Company NameNTS Properties Limited
Company StatusDissolved
Company NumberSC242553
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 2 months ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameThomas Findlay Robertson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressLintknowe 137 West Main Street
Darvel
Ayrshire
KA17 0EY
Scotland
Director NameGordon Sutherland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressLintknowe
137 West Main Street
Darvel
Ayrshire
KA17 0EY
Scotland
Secretary NameThomas Findlay Robertson
NationalityBritish
StatusClosed
Appointed08 January 2013(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 18 April 2017)
RoleCompany Director
Correspondence AddressLintknowe 137 West Main Street
Darvel
Ayrshire
KA17 0EY
Scotland
Director NameMr Alexander Robert Clark
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleFire Officer
Country of ResidenceScotland
Correspondence Address3 Haymarket Crescent
Livingston
EH54 8AP
Scotland
Director NameAndrew Gordon Sutherland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleBusiness Development & Marketi
Correspondence AddressLintknowe
137 West Main Street
Darvel
Ayrshire
KA17 0EY
Scotland
Secretary NameMr Alexander Robert Clark
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Haymarket Crescent
Livingston
EH54 8AP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£71,357
Cash£8,738
Current Liabilities£383,634

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

28 February 2005Delivered on: 3 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97 haymarket crescent, livingston.
Outstanding
11 February 2004Delivered on: 16 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 160 raeburn rigg, livingston WLN20583.
Outstanding
10 June 2003Delivered on: 25 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 68 kirkfield east, livingston, west lothian (title number WLN29259).
Outstanding
10 June 2003Delivered on: 20 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 murray way, livingston, west lothian.
Outstanding
20 March 2003Delivered on: 27 March 2003
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.
Outstanding
4 March 2003Delivered on: 21 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 204 waverley crescent, livingston--title number WLN9525.
Outstanding

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2016Notice of ceasing to act as receiver or manager (1 page)
9 June 2016Notice of ceasing to act as receiver or manager (1 page)
18 February 2015Notice of receiver's report (13 pages)
18 February 2015Notice of receiver's report (13 pages)
12 February 2015Notice of the appointment of receiver by a holder of a floating charge (2 pages)
12 February 2015Notice of the appointment of receiver by a holder of a floating charge (2 pages)
13 October 2014Registered office address changed from Lintknowe, 137 West Main Street Darvel Ayrshire KA17 0EY to 37 Albyn Place Aberdeen AB10 1JB on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from Lintknowe, 137 West Main Street Darvel Ayrshire KA17 0EY to 37 Albyn Place Aberdeen AB10 1JB on 13 October 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 February 2014Annual return made up to 20 January 2014
Statement of capital on 2014-02-18
  • GBP 1,000
(14 pages)
18 February 2014Annual return made up to 20 January 2014
Statement of capital on 2014-02-18
  • GBP 1,000
(14 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 February 2013Termination of appointment of Andrew Sutherland as a director (2 pages)
19 February 2013Termination of appointment of Alexander Clark as a director (2 pages)
19 February 2013Termination of appointment of Alexander Clark as a secretary (2 pages)
19 February 2013Termination of appointment of Alexander Clark as a secretary (2 pages)
19 February 2013Termination of appointment of Alexander Clark as a director (2 pages)
19 February 2013Termination of appointment of Andrew Sutherland as a director (2 pages)
13 February 2013Annual return made up to 20 January 2013 (14 pages)
13 February 2013Annual return made up to 20 January 2013 (14 pages)
11 February 2013Appointment of Thomas Findlay Robertson as a secretary (3 pages)
11 February 2013Appointment of Thomas Findlay Robertson as a secretary (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 March 2012Annual return made up to 20 January 2012 (16 pages)
7 March 2012Annual return made up to 20 January 2012 (16 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (16 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (16 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (16 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (16 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 February 2009Return made up to 20/01/09; full list of members (8 pages)
14 February 2009Return made up to 20/01/09; full list of members (8 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 February 2008Return made up to 20/01/08; full list of members (8 pages)
12 February 2008Return made up to 20/01/08; full list of members (8 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 February 2007Return made up to 20/01/07; full list of members (9 pages)
20 February 2007Return made up to 20/01/07; full list of members (9 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 February 2006Return made up to 20/01/06; full list of members (9 pages)
20 February 2006Return made up to 20/01/06; full list of members (9 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 March 2005Partic of mort/charge * (3 pages)
3 March 2005Partic of mort/charge * (3 pages)
8 February 2005Return made up to 20/01/05; full list of members (9 pages)
8 February 2005Return made up to 20/01/05; full list of members (9 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 February 2004Partic of mort/charge * (5 pages)
16 February 2004Partic of mort/charge * (5 pages)
11 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
20 June 2003Partic of mort/charge * (5 pages)
20 June 2003Partic of mort/charge * (5 pages)
27 March 2003Partic of mort/charge * (5 pages)
27 March 2003Partic of mort/charge * (5 pages)
21 March 2003Partic of mort/charge * (6 pages)
21 March 2003Partic of mort/charge * (6 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)