Company NameLicensed Properties Limited
Company StatusDissolved
Company NumberSC237307
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Gerard Flanagan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(4 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (closed 16 August 2016)
RolePublican
Country of ResidenceScotland
Correspondence Address56a The Dell
Broom Road Est
Glasgow
G77 5RF
Scotland
Director NameMr John Michael Flanagan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(4 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (closed 16 August 2016)
RolePublican
Country of ResidenceScotland
Correspondence Address1a Humbie Court Humbie Road
Newton Mearns
Glasgow
Lanarkshire
G77 5PQ
Scotland
Secretary NameMr John Gerard Flanagan
NationalityBritish
StatusClosed
Appointed24 October 2002(4 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (closed 16 August 2016)
RolePublican
Country of ResidenceScotland
Correspondence Address56a The Dell
Broom Road Est
Glasgow
G77 5RF
Scotland
Director NameMr Richard McKail
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2004)
RolePublican
Country of ResidenceScotland
Correspondence Address25 Stonehouse Road
Strathaven
ML10 6LF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Flanagan Holdings LTD
99.00%
Ordinary
1 at £1Nominee Of Flanagan Holdings LTD & M. John
1.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 February 2003Delivered on: 21 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
12 December 2002Delivered on: 31 December 2002
Persons entitled: Caledonian Heritable Limited

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
21 January 2003Delivered on: 29 January 2003
Satisfied on: 24 July 2007
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 viking bar, 1190 maryhill road & 5 shakespeare street, glasgow.
Fully Satisfied
21 January 2003Delivered on: 24 January 2003
Satisfied on: 24 July 2007
Persons entitled: Caledonian Heritable Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Viking, maryhill road, glasgow--title number GLA109961.
Fully Satisfied

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
19 May 2016Application to strike the company off the register (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
24 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
24 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
5 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
5 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
5 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
18 October 2010Director's details changed for John Gerard Flanagan on 25 September 2010 (2 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for John Gerard Flanagan on 25 September 2010 (2 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
27 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
27 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
4 November 2009Total exemption small company accounts made up to 30 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 30 December 2008 (6 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
27 November 2007Return made up to 25/09/07; no change of members (7 pages)
27 November 2007Return made up to 25/09/07; no change of members (7 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
23 October 2006Return made up to 25/09/06; full list of members (7 pages)
23 October 2006Return made up to 25/09/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2005Return made up to 25/09/05; full list of members (7 pages)
20 October 2005Return made up to 25/09/05; full list of members (7 pages)
1 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
1 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
9 October 2004Return made up to 25/09/04; full list of members (7 pages)
9 October 2004Return made up to 25/09/04; full list of members (7 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
23 December 2003Return made up to 25/09/03; full list of members (7 pages)
23 December 2003Return made up to 25/09/03; full list of members (7 pages)
3 March 2003Alterations to a floating charge (8 pages)
3 March 2003Alterations to a floating charge (8 pages)
28 February 2003Alterations to a floating charge (8 pages)
28 February 2003Alterations to a floating charge (8 pages)
21 February 2003Partic of mort/charge * (5 pages)
21 February 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
24 January 2003Partic of mort/charge * (5 pages)
24 January 2003Partic of mort/charge * (5 pages)
31 December 2002Partic of mort/charge * (6 pages)
31 December 2002Partic of mort/charge * (6 pages)
13 December 2002Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2002Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 2002Registered office changed on 07/12/02 from: c/o gilliland & company 219 st vincent street glasgow G2 5QY (1 page)
7 December 2002Registered office changed on 07/12/02 from: c/o gilliland & company 219 st vincent street glasgow G2 5QY (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002New secretary appointed;new director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
25 September 2002Incorporation (16 pages)
25 September 2002Incorporation (16 pages)