Company NameGlassford Property Management Limited
Company StatusDissolved
Company NumberSC243298
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date19 March 2019 (5 years, 1 month ago)
Previous NameQuillco 144 Limited

Business Activity

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

Directors

Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(2 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 19 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Bharat Kumar Hirji Thakrar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(2 years, 12 months after company formation)
Appointment Duration13 years, 1 month (closed 19 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameJohn Corr
Date of BirthJuly 1925 (Born 98 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2006)
RoleRetired
Correspondence AddressRoskeen
Kiln Road
Newtownabbey
Antrim
BT36 4SU
Northern Ireland
Director NameMr Patrick Alphonsus Burns
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2006)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address45, Sans Souci Park
Belfast
BT9 5QZ
Northern Ireland
Secretary NameMr Patrick Alphonsus Burns
NationalityIrish
StatusResigned
Appointed27 February 2004(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address45, Sans Souci Park
Belfast
BT9 5QZ
Northern Ireland
Director NameMr Shivam Dilip Popat
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyle House 3rd Floor Northside
Joel Street
Northwood Hills
Middlesex
HA6 1NW
Secretary NameMr Hardip Singh
NationalityBritish
StatusResigned
Appointed20 January 2006(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Secretary NameMrs Shailly Gandesha Chandok
StatusResigned
Appointed01 November 2006(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kiln Way
Northwood
Middlesex
HA6 3SD
Director NameQuill Form Limited (Corporation)
Date of BirthMarch 1994 (Born 30 years ago)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
Strathclyde
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,034,650
Cash£324,974
Current Liabilities£26,397,814

