Glasgow
Strathclyde
G51 3HE
Scotland
Secretary Name | Grand Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 December 2019) |
Correspondence Address | 3 Robert Drive Glasgow G51 3HE Scotland |
Director Name | Mr Michael Andrew Church |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Muirend Road Muirend Glasgow Strathclyde G44 3EX Scotland |
Director Name | Mr Stephen Richard White |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Robert Drive Glasgow Strathclyde G51 3HE Scotland |
Secretary Name | Julia Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Castle Gait Paisley Renfrewshire PA1 2BW Scotland |
Registered Address | 3 Robert Drive Glasgow Strathclyde G51 3HE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Kidbrooke Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182,556 |
Cash | £13,645 |
Current Liabilities | £244,680 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 June 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 1 April 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
4 April 2016 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (1 page) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Termination of appointment of Julia Mullen as a secretary on 30 March 2017 (1 page) |
30 March 2017 | Appointment of Grand Administration Services Limited as a secretary on 30 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Julia Mullen as a secretary on 30 March 2017 (1 page) |
30 March 2017 | Appointment of Mrs Julia Mullen as a director on 30 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Julia Mullen as a director on 30 March 2017 (2 pages) |
30 March 2017 | Appointment of Grand Administration Services Limited as a secretary on 30 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Stephen Richard White as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Stephen Richard White as a director on 30 March 2017 (1 page) |
30 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Registration of charge SC2412370028, created on 1 April 2016 (11 pages) |
15 April 2016 | Registration of charge SC2412370028, created on 1 April 2016 (11 pages) |
6 April 2016 | Registration of charge SC2412370026, created on 4 April 2016 (13 pages) |
6 April 2016 | Registration of charge SC2412370026, created on 4 April 2016 (13 pages) |
1 April 2016 | Registration of charge SC2412370027, created on 22 March 2016 (17 pages) |
1 April 2016 | Registration of charge SC2412370027, created on 22 March 2016 (17 pages) |
9 January 2016 | Satisfaction of charge 9 in full (4 pages) |
9 January 2016 | Satisfaction of charge 8 in full (4 pages) |
9 January 2016 | Satisfaction of charge 2 in full (4 pages) |
9 January 2016 | Satisfaction of charge 7 in full (4 pages) |
9 January 2016 | Satisfaction of charge 11 in full (4 pages) |
9 January 2016 | Satisfaction of charge 4 in full (4 pages) |
9 January 2016 | Satisfaction of charge 14 in full (4 pages) |
9 January 2016 | Satisfaction of charge 14 in full (4 pages) |
9 January 2016 | Satisfaction of charge 3 in full (4 pages) |
9 January 2016 | Satisfaction of charge 10 in full (4 pages) |
9 January 2016 | Satisfaction of charge 13 in full (4 pages) |
9 January 2016 | Satisfaction of charge 11 in full (4 pages) |
9 January 2016 | Satisfaction of charge 2 in full (4 pages) |
9 January 2016 | Satisfaction of charge 8 in full (4 pages) |
9 January 2016 | Satisfaction of charge 3 in full (4 pages) |
9 January 2016 | Satisfaction of charge 9 in full (4 pages) |
9 January 2016 | Satisfaction of charge 10 in full (4 pages) |
9 January 2016 | Satisfaction of charge 13 in full (4 pages) |
9 January 2016 | Satisfaction of charge 6 in full (4 pages) |
9 January 2016 | Satisfaction of charge 4 in full (4 pages) |
9 January 2016 | Satisfaction of charge 6 in full (4 pages) |
9 January 2016 | Satisfaction of charge 7 in full (4 pages) |
9 January 2016 | Satisfaction of charge 5 in full (4 pages) |
9 January 2016 | Satisfaction of charge 5 in full (4 pages) |
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Director's details changed for Mr Stephen Richard White on 1 November 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Stephen Richard White on 1 November 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Stephen Richard White on 1 November 2014 (2 pages) |
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Termination of appointment of Michael Church as a director (1 page) |
20 February 2014 | Termination of appointment of Michael Church as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Director's details changed for Mr Stephen Richard White on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Stephen Richard White on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Stephen Richard White on 1 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Director's change of particulars / stephen white / 01/07/2008 (1 page) |
30 January 2009 | Director's change of particulars / stephen white / 01/07/2008 (1 page) |
30 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Return made up to 17/12/06; full list of members (7 pages) |
19 December 2006 | Return made up to 17/12/06; full list of members (7 pages) |
2 March 2006 | Dec mort/charge * (4 pages) |
2 March 2006 | Dec mort/charge * (4 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
9 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Partic of mort/charge * (3 pages) |
20 September 2005 | Return made up to 17/12/04; full list of members; amend
|
20 September 2005 | Return made up to 17/12/04; full list of members; amend
|
21 December 2004 | Return made up to 17/12/04; full list of members
|
21 December 2004 | Return made up to 17/12/04; full list of members
|
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 September 2004 | Return made up to 17/12/03; full list of members; amend (5 pages) |
2 September 2004 | Return made up to 17/12/03; full list of members; amend (5 pages) |
16 March 2004 | Return made up to 17/12/03; full list of members (7 pages) |
16 March 2004 | Return made up to 17/12/03; full list of members (7 pages) |
17 January 2004 | Dec mort/charge * (4 pages) |
17 January 2004 | Dec mort/charge * (4 pages) |
13 January 2004 | Partic of mort/charge * (6 pages) |
13 January 2004 | Partic of mort/charge * (6 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
10 December 2003 | Partic of mort/charge * (5 pages) |
7 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
7 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 July 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Partic of mort/charge * (5 pages) |
11 July 2003 | Partic of mort/charge * (5 pages) |
11 July 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
30 June 2003 | Partic of mort/charge * (5 pages) |
30 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Partic of mort/charge * (5 pages) |
26 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (6 pages) |
6 June 2003 | Partic of mort/charge * (6 pages) |
17 December 2002 | Incorporation (23 pages) |
17 December 2002 | Incorporation (23 pages) |