Company NameAberdeenshire Properties Limited
Company StatusDissolved
Company NumberSC234798
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMalcolm Aldrick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(1 day after company formation)
Appointment Duration11 years, 11 months (closed 10 July 2014)
RoleDeveloper
Correspondence AddressMansion House
Balquholly
Auchterless
Aberdeenshire
AB53 8BY
Scotland
Secretary NameSecretarial Services (Scotland) Limited (Corporation)
StatusClosed
Appointed13 January 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 10 July 2014)
Correspondence AddressThe Steadings
Balquholly Estate
Auchterless
Aberdeenshire
AB53 8BY
Scotland
Director NameDirectors Services Limited (Corporation)
StatusClosed
Appointed09 February 2007(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 10 July 2014)
Correspondence AddressThe Steadings
Balquholly Estate
Auchterless
Aberdeenshire
AB53 8BY
Scotland
Secretary NameGinette Aldrick
NationalityBritish
StatusResigned
Appointed01 August 2002(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 13 January 2007)
RoleHousewife
Correspondence AddressMansion House
Balquholly
Auchterless
Aberdeenshire
AB53 8BY
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,500
Net Worth-£162,048
Current Liabilities£124,058

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2014Order of court for early dissolution (1 page)
10 April 2014Order of court for early dissolution (1 page)
7 July 2011Court order notice of winding up (1 page)
7 July 2011Court order notice of winding up (1 page)
7 July 2011Notice of winding up order (1 page)
7 July 2011Notice of winding up order (1 page)
5 July 2011Registered office address changed from Balquholly Estate Auchterless, Turriff Aberdeenshire AB53 8BY on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Balquholly Estate Auchterless, Turriff Aberdeenshire AB53 8BY on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Balquholly Estate Auchterless, Turriff Aberdeenshire AB53 8BY on 5 July 2011 (1 page)
8 July 2008Appointment of a provisional liquidator (1 page)
8 July 2008Appointment of a provisional liquidator (1 page)
7 January 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
7 January 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
12 December 2007Return made up to 31/07/06; full list of members (2 pages)
12 December 2007Return made up to 31/07/06; full list of members (2 pages)
12 December 2007Return made up to 31/07/07; full list of members (2 pages)
12 December 2007Return made up to 31/07/07; full list of members (2 pages)
7 December 2007First Gazette notice for compulsory strike-off (1 page)
7 December 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
1 December 2006Total exemption full accounts made up to 31 July 2004 (11 pages)
1 December 2006Total exemption full accounts made up to 31 July 2004 (11 pages)
16 January 2006Return made up to 31/07/05; full list of members (2 pages)
16 January 2006Return made up to 31/07/05; full list of members (2 pages)
27 April 2005Return made up to 31/07/04; full list of members (6 pages)
27 April 2005Return made up to 31/07/04; full list of members (6 pages)
29 March 2004Partic of mort/charge * (5 pages)
29 March 2004Partic of mort/charge * (5 pages)
10 March 2004Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
10 March 2004£ nc 100/10001 16/08/02 (1 page)
10 March 2004£ nc 100/10001 16/08/02 (1 page)
10 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
10 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
10 March 2004Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(6 pages)
4 March 2004Partic of mort/charge * (5 pages)
4 March 2004Partic of mort/charge * (5 pages)
18 February 2004Partic of mort/charge * (5 pages)
18 February 2004Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
24 January 2003Partic of mort/charge * (5 pages)
24 January 2003Partic of mort/charge * (5 pages)
24 January 2003Partic of mort/charge * (5 pages)
24 January 2003Partic of mort/charge * (5 pages)
10 September 2002Partic of mort/charge * (5 pages)
10 September 2002Partic of mort/charge * (5 pages)
23 August 2002Partic of mort/charge * (6 pages)
23 August 2002Partic of mort/charge * (6 pages)
9 August 2002Registered office changed on 09/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
31 July 2002Incorporation (15 pages)
31 July 2002Incorporation (15 pages)