Company NameSt. Enoch Properties Limited
Company StatusDissolved
Company NumberSC236122
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon William Henry
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
Secretary NameHelen Sandra Speekenbrink
NationalityBritish
StatusClosed
Appointed30 August 2002(same day as company formation)
RoleOffice Manageress
Correspondence Address61 Deveron Road
Bearsden
Glasgow
G61 1LN
Scotland
Director NameMrs Janette Spence Henry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(3 weeks, 5 days after company formation)
Appointment Duration18 years (closed 22 September 2020)
RoleHuman Resources Manager
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Kilmardinny Avenue
Bearsden
Glasgow
G61 3NS
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

80 at £1Schiehallion Investments LTD
84.21%
Ordinary
5 at £1Ian F. Henry
5.26%
Ordinary
10 at £1Helen Sandra Speekenbrink
10.53%
Ordinary

Financials

Year2014
Net Worth£301,362
Cash£83,297
Current Liabilities£1,030,005

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

2 October 2003Delivered on: 14 October 2003
Satisfied on: 3 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in the sub-lease between scottish enterprise and st enoch properties limited registered in the land register under title number GLA17125.
Fully Satisfied
9 September 2003Delivered on: 13 September 2003
Satisfied on: 3 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (1 page)
17 March 2020Total exemption full accounts made up to 30 March 2019 (8 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
22 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Confirmation statement made on 30 August 2017 with updates (3 pages)
18 October 2017Confirmation statement made on 30 August 2017 with updates (3 pages)
16 October 2017Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD to 22 Kilmardinny Avenue Bearsden Glasgow G61 3NS on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD to 22 Kilmardinny Avenue Bearsden Glasgow G61 3NS on 16 October 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
28 January 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
28 January 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
3 October 2015Satisfaction of charge 2 in full (3 pages)
3 October 2015Satisfaction of charge 1 in full (3 pages)
3 October 2015Satisfaction of charge 1 in full (3 pages)
3 October 2015Satisfaction of charge 2 in full (3 pages)
6 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 95
(5 pages)
6 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 95
(5 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 95
(5 pages)
2 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 95
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 95
(5 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 95
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
16 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
16 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
30 August 2011Accounts for a small company made up to 30 September 2010 (8 pages)
30 August 2011Accounts for a small company made up to 30 September 2010 (8 pages)
2 November 2010Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages)
17 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
4 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
22 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
2 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
2 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
17 September 2008Return made up to 30/08/08; full list of members (4 pages)
17 September 2008Return made up to 30/08/08; full list of members (4 pages)
2 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
2 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
10 September 2007Return made up to 30/08/07; full list of members (7 pages)
10 September 2007Return made up to 30/08/07; full list of members (7 pages)
31 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 September 2006Return made up to 30/08/06; full list of members (7 pages)
25 September 2006Return made up to 30/08/06; full list of members (7 pages)
3 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
15 September 2005Return made up to 30/08/05; full list of members (7 pages)
15 September 2005Return made up to 30/08/05; full list of members (7 pages)
17 May 2005Full accounts made up to 30 September 2004 (14 pages)
17 May 2005Full accounts made up to 30 September 2004 (14 pages)
6 September 2004Return made up to 30/08/04; full list of members (7 pages)
6 September 2004Return made up to 30/08/04; full list of members (7 pages)
15 April 2004Full accounts made up to 30 September 2003 (12 pages)
15 April 2004Full accounts made up to 30 September 2003 (12 pages)
14 October 2003Partic of mort/charge * (5 pages)
14 October 2003Partic of mort/charge * (5 pages)
13 October 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
13 October 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
26 September 2003Ad 20/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2003Ad 20/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
13 September 2003Partic of mort/charge * (6 pages)
13 September 2003Partic of mort/charge * (6 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)