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 March 2019Final Gazette dissolved following liquidation (1 page)
19 December 2018Notice of move from Administration to Dissolution (17 pages)
3 September 2018Administrator's progress report (15 pages)
3 September 2018Administrator's progress report (15 pages)
15 January 2018Notice of extension of period of Administration (1 page)
21 December 2017Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
1 September 2017Administrator's progress report (16 pages)
1 September 2017Administrator's progress report (16 pages)
2 March 2017Administrator's progress report (17 pages)
2 March 2017Administrator's progress report (17 pages)
19 August 2016Administrator's progress report (16 pages)
19 August 2016Administrator's progress report (16 pages)
19 February 2016Administrator's progress report (16 pages)
19 February 2016Administrator's progress report (16 pages)
23 December 2015Notice of extension of period of Administration (1 page)
23 December 2015Notice of extension of period of Administration (1 page)
27 August 2015Administrator's progress report (15 pages)
27 August 2015Registered office address changed from C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA to C/O Alix Partners Cornerstone 107 West Regent Street Glasgow G2 2BA on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA to C/O Alix Partners Cornerstone 107 West Regent Street Glasgow G2 2BA on 27 August 2015 (2 pages)
27 August 2015Administrator's progress report (15 pages)
12 February 2015Administrator's progress report (12 pages)
12 February 2015Administrator's progress report (12 pages)
26 November 2014Notice of extension of period of Administration (1 page)
26 November 2014Notice of extension of period of Administration (1 page)
20 August 2014Administrator's progress report (12 pages)
20 August 2014Administrator's progress report (12 pages)
7 March 2014Notice of extension of period of Administration (1 page)
7 March 2014Notice of extension of period of Administration (1 page)
3 March 2014Administrator's progress report (12 pages)
3 March 2014Administrator's progress report (12 pages)
20 September 2013Statement of administrator's deemed proposal (1 page)
20 September 2013Statement of administrator's deemed proposal (1 page)
9 September 2013Statement of administrator's proposal (25 pages)
9 September 2013Statement of administrator's proposal (25 pages)
23 August 2013Statement of affairs with form 2.13B(SCOT) (33 pages)
23 August 2013Statement of affairs with form 2.13B(SCOT) (33 pages)
5 August 2013Registered office address changed from C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA on 5 August 2013 (2 pages)
5 August 2013Appointment of an administrator (3 pages)
5 August 2013Appointment of an administrator (3 pages)
31 July 2013Registered office address changed from C/O Mayell Shearer Ltd Aiket Cottage Strachan Banchory Aberdeenshire AB31 6NL United Kingdom on 31 July 2013 (2 pages)
31 July 2013Registered office address changed from C/O Mayell Shearer Ltd Aiket Cottage Strachan Banchory Aberdeenshire AB31 6NL United Kingdom on 31 July 2013 (2 pages)
26 July 2013Registration of charge 2432980007 (21 pages)
26 July 2013Registration of charge 2432980007 (21 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(3 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(3 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(3 pages)
8 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
8 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mr Hardip Virdee Singh on 3 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Bharat Kumar Hirji Thakrar on 3 February 2012 (2 pages)
16 February 2012Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page)
16 February 2012Director's details changed for Mr Hardip Virdee Singh on 3 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Bharat Kumar Hirji Thakrar on 3 February 2012 (2 pages)
16 February 2012Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page)
16 February 2012Director's details changed for Mr Bharat Kumar Hirji Thakrar on 3 February 2012 (2 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mr Hardip Virdee Singh on 3 February 2012 (2 pages)
15 February 2012Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page)
15 February 2012Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page)
7 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
20 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 March 2010Secretary's details changed for Miss Shailly Gandesha on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Miss Shailly Gandesha on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Miss Shailly Gandesha on 8 March 2010 (1 page)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
25 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 March 2009Return made up to 03/02/09; full list of members (3 pages)
2 March 2009Return made up to 03/02/09; full list of members (3 pages)
17 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
17 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
10 September 2008Registered office changed on 10/09/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
10 September 2008Registered office changed on 10/09/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
6 June 2008Appointment terminated director shivam popat (1 page)
6 June 2008Appointment terminated director shivam popat (1 page)
29 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
29 February 2008Return made up to 03/02/08; full list of members
  • ANNOTATION Other The address of Shivam Dilip popat, director of glassford property management LIMITED, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
(4 pages)
29 February 2008Director's change of particulars / shivam popat / 18/01/2008 (1 page)
29 February 2008Director's change of particulars / shivam popat / 18/01/2008
  • ANNOTATION Other The address of Shivam Dilip popat, director of glassford property management LIMITED, was replaced with a service address on 17/10/2019 under section 1088 of the Companies Act 2006
(1 page)
29 February 2008Return made up to 03/02/08; full list of members (4 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
28 February 2007Return made up to 03/02/07; full list of members (3 pages)
28 February 2007Return made up to 03/02/07; full list of members (3 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
14 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
14 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 June 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
27 June 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
28 April 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
8 February 2006Declaration of assistance for shares acquisition (7 pages)
8 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 February 2006Declaration of assistance for shares acquisition (7 pages)
8 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 January 2006Partic of mort/charge * (3 pages)
30 January 2006Partic of mort/charge * (3 pages)
25 January 2006Dec mort/charge * (2 pages)
25 January 2006New secretary appointed;new director appointed (3 pages)
25 January 2006Dec mort/charge * (2 pages)
25 January 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
25 January 2006Registered office changed on 25/01/06 from: 249 west george street glasgow G2 4RB (1 page)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006New secretary appointed;new director appointed (3 pages)
25 January 2006Dec mort/charge * (2 pages)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006Auditor's resignation (1 page)
25 January 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
25 January 2006Auditor's resignation (1 page)
25 January 2006Dec mort/charge * (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Dec mort/charge * (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Dec mort/charge * (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 249 west george street glasgow G2 4RB (1 page)
25 January 2006Director resigned (1 page)
7 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 March 2005Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2005Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
17 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
17 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
8 March 2004Return made up to 03/02/04; full list of members (7 pages)
8 March 2004Return made up to 03/02/04; full list of members (7 pages)
18 February 2004Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
18 February 2004Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
5 December 2003Company name changed quillco 144 LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed quillco 144 LIMITED\certificate issued on 05/12/03 (2 pages)
13 November 2003Partic of mort/charge * (5 pages)
13 November 2003Partic of mort/charge * (5 pages)
5 November 2003Partic of mort/charge * (5 pages)
5 November 2003Partic of mort/charge * (5 pages)
4 November 2003Partic of mort/charge * (10 pages)
4 November 2003Alterations to a floating charge (13 pages)
4 November 2003Partic of mort/charge * (10 pages)
4 November 2003Alterations to a floating charge (13 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
3 February 2003Incorporation (19 pages)
3 February 2003Incorporation (19 pages)