Company NameGingerbread House Property Ltd
Company StatusDissolved
Company NumberSC244584
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date29 July 2019 (4 years, 8 months ago)
Previous NameC2IT Choices.com Ltd.

Business Activity

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

Directors

Director NameMr Keith Ellis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 29 July 2019)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence AddressC/O McVey & Murricane Solicitors Albert Chambers
13 Bath Street
Glasgow
G2 1HY
Scotland
Director NameRobert John Headrick
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleRetail Trader
Country of ResidenceScotland
Correspondence Address10 Ashley Ave
Dollar
Clackmannanshire
FK14 7EG
Scotland
Secretary NameMrs Virginia Ann King Headrick
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wallacerigg Gardens
Brightons
Falkirk
Stirlingshire
FK2 0SG
Scotland
Secretary NameCllr Denis Coyne
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 01 September 2017)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMrs Virginia Ann King Headrick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Wallacerigg Gardens
Brightons
Falkirk
Stirlingshire
FK2 0SG
Scotland
Director NameMiss Tarryn Headrick
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Wallacerigg Gardens
Brightons
Falkirk
Stirlingshire
FK14 7EG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O McVey & Murricane Solicitors Albert Chambers
13 Bath Street
Glasgow
G2 1HY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Virginia Ann King Headrick
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Charges

20 July 2016Delivered on: 22 July 2016
Persons entitled: Hbb Bridging Loans Limited

Classification: A registered charge
Particulars: 23 claremont, alloa. CLK7745.
Outstanding
30 June 2016Delivered on: 20 July 2016
Persons entitled: Hbb Bridging Loans Limited

Classification: A registered charge
Outstanding

Filing History

25 July 2017Statement of administrator's deemed proposal (1 page)
18 July 2017Registered office address changed from C/O Mcvey & Hurricane Solictors Albert Chambers 13 Bath Street Glasgow G2 1BW to C/O Mcvey & Murricane Solicitors Albert Chambers 13 Bath Street Glasgow G2 1HY on 18 July 2017 (2 pages)
13 July 2017Statement of administrator's proposal (29 pages)
27 June 2017Statement of affairs with form 2.13B(Scot) (16 pages)
23 May 2017Appointment of an administrator (10 pages)
23 May 2017Registered office address changed from 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG to C/O Mcvey & Hurricane Solictors Albert Chambers 13 Bath Street Glasgow G2 1BW on 23 May 2017 (2 pages)
6 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 July 2016Registration of charge SC2445840002, created on 20 July 2016 (10 pages)
20 July 2016Registration of charge SC2445840001, created on 30 June 2016 (8 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
3 February 2016Termination of appointment of Virginia Ann King Headrick as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Virginia Ann King Headrick as a secretary on 31 January 2016 (1 page)
2 February 2016Appointment of Mr Keith Ellis as a director on 1 February 2016 (2 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
3 March 2015Termination of appointment of Tarryn Headrick as a director on 31 December 2014 (1 page)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
27 October 2014Termination of appointment of Virginia Ann King Headrick as a director on 31 December 9999 (2 pages)
13 October 2014Termination of appointment of Virginia Ann King Headrick as a director on 31 December 9999 (1 page)
9 October 2014Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 (2 pages)
9 October 2014Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 (2 pages)
16 July 2014Company name changed C2IT choices.com LTD.\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
22 November 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
5 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 March 2009Return made up to 25/02/09; full list of members (4 pages)
29 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
31 March 2008Return made up to 25/02/08; full list of members (4 pages)
5 March 2008Director and secretary's change of particulars / virginia headrick / 01/06/2007 (1 page)
5 March 2008Director's change of particulars / tarryn headrick / 01/06/2007 (1 page)
7 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
26 March 2007Return made up to 25/02/07; full list of members (3 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
4 April 2006Return made up to 25/02/06; full list of members (8 pages)
23 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
3 August 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
29 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 January 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
17 May 2004Director's particulars changed (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Return made up to 25/02/04; full list of members (6 pages)
15 March 2004Registered office changed on 15/03/04 from: 10 ashley avenue dollar FK14 7EG (1 page)
15 March 2004New secretary appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
25 February 2003Incorporation (19 pages)