Company NameDixon Street Partnership Limited
Company StatusDissolved
Company NumberSC249465
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameMM&S (2992) Limited

Business Activity

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

Directors

Director NameMr Patrick Thaddeus McGinnis
Date of BirthMay 1945 (Born 79 years ago)
NationalityNorthern Irish
StatusClosed
Appointed08 June 2007(4 years after company formation)
Appointment Duration13 years, 7 months (closed 05 January 2021)
RoleCo Director
Country of ResidenceNorthern Ireland
Correspondence Address165 Gortgare Road
Greysteel
Londonderry
BT47 3DB
Northern Ireland
Director NameMr Joseph Conall McGinnis
Date of BirthJune 1983 (Born 40 years ago)
NationalityNorthern Irish
StatusClosed
Appointed23 March 2010(6 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 05 January 2021)
RoleBuilder
Country of ResidenceNorthern Ireland
Correspondence Address39 Monnaboy Road
Eglinton
Londonderry
BT47 3BH
Northern Ireland
Secretary NameMr Patrick Thaddeus McGinnis
StatusClosed
Appointed23 March 2010(6 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 05 January 2021)
RoleCompany Director
Correspondence Address165 Gortgare Road
Gortgare Road Greysteel
Londonderry
BT47 3DB
Northern Ireland
Director NameRobert Caldwell Hyndman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2007)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address6 Ardoch Gardens
Cambuslang
Glasgow
Lanarkshire
G72 8HB
Scotland
Director NameColin John Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2007)
RoleConstruction And Property Deve
Correspondence Address19 Mill Road
Bothwell
G71 8DJ
Scotland
Director NameGarry John O'Neill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2010)
RoleCo Director
Correspondence AddressNo. 1 The Glebe
Letterkenny
Co. Donegal
Irish
Secretary NameGarry John O'Neill
NationalityBritish
StatusResigned
Appointed08 June 2007(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2010)
RoleCo Director
Correspondence AddressNo. 1 The Glebe
Letterkenny
Co. Donegal
Irish
Director NameVindex Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitebraidwater.com

Location

Registered AddressSc249465: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

1000 at £1Braidwater LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,565
Cash£400
Current Liabilities£3,041

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 July 2007Delivered on: 18 July 2007
Persons entitled: Ulster Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 266-268 clyde street, 2-8 dixon street and 69-75 fox street, glasgow GLA67716.
Outstanding
8 August 2003Delivered on: 15 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2-8 (even numbers) dixon street, glasgow GLA67716.
Outstanding
24 July 2003Delivered on: 4 August 2003
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.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
13 October 2020Application to strike the company off the register (3 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Micro company accounts made up to 31 March 2019 (4 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 September 2018Registered office address changed to PO Box 24072, Sc249465: Companies House Default Address, Edinburgh, EH3 1FD on 21 September 2018 (1 page)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
8 August 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
16 April 2018All of the property or undertaking has been released from charge 2 (1 page)
16 April 2018All of the property or undertaking has been released from charge 1 (1 page)
16 April 2018All of the property or undertaking has been released from charge 3 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
24 July 2017Notification of Bw Homes & Construction Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Bw Homes & Construction Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
(6 pages)
5 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
3 August 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
4 March 2015Accounts for a small company made up to 30 September 2014 (4 pages)
4 March 2015Accounts for a small company made up to 30 September 2014 (4 pages)
18 February 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
18 February 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
3 February 2015Accounts for a small company made up to 31 March 2014 (4 pages)
3 February 2015Accounts for a small company made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
21 May 2013Secretary's details changed for Mr Patrick Thaddeus Mcginnis on 3 March 2012 (2 pages)
21 May 2013Director's details changed for Mr Patrick Thaddeus Mcginnis on 3 March 2012 (2 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
21 May 2013Director's details changed for Mr Patrick Thaddeus Mcginnis on 3 March 2012 (2 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
21 May 2013Secretary's details changed for Mr Patrick Thaddeus Mcginnis on 3 March 2012 (2 pages)
21 May 2013Director's details changed for Mr Patrick Thaddeus Mcginnis on 3 March 2012 (2 pages)
21 May 2013Secretary's details changed for Mr Patrick Thaddeus Mcginnis on 3 March 2012 (2 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
24 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2009 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2009 (6 pages)
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
12 May 2010Appointment of Mr Joseph Conall Mcginnis as a director (2 pages)
12 May 2010Appointment of Mr Patrick Thaddeus Mcginnis as a secretary (1 page)
12 May 2010Appointment of Mr Joseph Conall Mcginnis as a director (2 pages)
12 May 2010Appointment of Mr Patrick Thaddeus Mcginnis as a secretary (1 page)
11 May 2010Termination of appointment of Garry O'neill as a director (1 page)
11 May 2010Termination of appointment of Garry O'neill as a secretary (1 page)
11 May 2010Termination of appointment of Garry O'neill as a secretary (1 page)
11 May 2010Termination of appointment of Garry O'neill as a director (1 page)
6 October 2009Annual return made up to 15 May 2009 with a full list of shareholders (10 pages)
6 October 2009Annual return made up to 15 May 2009 with a full list of shareholders (10 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 15/05/08; full list of members (4 pages)
6 June 2008Return made up to 15/05/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 September 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
10 September 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
18 July 2007Partic of mort/charge * (3 pages)
18 July 2007Partic of mort/charge * (3 pages)
11 July 2007Declaration of assistance for shares acquisition (4 pages)
11 July 2007Declaration of assistance for shares acquisition (4 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2007Director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 53 bothwell street glasgow G2 6TS (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007New secretary appointed;new director appointed (3 pages)
3 July 2007New secretary appointed;new director appointed (3 pages)
3 July 2007Registered office changed on 03/07/07 from: 53 bothwell street glasgow G2 6TS (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Secretary resigned (1 page)
25 May 2007Return made up to 15/05/07; full list of members (2 pages)
25 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 August 2006Return made up to 15/05/06; full list of members (2 pages)
15 August 2006Return made up to 15/05/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 May 2005Return made up to 15/05/05; full list of members (2 pages)
27 May 2005Return made up to 15/05/05; full list of members (2 pages)
29 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
29 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
26 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
4 August 2003Partic of mort/charge * (6 pages)
4 August 2003Partic of mort/charge * (6 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
8 July 2003Ad 02/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 2003Ad 02/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 2003Registered office changed on 08/07/03 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
8 July 2003Registered office changed on 08/07/03 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
8 July 2003£ nc 100/1000 02/07/03 (1 page)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 July 2003£ nc 100/1000 02/07/03 (1 page)
7 July 2003Company name changed mm&s (2992) LIMITED\certificate issued on 07/07/03 (3 pages)
7 July 2003Company name changed mm&s (2992) LIMITED\certificate issued on 07/07/03 (3 pages)
15 May 2003Incorporation (14 pages)
15 May 2003Incorporation (14 pages)