Company NameAdvanced Property Holdings Ltd.
Company StatusDissolved
Company NumberSC252509
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gavin William Cattanach
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleDevelopment
Country of ResidenceUnited Kingdom
Correspondence Address11 Campbell Avenue
Milngavie
Glasgow
G62 6DL
Scotland
Secretary NameMrs Gayle Cattanach
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Campbell Avenue
Milngavie
Glasgow
G62 6DL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Campbell Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DL
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

50 at £1Gavin William Cattanach
50.00%
Ordinary
50 at £1Gayle Cattanach
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,225
Cash£2,371
Current Liabilities£46,928

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

8 October 2004Delivered on: 26 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost house on first floor of 19 strathblane road, milngavie.
Outstanding
2 April 2004Delivered on: 22 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 knowe street, milngavie.
Outstanding
15 April 2004Delivered on: 20 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 3 kilmarnock road, shaewlands, glasgow GLA151029.
Outstanding
7 April 2004Delivered on: 15 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

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 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (4 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
28 February 2017Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page)
28 February 2017Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 April 2016Register inspection address has been changed from C/O Advanced Building Contractors Ltd Unit 7 3 Cloberfield Cloberfield Industrial Estate Milngavie Glasgow G62 7LN Scotland to C/O Advanced Building Contractors Ltd Unit 1 Possilpark Trading Centre Lomond Street Glasgow G22 6JJ (1 page)
19 April 2016Register inspection address has been changed from C/O Advanced Building Contractors Ltd Unit 7 3 Cloberfield Cloberfield Industrial Estate Milngavie Glasgow G62 7LN Scotland to C/O Advanced Building Contractors Ltd Unit 1 Possilpark Trading Centre Lomond Street Glasgow G22 6JJ (1 page)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
17 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
17 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
26 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (5 pages)
26 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (5 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Register inspection address has been changed (1 page)
14 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 July 2011Register inspection address has been changed (1 page)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 July 2007Return made up to 09/07/07; full list of members (2 pages)
20 July 2007Return made up to 09/07/07; full list of members (2 pages)
13 July 2006Return made up to 09/07/06; full list of members (2 pages)
13 July 2006Return made up to 09/07/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 July 2005Return made up to 09/07/05; full list of members (2 pages)
15 July 2005Return made up to 09/07/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 October 2004Partic of mort/charge * (3 pages)
26 October 2004Partic of mort/charge * (3 pages)
4 August 2004Return made up to 09/07/04; full list of members (6 pages)
4 August 2004Return made up to 09/07/04; full list of members (6 pages)
22 April 2004Partic of mort/charge * (5 pages)
22 April 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
15 April 2004Partic of mort/charge * (6 pages)
15 April 2004Partic of mort/charge * (6 pages)
17 July 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Ad 10/07/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 July 2003Ad 10/07/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
9 July 2003Incorporation (16 pages)
9 July 2003Incorporation (16 pages)