Company NameProperty Management West Coast Limited
Company StatusDissolved
Company NumberSC239667
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date7 November 2014 (9 years, 5 months ago)
Previous NamesLothian Fifty (938) Limited and Property Management Services (Glasgow) Limited

Business Activity

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

Directors

Director NameMr Gordon Keith McBride
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(11 years, 1 month after company formation)
Appointment Duration10 months (closed 07 November 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Secretary NameMr Gordon Keith McBride
StatusClosed
Appointed06 January 2014(11 years, 1 month after company formation)
Appointment Duration10 months (closed 07 November 2014)
RoleCompany Director
Correspondence Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Director NameLinda Chandler
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
Secretary NameLinda Chandler
NationalityBritish
StatusResigned
Appointed01 September 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address266 St. Vincent Street
Glasgow
G2 5RL
Scotland
Secretary NameLinda Chandler
NationalityBritish
StatusResigned
Appointed01 September 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2011)
RoleCompany Director
Correspondence AddressLevy & McRae 266 St Vincent Street
Glasgow
G2 5RL
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameProperty Management Glasgow Limited (Corporation)
Date of BirthDecember 2002 (Born 21 years ago)
StatusResigned
Appointed18 April 2003(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed27 January 2005(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2009)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address80 Johnstone Avenue
Hillington Park
Glasgow
G52 4NZ
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

75 at £0.01Andrew Chandler
100.00%
Ordinary

Financials

Year2014
Net Worth£1,236,245
Current Liabilities£327,173

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014First Gazette notice for voluntary strike-off (1 page)
3 July 2014Application to strike the company off the register (3 pages)
3 July 2014Application to strike the company off the register (3 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
10 April 2014Resolutions
  • RES13 ‐ Declaration of dividend: £1,525,000 @ 24/03/2014 24/03/2014
(2 pages)
10 April 2014Resolutions
  • RES13 ‐ Declaration of dividend: £1,525,000 @ 24/03/2014 24/03/2014
(2 pages)
9 April 2014Termination of appointment of Linda Chandler as a director (1 page)
9 April 2014Registered office address changed from C/O Baker Tilly Business Services Limited 48 St. Vincent Street Glasgow G2 5TS on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Linda Chandler as a secretary (1 page)
9 April 2014Appointment of Mr Gordon Keith Mcbride as a secretary (2 pages)
9 April 2014Appointment of Mr Gordon Keith Mcbride as a director (2 pages)
9 April 2014Registered office address changed from C/O Baker Tilly Business Services Limited 48 St. Vincent Street Glasgow G2 5TS on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Linda Chandler as a director (1 page)
9 April 2014Appointment of Mr Gordon Keith Mcbride as a director (2 pages)
9 April 2014Registered office address changed from C/O Baker Tilly Business Services Limited 48 St. Vincent Street Glasgow G2 5TS on 9 April 2014 (1 page)
9 April 2014Appointment of Mr Gordon Keith Mcbride as a secretary (2 pages)
9 April 2014Termination of appointment of Linda Chandler as a secretary (1 page)
27 March 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Satisfaction of charge 1 in full (4 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP .75
(3 pages)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP .75
(3 pages)
14 November 2013Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 14 November 2013 (1 page)
14 November 2013Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 14 November 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 November 2011Secretary's details changed for Linda Chandler on 12 November 2011 (1 page)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
16 November 2011Director's details changed for Linda Chandler on 12 November 2011 (2 pages)
16 November 2011Secretary's details changed for Linda Chandler on 12 November 2011 (1 page)
16 November 2011Registered office address changed from Levy & Mcrae 266 St Vincent Street Glasgow G2 5RL on 16 November 2011 (1 page)
16 November 2011Termination of appointment of Linda Chandler as a secretary (1 page)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
16 November 2011Termination of appointment of Linda Chandler as a secretary (1 page)
16 November 2011Director's details changed for Linda Chandler on 12 November 2011 (2 pages)
16 November 2011Registered office address changed from Levy & Mcrae 266 St Vincent Street Glasgow G2 5RL on 16 November 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
1 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
7 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Linda Chandler on 12 November 2009 (2 pages)
7 December 2009Director's details changed for Linda Chandler on 12 November 2009 (2 pages)
7 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
16 November 2009Appointment of Linda Chandler as a secretary (2 pages)
16 November 2009Appointment of Linda Chandler as a secretary (2 pages)
14 November 2009Termination of appointment of Burness Llp as a secretary (1 page)
14 November 2009Termination of appointment of Burness Llp as a secretary (1 page)
22 October 2009Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 22 October 2009 (2 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2008Return made up to 12/11/08; full list of members (3 pages)
12 November 2008Return made up to 12/11/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2008Gbp ic 0.94/0.75\07/04/08\gbp sr [email protected]=0.19\ (2 pages)
17 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
17 April 2008Gbp ic 0.94/0.75\07/04/08\gbp sr [email protected]=0.19\ (2 pages)
17 April 2008Gbp ic 1/0.94\07/04/08\gbp sr [email protected]=0.06\ (2 pages)
17 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
17 April 2008Gbp ic 1/0.94\07/04/08\gbp sr [email protected]=0.06\ (2 pages)
5 March 2008S-div (2 pages)
5 March 2008Statement of affairs (6 pages)
5 March 2008Resolutions
  • RES13 ‐ Sub-division 100 sha @ 0.01 04/02/2008
(1 page)
5 March 2008Declaration of shares redemption:auditor's report (3 pages)
5 March 2008S-div (2 pages)
5 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2008Resolutions
  • RES13 ‐ Sub-division 100 sha @ 0.01 04/02/2008
(1 page)
5 March 2008Statement of affairs (6 pages)
5 March 2008Declaration of shares redemption:auditor's report (3 pages)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2008S-div 04/02/08 (2 pages)
13 February 2008S-div 04/02/08 (2 pages)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2007Return made up to 12/11/07; full list of members (5 pages)
14 November 2007Return made up to 12/11/07; full list of members (5 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2006Return made up to 12/11/06; full list of members (6 pages)
15 November 2006Return made up to 12/11/06; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2005Return made up to 12/11/05; full list of members (6 pages)
15 November 2005Return made up to 12/11/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005New secretary appointed (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
29 November 2004Return made up to 12/11/04; full list of members (7 pages)
29 November 2004Return made up to 12/11/04; full list of members (7 pages)
9 October 2004New director appointed (1 page)
9 October 2004New director appointed (1 page)
19 July 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
19 July 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
16 February 2004Partic of mort/charge * (5 pages)
16 February 2004Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (6 pages)
23 December 2003Partic of mort/charge * (6 pages)
12 November 2003Return made up to 12/11/03; full list of members (6 pages)
12 November 2003Return made up to 12/11/03; full list of members (6 pages)
9 October 2003Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
9 October 2003Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
9 October 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
9 October 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
8 July 2003Resolutions
  • RES13 ‐ App & resig of director 18/04/03
(1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Resolutions
  • RES13 ‐ App & resig of director 18/04/03
(1 page)
8 July 2003New director appointed (2 pages)
20 February 2003Company name changed property management services (gl asgow) LIMITED\certificate issued on 20/02/03 (2 pages)
20 February 2003Company name changed property management services (gl asgow) LIMITED\certificate issued on 20/02/03 (2 pages)
7 February 2003Company name changed lothian fifty (938) LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed lothian fifty (938) LIMITED\certificate issued on 07/02/03 (2 pages)
15 November 2002Incorporation (24 pages)
15 November 2002Incorporation (24 pages)