Company NameFowler Properties Ltd.
Company StatusDissolved
Company NumberSC236067
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameIvor Fowler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleCarpet Merchant
Country of ResidenceUnited Kingdom
Correspondence Address15 Linden Avenue
Newport On Tay
Fife
DD6 8DU
Scotland
Secretary NameIvor Fowler
NationalityBritish
StatusClosed
Appointed14 July 2005(2 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Linden Avenue
Newport On Tay
Fife
DD6 8DU
Scotland
Director NameMrs Elizabeth Maria Paterson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(7 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1 Pitalpin House
Pitalpin Street
Dundee
DD2 2TT
Scotland
Secretary NameMark Carver
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleSecretary
Correspondence Address114e Ballandean Place
Dundee
Tayside
DD4 8PE
Scotland
Director NameRaymond Paterson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitalpin House
Pitalpin Street
Lochee
Dundee
DD2 2TT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Linden Avenue
Newport On Tay
Fife
DD6 8DU
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead

Shareholders

50 at £1Elizabeth Paterson
50.00%
Ordinary
50 at £1Ivor Fowler
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,899
Cash£39,611
Current Liabilities£318,144

Accounts

Latest Accounts10 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End10 June

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
13 September 2022Application to strike the company off the register (3 pages)
15 June 2022Total exemption full accounts made up to 10 June 2022 (8 pages)
3 June 2022Current accounting period shortened from 28 August 2022 to 10 June 2022 (1 page)
5 October 2021Total exemption full accounts made up to 28 August 2021 (8 pages)
17 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 28 August 2020 (6 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
30 June 2020Change of details for Mrs Elizabeth Maria Paterson as a person with significant control on 29 June 2020 (2 pages)
30 June 2020Director's details changed for Mrs Elizabeth Maria Paterson on 29 June 2020 (2 pages)
24 October 2019Total exemption full accounts made up to 28 August 2019 (6 pages)
30 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 28 August 2018 (6 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 28 August 2017 (8 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 28 August 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 28 August 2016 (3 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 28 August 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 28 August 2015 (3 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 28 August 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 28 August 2014 (3 pages)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 August 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 28 August 2013 (4 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
13 December 2012Total exemption small company accounts made up to 28 August 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 28 August 2012 (4 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 May 2012Termination of appointment of Raymond Paterson as a director (1 page)
4 May 2012Termination of appointment of Raymond Paterson as a director (1 page)
2 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 28 August 2011 (5 pages)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
10 March 2011Total exemption small company accounts made up to 28 August 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 28 August 2010 (5 pages)
4 September 2010Director's details changed for Raymond Paterson on 29 August 2010 (2 pages)
4 September 2010Director's details changed for Raymond Paterson on 29 August 2010 (2 pages)
4 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
4 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
12 January 2010Total exemption small company accounts made up to 28 August 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 28 August 2009 (5 pages)
20 October 2009Appointment of Mrs Elizabeth Maria Paterson as a director (2 pages)
20 October 2009Appointment of Mrs Elizabeth Maria Paterson as a director (2 pages)
29 August 2009Return made up to 29/08/09; full list of members (4 pages)
29 August 2009Return made up to 29/08/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 28 August 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 28 August 2008 (4 pages)
11 September 2008Return made up to 29/08/08; full list of members (4 pages)
11 September 2008Return made up to 29/08/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 28 August 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 28 August 2007 (3 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 28 August 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 28 August 2006 (5 pages)
31 October 2006Accounting reference date shortened from 31/01/07 to 28/08/06 (1 page)
31 October 2006Accounting reference date shortened from 31/01/07 to 28/08/06 (1 page)
31 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
31 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
3 September 2006Return made up to 29/08/06; full list of members (2 pages)
3 September 2006Return made up to 29/08/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
5 September 2005Return made up to 29/08/05; full list of members (2 pages)
5 September 2005Return made up to 29/08/05; full list of members (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
26 August 2004Return made up to 29/08/04; full list of members (6 pages)
26 August 2004Return made up to 29/08/04; full list of members (6 pages)
17 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 August 2003Return made up to 29/08/03; full list of members (6 pages)
26 August 2003Return made up to 29/08/03; full list of members (6 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
30 September 2002New director appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
29 August 2002Incorporation (16 pages)
29 August 2002Incorporation (16 pages)