Company NameWhitechurch Properties Limited
Company StatusDissolved
Company NumberSC241237
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date3 December 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Julia Mullen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed30 March 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2019)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Glasgow
Strathclyde
G51 3HE
Scotland
Secretary NameGrand Administration Services Limited (Corporation)
StatusClosed
Appointed30 March 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2019)
Correspondence Address3 Robert Drive
Glasgow
G51 3HE
Scotland
Director NameMr Michael Andrew Church
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Muirend Road
Muirend
Glasgow
Strathclyde
G44 3EX
Scotland
Director NameMr Stephen Richard White
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Glasgow
Strathclyde
G51 3HE
Scotland
Secretary NameJulia Mullen
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address108 Castle Gait
Paisley
Renfrewshire
PA1 2BW
Scotland

Location

Registered Address3 Robert Drive
Glasgow
Strathclyde
G51 3HE
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Kidbrooke Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£182,556
Cash£13,645
Current Liabilities£244,680

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 June 2003Delivered on: 9 July 2003
Satisfied on: 9 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fglat 112U curtis avenue, glasgow--title number gla 156133.
Fully Satisfied
30 June 2003Delivered on: 8 July 2003
Satisfied on: 9 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 148(L) curtis avenue, glasgow--title number GLA155947.
Fully Satisfied
27 June 2003Delivered on: 8 July 2003
Satisfied on: 9 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 308(L) curtis avenue, glasgow--title number gla 156012.
Fully Satisfied
20 June 2003Delivered on: 30 June 2003
Satisfied on: 9 January 2016
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 property known as 225 (u) curtis avenue, glasgow (title number GLA155982).
Fully Satisfied
20 June 2003Delivered on: 27 June 2003
Satisfied on: 9 January 2016
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 property known as 271L curtis avenue, glasgow (title number GLA1560005).
Fully Satisfied
20 June 2003Delivered on: 27 June 2003
Satisfied on: 9 January 2016
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 property known as 12L curtis avenue, glasgow (title number GLA156120).
Fully Satisfied
20 June 2003Delivered on: 27 June 2003
Satisfied on: 9 January 2016
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 property known as 70L ardmay crescent, glasgow (title number GLA155989).
Fully Satisfied
18 June 2003Delivered on: 26 June 2003
Satisfied on: 9 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67(U) ardmay crescent, glasgow.
Fully Satisfied
23 December 2003Delivered on: 13 January 2004
Satisfied on: 9 January 2016
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 monkland view, calderbank, airdrie LAN85941; 3 blair atholl drive, larkhall LAN94258 and 16 other properties-see original form 410 for further details.
Fully Satisfied
9 December 2003Delivered on: 24 December 2003
Satisfied on: 9 January 2016
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1. upper floor house, 67 ardman crescent, glasgow; 2. lower floor house, 70 ardman crescent, glasgow; 3. ground floor house 12 curtis avenue, glasgow---see document for full listing of properties.
Fully Satisfied
27 November 2003Delivered on: 10 December 2003
Satisfied on: 2 March 2006
Persons entitled: Dunfermline Building Society

Classification: Bond & 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.
Fully Satisfied
3 July 2003Delivered on: 21 July 2003
Satisfied on: 9 January 2016
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 260(u) curtis avenue, glasgow (title number GLA155998).
Fully Satisfied
27 June 2003Delivered on: 11 July 2003
Satisfied on: 9 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 333L curtis avebnue, glasgow title no. Gla 156025.
Fully Satisfied
30 May 2003Delivered on: 6 June 2003
Satisfied on: 17 January 2004
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.
Fully Satisfied
1 April 2016Delivered on: 15 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 42 marine parade, millport, KA28 0EF being the subjects registered in the land register of scotland under title number BUT1167.
Outstanding
22 March 2016Delivered on: 1 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
4 April 2016Delivered on: 6 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 3 robert drive, govan, glasgow, G51 3HE being the subjects registered in the land register of scotland under title number GLA180659.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 333 curtis avenue, glasgow GLA156025.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 308 curtis avenue, glasgow GLA156012.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 271 curtis avenue, glasgow GLA156005.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 260 curtis avenue, glasgow GLA155998.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 225 curtis avenue, glasgow GLA155982.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 148 curtis avenue, glasgow GLA155947.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 112 curtis avenue, glasgow GLA156133.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 12 curtis avenue, glasgow GLA156120.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 70 ardmay crescent, glasgow GLA155989.
Outstanding
16 February 2006Delivered on: 21 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 67 ardmay crescent, glasgow GLA155980.
Outstanding
19 September 2005Delivered on: 21 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 robert drive, glasgow GLA180659.
Outstanding

