Company NameWhitegables Developments Ltd.
Company StatusDissolved
Company NumberSC242416
CategoryPrivate Limited Company
Incorporation Date16 January 2003(20 years, 4 months ago)
Dissolution Date15 June 2021 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gordon Reid
Date of BirthAugust 1956 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitegables, 16 Kirkview Crescent
Newton Mearns
Glasgow
G77 5DD
Scotland
Director NameMrs Kathleen Margaret Reid
Date of BirthSeptember 1959 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(5 years after company formation)
Appointment Duration13 years, 4 months (closed 15 June 2021)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address16 Kirkview Crescent
Glasgow
Lanarkshire
G77 5DD
Scotland
Secretary NameGordon Reid
NationalityBritish
StatusClosed
Appointed29 January 2008(5 years after company formation)
Appointment Duration13 years, 4 months (closed 15 June 2021)
RoleCompany Director
Correspondence Address16 Kirkview Crescent
Glasgow
Lanarkshire
G77 5DD
Scotland
Secretary NameAllan Clark Reid
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Kirkview Crescent
Newton Mearns
Glasgow
Strathclyde
G77 5DD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5603185
Telephone regionGlasgow

Location

Registered AddressRadleigh House
1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

225 at £1Gordon Reid
75.00%
Ordinary
15 at £1Allan Clark Reid
5.00%
Ordinary
60 at £1Kathleen Reid
20.00%
Ordinary

Financials

Year2014
Net Worth-£289,646
Cash£14,888
Current Liabilities£53,319

Accounts

Latest Accounts31 October 2020 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

20 October 2009Delivered on: 5 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5/4 6 brabloch park paisley.
Outstanding
21 January 2008Delivered on: 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oakshaw house, 26 oakshaw street east, paisley.
Outstanding
27 December 2006Delivered on: 5 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House 3, millbank farmhouse, lochwinnoch.
Outstanding
7 December 2006Delivered on: 18 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House 1 millbank farmhouse kilbirnie road lochwinnoch.
Outstanding
26 May 2004Delivered on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The second floor lefthand dwellinghouse at 191 albert drive, glasgow (title number GLA8159).
Outstanding
18 March 2003Delivered on: 4 April 2003
Satisfied on: 25 June 2013
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
18 March 2021Application to strike the company off the register (3 pages)
15 March 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300
(5 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 300
(5 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 300
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 300
(5 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 300
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 June 2013Satisfaction of charge 1 in full (1 page)
25 June 2013Satisfaction of charge 1 in full (1 page)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Kathleen Margaret Reid on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Gordon Reid on 16 March 2010 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Gordon Reid on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Kathleen Margaret Reid on 16 March 2010 (2 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 April 2009Return made up to 16/03/09; full list of members (4 pages)
7 April 2009Return made up to 16/03/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
1 February 2008New director appointed (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 March 2007Return made up to 16/03/07; full list of members (2 pages)
19 March 2007Return made up to 16/03/07; full list of members (2 pages)
12 February 2007Return made up to 16/01/07; full list of members (3 pages)
12 February 2007Return made up to 16/01/07; full list of members (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
18 December 2006Partic of mort/charge * (3 pages)
18 December 2006Partic of mort/charge * (3 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 March 2006Ad 01/03/06--------- £ si [email protected]=98 £ ic 202/300 (2 pages)
6 March 2006Ad 01/03/06--------- £ si [email protected]=98 £ ic 202/300 (2 pages)
31 January 2006Return made up to 16/01/06; full list of members (2 pages)
31 January 2006Return made up to 16/01/06; full list of members (2 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 March 2005Return made up to 16/01/05; full list of members; amend (6 pages)
14 March 2005Return made up to 16/01/05; full list of members; amend (6 pages)
21 January 2005Return made up to 16/01/05; no change of members (6 pages)
21 January 2005Return made up to 16/01/05; no change of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
20 February 2004Ad 06/02/04--------- £ si [email protected]=102 £ ic 198/300 (2 pages)
20 February 2004Ad 06/02/04--------- £ si [email protected]=102 £ ic 198/300 (2 pages)
13 February 2004Return made up to 16/01/04; full list of members (6 pages)
13 February 2004Return made up to 16/01/04; full list of members (6 pages)
13 January 2004Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
13 January 2004Ad 09/01/04--------- £ si [email protected]=98 £ ic 100/198 (2 pages)
13 January 2004Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
13 January 2004Ad 09/01/04--------- £ si [email protected]=98 £ ic 100/198 (2 pages)
4 April 2003Partic of mort/charge * (6 pages)
4 April 2003Partic of mort/charge * (6 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
14 February 2003Ad 16/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Ad 16/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
14 February 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (16 pages)
16 January 2003Incorporation (16 pages)