Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary Name | Robert Peter McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hillcrest Drive Newton Mearns Glasgow G77 5HH Scotland |
Secretary Name | Miss Lisa Boutineau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 2/3, 6 Broomhill Avenue Glasgow Lanarkshire G11 7AE Scotland |
Secretary Name | Karen Elizabeth Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2009) |
Role | Company Director |
Correspondence Address | 24 Culzean Crescent Glasgow East Renfrewshire G77 5TA Scotland |
Website | www.property2.co.uk/ |
---|---|
Telephone | 01355 302061 |
Telephone region | East Kilbride |
Registered Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,099 |
Cash | £56,383 |
Current Liabilities | £449,138 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Application to strike the company off the register (3 pages) |
1 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
16 June 2016 | Director's details changed for Mr Robert Graeme Mcewan on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 2a North Kirklands Eaglesham Road Glasgow East Renfrewshire G76 0NT to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 2a North Kirklands Eaglesham Road Glasgow East Renfrewshire G76 0NT to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 16 June 2016 (1 page) |
16 June 2016 | Director's details changed for Mr Robert Graeme Mcewan on 16 June 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
29 January 2015 | Company name changed property 2 LIMITED\certificate issued on 29/01/15
|
29 January 2015 | Company name changed property 2 LIMITED\certificate issued on 29/01/15
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Robert Graeme Mcewan on 21 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Robert Graeme Mcewan on 21 October 2012 (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 October 2011 | Registered office address changed from 179a Dalrymple Street Greenock Renfrewshire PA15 1BX United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 179a Dalrymple Street Greenock Renfrewshire PA15 1BX United Kingdom on 28 October 2011 (1 page) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Director's details changed for Robert Graeme Mcewan on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Robert Graeme Mcewan on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Robert Graeme Mcewan on 1 February 2011 (2 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 October 2009 | Director's details changed for Robert Graeme Mcewan on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Robert Graeme Mcewan on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 September 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
10 September 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
16 July 2009 | Appointment terminate, director and secretary karen shearer logged form (1 page) |
16 July 2009 | Appointment terminate, director and secretary karen shearer logged form (1 page) |
13 July 2009 | Appointment terminated secretary karen shearer (1 page) |
13 July 2009 | Appointment terminated secretary karen shearer (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from, stephens house, 279 st vincent street, glasgow, G2 4JL (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from, stephens house, 279 st vincent street, glasgow, G2 4JL (1 page) |
7 August 2008 | Director's change of particulars / robert mcewan / 17/07/2008 (1 page) |
7 August 2008 | Director's change of particulars / robert mcewan / 17/07/2008 (1 page) |
6 August 2008 | Return made up to 31/10/06; full list of members (3 pages) |
6 August 2008 | Return made up to 31/10/07; full list of members (3 pages) |
6 August 2008 | Return made up to 31/10/06; full list of members (3 pages) |
6 August 2008 | Return made up to 31/10/07; full list of members (3 pages) |
30 May 2008 | Secretary appointed karen elizabeth shearer (2 pages) |
30 May 2008 | Secretary appointed karen elizabeth shearer (2 pages) |
28 May 2008 | Appointment terminated secretary lisa boutineau (1 page) |
28 May 2008 | Appointment terminated secretary lisa boutineau (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 292 saint vincent street, glasgow, G2 5TQ (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 292 saint vincent street, glasgow, G2 5TQ (1 page) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
15 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Ad 15/10/05--------- £ si [email protected]=150 £ ic 1/151 (2 pages) |
8 November 2005 | Ad 15/10/05--------- £ si [email protected]=150 £ ic 1/151 (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
26 October 2005 | Nc inc already adjusted 20/09/05 (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Nc inc already adjusted 20/09/05 (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
3 October 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Nc inc already adjusted 20/09/05 (1 page) |
30 September 2005 | Nc inc already adjusted 20/09/05 (1 page) |
30 September 2005 | Resolutions
|
12 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members; amend (6 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members; amend (6 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
31 October 2002 | Incorporation (20 pages) |
31 October 2002 | Incorporation (20 pages) |