Company NameGlengarry Properties Limited
Company StatusDissolved
Company NumberSC239964
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameRowland Bruce Ranald Critchley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressBalquharrie
Muthill
PH5 2BP
Scotland
Secretary NameElisabeth Critchley
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBalquharrie
Muthill
Perthshire
PH5 2BP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address169 High Street
Auchterarder
PH3 1AD
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Shareholders

30k at £1Rowland Bruce Ronald Critchley
100.00%
Ordinary

Financials

Year2014
Net Worth£28,440
Cash£304
Current Liabilities£167,112

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

17 October 2007Delivered on: 20 October 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leny house, willoughby street, muthill, perthshire.
Outstanding
14 April 2003Delivered on: 15 April 2003
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: The whole assets of the company.
Outstanding
23 June 2003Delivered on: 30 June 2003
Satisfied on: 2 July 2004
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 subjects known as and forming 9 dollerie terrace, crieff (title number PTH17377).
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
20 March 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Satisfaction of charge 1 in full (1 page)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
3 August 2016Satisfaction of charge 3 in full (1 page)
3 August 2016Satisfaction of charge 3 in full (1 page)
25 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 30,000
(4 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 30,000
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 30,000
(4 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 30,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 30,000
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 30,000
(4 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 November 2009Director's details changed for Rowland Bruce Ranald Critchley on 21 November 2009 (2 pages)
24 November 2009Director's details changed for Rowland Bruce Ranald Critchley on 21 November 2009 (2 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 December 2008Return made up to 21/11/08; full list of members (3 pages)
3 December 2008Return made up to 21/11/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 November 2006Return made up to 21/11/06; full list of members (2 pages)
29 November 2006Return made up to 21/11/06; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 December 2005Return made up to 21/11/05; full list of members (2 pages)
19 December 2005Return made up to 21/11/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 December 2004Return made up to 21/11/04; full list of members (6 pages)
3 December 2004Return made up to 21/11/04; full list of members (6 pages)
2 July 2004Dec mort/charge * (4 pages)
2 July 2004Dec mort/charge * (4 pages)
8 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
8 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 December 2003Return made up to 21/11/03; full list of members (6 pages)
5 December 2003Return made up to 21/11/03; full list of members (6 pages)
30 June 2003Partic of mort/charge * (5 pages)
30 June 2003Partic of mort/charge * (5 pages)
15 April 2003Partic of mort/charge * (6 pages)
15 April 2003Partic of mort/charge * (6 pages)
5 December 2002Ad 21/11/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
5 December 2002Ad 21/11/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
22 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Incorporation (16 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Incorporation (16 pages)