/06; full list of members (2 pages)
15 March 2006Full accounts made up to 31 December 2005 (10 pages)
15 March 2006Full accounts made up to 31 December 2005 (10 pages)
18 May 2005Return made up to 21/04/05; full list of members (2 pages)
18 May 2005Return made up to 21/04/05; full list of members (2 pages)
24 February 2005Full accounts made up to 31 December 2004 (9 pages)
24 February 2005Full accounts made up to 31 December 2004 (9 pages)
16 June 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
16 June 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
3 June 2004Partic of mort/charge * (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
20 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
19 February 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
19 February 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
18 February 2004Partic of mort/charge * (5 pages)
18 February 2004Partic of mort/charge * (5 pages)
21 January 2004Alterations to a floating charge (8 pages)
21 January 2004Alterations to a floating charge (8 pages)
16 January 2004Partic of mort/charge * (6 pages)
16 January 2004Partic of mort/charge * (6 pages)
29 May 2003Return made up to 25/04/03; full list of members (6 pages)
29 May 2003Return made up to 25/04/03; full list of members (6 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
4 February 2003Registered office changed on 04/02/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Company name changed cgm (washington street) LIMITED\certificate issued on 03/02/03 (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Company name changed cgm (washington street) LIMITED\certificate issued on 03/02/03 (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Company name changed crosscloak LIMITED\certificate issued on 12/06/02 (2 pages)
12 June 2002Company name changed crosscloak LIMITED\certificate issued on 12/06/02 (2 pages)
25 April 2002Incorporation (23 pages)
25 April 2002Incorporation (23 pages)