Company NameTrustcare Properties Ltd.
Company StatusDissolved
Company NumberSC237164
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMiiss Caitlin Ann McCreath
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2019(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigmalloch Cottage Loch Doon
Dalmellington
Ayr
KA6 7QE
Scotland
Director NameMr James McCreath
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 18 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Burnton
Dalmellington
Ayrshire
KA6 7RZ
Scotland
Director NameMr John George McCreath
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(1 day after company formation)
Appointment Duration17 years, 2 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmalloch Lodge
Loch Doon
Dalmellington
Ayrshire
KA6 7QE
Scotland
Secretary NameMr John George McCreath
NationalityBritish
StatusResigned
Appointed21 September 2002(1 day after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmalloch Lodge
Loch Doon
Dalmellington
Ayrshire
KA6 7QE
Scotland
Director NameMr John McCreath
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2011(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBent Cottage Skares Road
Ochiltree
Cumnock
Ayrshire
KA18 2RQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCraigmalloch Cottage Loch Doon
Dalmellington
Ayr
KA6 7QE
Scotland
ConstituencyAyr, Carrick and Cumnock
WardDoon Valley

Shareholders

2 at £1John Mccreath
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,307
Cash£1,000
Current Liabilities£203,557

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

7 August 2008Delivered on: 19 August 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tc's 18 and 18A glaisnock street cumnock AYR24444.
Outstanding
24 July 2008Delivered on: 31 July 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 December 2005Delivered on: 5 January 2006
Persons entitled: Commercial First Business Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44B merrick drive, dalmellington, ayr AYR20096.
Outstanding
13 December 2005Delivered on: 19 December 2005
Persons entitled: Commercial First Business Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 1 glencairn square, kilmarnock (under exception of 1 the said I subjects and 2 eastmost flat on ground floor) ayr 22892.
Outstanding
13 December 2005Delivered on: 19 December 2005
Persons entitled: Commercial First Business Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost ground floor flat, 1A, glencairn square, kilmarnock ayr 31506.
Outstanding
29 April 2004Delivered on: 10 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 glaisnock street, cumnock (title number AYR24444).
Outstanding
14 March 2003Delivered on: 28 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A glencairn square, kilmarnock--title number AYR31506.
Outstanding
14 March 2003Delivered on: 28 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 glencairn square, kilmarnock--title number AYR22892.
Outstanding
18 October 2002Delivered on: 5 November 2002
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.
Outstanding

Filing History

18 May 2022Bona Vacantia disclaimer (1 page)
29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
16 February 2020Registered office address changed from Milbank House Millbank Lane Cumnock Ayrshire KA18 1AB to Craigmalloch Cottage Loch Doon Dalmellington Ayr KA6 7QE on 16 February 2020 (1 page)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
14 December 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
14 December 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 November 2019Appointment of Miss Caitlin Mccreath as a director on 30 November 2019 (2 pages)
30 November 2019Termination of appointment of John George Mccreath as a director on 30 November 2019 (1 page)
30 November 2019Cessation of John George Mccreath as a person with significant control on 30 November 2019 (1 page)
30 November 2019Notification of Caitlin Mccreath as a person with significant control on 30 November 2019 (2 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
19 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
10 August 2018Notification of John George Mccreath as a person with significant control on 1 January 2018 (2 pages)
28 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 July 2018Cessation of John Mccreath as a person with significant control on 1 January 2018 (1 page)
28 July 2018Termination of appointment of John George Mccreath as a secretary on 1 January 2018 (1 page)
28 July 2018Termination of appointment of John Mccreath as a director on 1 January 2018 (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
22 October 2017Micro company accounts made up to 30 September 2016 (3 pages)
22 October 2017Micro company accounts made up to 30 September 2016 (3 pages)
21 October 2017Compulsory strike-off action has been suspended (1 page)
21 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 October 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 February 2015Registered office address changed from Eclipse House Lugar Industrial Estate Cumnock KA18 3JH to Milbank House Millbank Lane Cumnock Ayrshire KA18 1AB on 1 February 2015 (1 page)
1 February 2015Registered office address changed from Eclipse House Lugar Industrial Estate Cumnock KA18 3JH to Milbank House Millbank Lane Cumnock Ayrshire KA18 1AB on 1 February 2015 (1 page)
3 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(5 pages)
23 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(5 pages)
16 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
22 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 January 2012Appointment of Mr John Mccreath as a director (2 pages)
16 January 2012Appointment of Mr John Mccreath as a director (2 pages)
14 January 2012Termination of appointment of James Mccreath as a director (1 page)
14 January 2012Termination of appointment of James Mccreath as a director (1 page)
8 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
7 November 2010Director's details changed for James Mccreath on 20 September 2010 (2 pages)
7 November 2010Director's details changed for James Mccreath on 20 September 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
28 February 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 February 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 February 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 December 2008Return made up to 20/09/08; full list of members (4 pages)
29 December 2008Return made up to 20/09/08; full list of members (4 pages)
4 September 2008Alterations to floating charge 1 (5 pages)
4 September 2008Alterations to floating charge 1 (5 pages)
20 August 2008Alterations to floating charge 8 (7 pages)
20 August 2008Alterations to floating charge 8 (7 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 November 2007Return made up to 20/09/07; no change of members (7 pages)
1 November 2007Return made up to 20/09/07; no change of members (7 pages)
16 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
16 November 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
13 October 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 October 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 October 2006Return made up to 20/09/06; full list of members (7 pages)
4 October 2006Return made up to 20/09/06; full list of members (7 pages)
28 April 2006Return made up to 20/09/05; full list of members (7 pages)
28 April 2006Return made up to 20/09/05; full list of members (7 pages)
9 January 2006Dec mort/charge release * (2 pages)
9 January 2006Dec mort/charge release * (2 pages)
5 January 2006Partic of mort/charge * (3 pages)
5 January 2006Partic of mort/charge * (3 pages)
19 December 2005Partic of mort/charge * (3 pages)
19 December 2005Partic of mort/charge * (3 pages)
19 December 2005Partic of mort/charge * (3 pages)
19 December 2005Partic of mort/charge * (3 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 January 2005Total exemption full accounts made up to 30 September 2003 (10 pages)
5 January 2005Total exemption full accounts made up to 30 September 2003 (10 pages)
11 October 2004Return made up to 20/09/04; full list of members (7 pages)
11 October 2004Return made up to 20/09/04; full list of members (7 pages)
10 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
6 January 2004Return made up to 20/09/03; full list of members (7 pages)
6 January 2004Return made up to 20/09/03; full list of members (7 pages)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2003Partic of mort/charge * (5 pages)
28 March 2003Partic of mort/charge * (5 pages)
28 March 2003Partic of mort/charge * (5 pages)
28 March 2003Partic of mort/charge * (5 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002Partic of mort/charge * (6 pages)
5 November 2002Partic of mort/charge * (6 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)