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (1 page)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 March 2017Termination of appointment of Julia Mullen as a secretary on 30 March 2017 (1 page)
30 March 2017Appointment of Grand Administration Services Limited as a secretary on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Julia Mullen as a secretary on 30 March 2017 (1 page)
30 March 2017Appointment of Mrs Julia Mullen as a director on 30 March 2017 (2 pages)
30 March 2017Appointment of Mrs Julia Mullen as a director on 30 March 2017 (2 pages)
30 March 2017Appointment of Grand Administration Services Limited as a secretary on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Stephen Richard White as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Stephen Richard White as a director on 30 March 2017 (1 page)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Registration of charge SC2412370028, created on 1 April 2016 (11 pages)
15 April 2016Registration of charge SC2412370028, created on 1 April 2016 (11 pages)
6 April 2016Registration of charge SC2412370026, created on 4 April 2016 (13 pages)
6 April 2016Registration of charge SC2412370026, created on 4 April 2016 (13 pages)
1 April 2016Registration of charge SC2412370027, created on 22 March 2016 (17 pages)
1 April 2016Registration of charge SC2412370027, created on 22 March 2016 (17 pages)
9 January 2016Satisfaction of charge 9 in full (4 pages)
9 January 2016Satisfaction of charge 8 in full (4 pages)
9 January 2016Satisfaction of charge 2 in full (4 pages)
9 January 2016Satisfaction of charge 7 in full (4 pages)
9 January 2016Satisfaction of charge 11 in full (4 pages)
9 January 2016Satisfaction of charge 4 in full (4 pages)
9 January 2016Satisfaction of charge 14 in full (4 pages)
9 January 2016Satisfaction of charge 14 in full (4 pages)
9 January 2016Satisfaction of charge 3 in full (4 pages)
9 January 2016Satisfaction of charge 10 in full (4 pages)
9 January 2016Satisfaction of charge 13 in full (4 pages)
9 January 2016Satisfaction of charge 11 in full (4 pages)
9 January 2016Satisfaction of charge 2 in full (4 pages)
9 January 2016Satisfaction of charge 8 in full (4 pages)
9 January 2016Satisfaction of charge 3 in full (4 pages)
9 January 2016Satisfaction of charge 9 in full (4 pages)
9 January 2016Satisfaction of charge 10 in full (4 pages)
9 January 2016Satisfaction of charge 13 in full (4 pages)
9 January 2016Satisfaction of charge 6 in full (4 pages)
9 January 2016Satisfaction of charge 4 in full (4 pages)
9 January 2016Satisfaction of charge 6 in full (4 pages)
9 January 2016Satisfaction of charge 7 in full (4 pages)
9 January 2016Satisfaction of charge 5 in full (4 pages)
9 January 2016Satisfaction of charge 5 in full (4 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(3 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Director's details changed for Mr Stephen Richard White on 1 November 2014 (2 pages)
6 January 2015Director's details changed for Mr Stephen Richard White on 1 November 2014 (2 pages)
6 January 2015Director's details changed for Mr Stephen Richard White on 1 November 2014 (2 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
20 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
20 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
20 February 2014Termination of appointment of Michael Church as a director (1 page)
20 February 2014Termination of appointment of Michael Church as a director (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Director's details changed for Mr Stephen Richard White on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Stephen Richard White on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Stephen Richard White on 1 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Director's change of particulars / stephen white / 01/07/2008 (1 page)
30 January 2009Director's change of particulars / stephen white / 01/07/2008 (1 page)
30 January 2009Return made up to 17/12/08; full list of members (4 pages)
30 January 2009Return made up to 17/12/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Return made up to 17/12/06; full list of members (7 pages)
19 December 2006Return made up to 17/12/06; full list of members (7 pages)
2 March 2006Dec mort/charge * (4 pages)
2 March 2006Dec mort/charge * (4 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
9 January 2006Return made up to 17/12/05; full list of members (7 pages)
9 January 2006Return made up to 17/12/05; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Partic of mort/charge * (3 pages)
21 September 2005Partic of mort/charge * (3 pages)
20 September 2005Return made up to 17/12/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Return made up to 17/12/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 September 2004Return made up to 17/12/03; full list of members; amend (5 pages)
2 September 2004Return made up to 17/12/03; full list of members; amend (5 pages)
16 March 2004Return made up to 17/12/03; full list of members (7 pages)
16 March 2004Return made up to 17/12/03; full list of members (7 pages)
17 January 2004Dec mort/charge * (4 pages)
17 January 2004Dec mort/charge * (4 pages)
13 January 2004Partic of mort/charge * (6 pages)
13 January 2004Partic of mort/charge * (6 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
10 December 2003Partic of mort/charge * (5 pages)
7 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 July 2003Partic of mort/charge * (5 pages)
21 July 2003Partic of mort/charge * (5 pages)
11 July 2003Partic of mort/charge * (5 pages)
11 July 2003Partic of mort/charge * (5 pages)
9 July 2003Partic of mort/charge * (5 pages)
9 July 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
30 June 2003Partic of mort/charge * (5 pages)
30 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
26 June 2003Partic of mort/charge * (5 pages)
26 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (6 pages)
6 June 2003Partic of mort/charge * (6 pages)
17 December 2002Incorporation (23 pages)
17 December 2002Incorporation (23 pages)