Company NameProperty Trustee (Glasgow Harbour) Limited
Company StatusDissolved
Company NumberSC241103
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 2002(20 years, 5 months ago)
Dissolution Date5 April 2016 (7 years, 2 months ago)
Previous NameVindex Glasgow Harbour Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Gordon Aitken
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rowan Drive
Bearsden
Glasgow
Lanarkshire
G61 3HG
Scotland
Director NameMr Iain Gordon Macniven
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Munro Road
Glasgow
Lanarkshire
G13 1SQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed02 August 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 05 April 2016)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Annual return made up to 13 December 2014 no member list (4 pages)
9 January 2015Annual return made up to 13 December 2014 no member list (4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 January 2014Annual return made up to 13 December 2013 no member list (4 pages)
10 January 2014Annual return made up to 13 December 2013 no member list (4 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Annual return made up to 13 December 2012 no member list (4 pages)
17 December 2012Annual return made up to 13 December 2012 no member list (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 December 2011Annual return made up to 13 December 2011 no member list (4 pages)
22 December 2011Annual return made up to 13 December 2011 no member list (4 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
12 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page)
18 January 2011Annual return made up to 13 December 2010 no member list (4 pages)
18 January 2011Director's details changed for Andrew Gordon Aitken on 17 January 2011 (2 pages)
18 January 2011Annual return made up to 13 December 2010 no member list (4 pages)
18 January 2011Director's details changed for Andrew Gordon Aitken on 17 January 2011 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Annual return made up to 13 December 2009 no member list (4 pages)
7 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 13 December 2009 no member list (4 pages)
7 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 January 2009Annual return made up to 13/12/08 (2 pages)
6 January 2009Annual return made up to 13/12/08 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 January 2008Annual return made up to 13/12/07 (2 pages)
15 January 2008Annual return made up to 13/12/07 (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 January 2007Annual return made up to 13/12/06 (2 pages)
17 January 2007Annual return made up to 13/12/06 (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
11 January 2006Annual return made up to 13/12/05 (4 pages)
11 January 2006Annual return made up to 13/12/05 (4 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 April 2005Company name changed vindex glasgow harbour trustees LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed vindex glasgow harbour trustees LIMITED\certificate issued on 20/04/05 (2 pages)
11 January 2005Annual return made up to 13/12/04 (4 pages)
11 January 2005Annual return made up to 13/12/04 (4 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 January 2004Annual return made up to 13/12/03 (4 pages)
24 January 2004Annual return made up to 13/12/03 (4 pages)
13 December 2002Incorporation (34 pages)
13 December 2002Incorporation (34 pages)