Company NameGardyne's Property Company Ltd.
DirectorsIvor Fowler and Rizvan Aboobaker
Company StatusActive
Company NumberSC255165
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameIvor Fowler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Linden Avenue
Newport On Tay
Fife
DD6 8DU
Scotland
Secretary NameIvor Fowler
NationalityBritish
StatusCurrent
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Linden Avenue
Newport On Tay
Fife
DD6 8DU
Scotland
Director NameMr Rizvan Aboobaker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(1 month, 4 weeks after company formation)
Appointment Duration20 years, 5 months
RoleSub-Postmaster
Country of ResidenceScotland
Correspondence Address26 Clayhills Drive
Dundee
Angus
DD2 1SX
Scotland
Director NameKenneth Grant
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Cottage
Baldovan
Dundee
Tayside
DD3 0PD
Scotland
Director NameRaymond Paterson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitalpin House
Pitalpin Street
Lochee
Dundee
DD2 2TT
Scotland
Director NameMr Douglas Alexander Westbrook
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTemplehall Cottage
Longforgan
Dundee
Tayside
DD2 5HS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address211a Albert Street
Dundee
DD4 6QA
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches6 other UK companies use this postal address

Shareholders

3.8k at £1Ivor Fowler
38.46%
Ordinary
3.1k at £1Douglas Westbrook
30.77%
Ordinary
3.1k at £1Rizvan Aboobaker
30.77%
Ordinary

Financials

Year2014
Net Worth£418,506
Cash£13,575
Current Liabilities£118,599

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (5 months from now)

Charges

19 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 4/1 240 wallace street glasgow GLA177069.
Outstanding
19 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 5/4 240 wallace street glasgow GLA177105.
Outstanding
7 November 2013Delivered on: 15 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 February 2008Delivered on: 28 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 dens road industrial complex, arbroath ANG49656.
Outstanding
15 February 2008Delivered on: 20 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 main street falkirk STG59886.
Outstanding
15 February 2008Delivered on: 20 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 eastfield road, dumfries DMF1429.
Outstanding
30 January 2004Delivered on: 3 February 2004
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The forum shopping centre, high street/commercial street, dundee (title number ANG303348).
Outstanding
19 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 viscounts pend dundee ANG1687.
Outstanding
19 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 viscounts pend dundee ANG41134.
Outstanding
19 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 43 main street bainsford falkirk stg 59886.
Outstanding
19 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 164 strathmartine road dundee ANG47734.
Outstanding
19 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 eastfield road dumfries dmf 1429.
Outstanding
19 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 38 dens road, arbroath ANG49656.
Outstanding
19 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 4/47 220 wallace street glasgow GLA180532.
Outstanding
19 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 5/24 220 wallace street glasgow GLA183869.
Outstanding
16 April 2007Delivered on: 23 April 2007
Satisfied on: 27 November 2013
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.
Fully Satisfied
23 January 2004Delivered on: 30 January 2004
Satisfied on: 19 December 2005
Persons entitled: Nationwide Building Society

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.
Fully Satisfied

Filing History

16 October 2023Notification of Alan Graham Lafferty as a person with significant control on 26 January 2023 (2 pages)
16 October 2023Cessation of Ivor Fowler as a person with significant control on 26 January 2023 (1 page)
16 October 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
11 October 2023Termination of appointment of Ivor Fowler as a director on 26 January 2023 (1 page)
20 June 2023Satisfaction of charge SC2551650013 in full (1 page)
20 June 2023Satisfaction of charge SC2551650015 in full (1 page)
5 April 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
3 April 2023Satisfaction of charge 5 in full (1 page)
8 February 2023Termination of appointment of Ivor Fowler as a secretary on 26 January 2023 (1 page)
23 November 2022Compulsory strike-off action has been discontinued (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
21 November 2022Registered office address changed from 15 Linden Avenue Newport on Tay Fife DD6 8DU to 211a Albert Street Dundee DD4 6QA on 21 November 2022 (1 page)
21 November 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
6 December 2021Notification of Mark Westbrook as a person with significant control on 24 November 2021 (2 pages)
20 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
23 August 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
23 July 2021Satisfaction of charge SC2551650009 in full (1 page)
23 July 2021Satisfaction of charge SC2551650008 in full (1 page)
15 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
15 September 2020Cessation of Douglas Alexander Westbrook as a person with significant control on 30 March 2020 (1 page)
15 September 2020Termination of appointment of Douglas Alexander Westbrook as a director on 30 March 2020 (1 page)
19 August 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
11 October 2017Satisfaction of charge SC2551650014 in full (1 page)
11 October 2017Satisfaction of charge SC2551650014 in full (1 page)
2 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
1 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
20 September 2016Confirmation statement made on 2 September 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 2 September 2016 with updates (8 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(6 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(6 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(6 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(6 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(6 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(6 pages)
27 November 2013Satisfaction of charge 3 in full (1 page)
27 November 2013Satisfaction of charge 3 in full (1 page)
21 November 2013Registration of charge 2551650015 (8 pages)
21 November 2013Registration of charge 2551650011 (8 pages)
21 November 2013Registration of charge 2551650009 (8 pages)
21 November 2013Registration of charge 2551650014 (8 pages)
21 November 2013Registration of charge 2551650008 (8 pages)
21 November 2013Registration of charge 2551650010 (8 pages)
21 November 2013Registration of charge 2551650016 (8 pages)
21 November 2013Registration of charge 2551650013 (8 pages)
21 November 2013Registration of charge 2551650016 (8 pages)
21 November 2013Registration of charge 2551650015 (8 pages)
21 November 2013Registration of charge 2551650017 (8 pages)
21 November 2013Registration of charge 2551650014 (8 pages)
21 November 2013Registration of charge 2551650013 (8 pages)
21 November 2013Registration of charge 2551650009 (8 pages)
21 November 2013Registration of charge 2551650010 (8 pages)
21 November 2013Registration of charge 2551650012 (8 pages)
21 November 2013Registration of charge 2551650012 (8 pages)
21 November 2013Registration of charge 2551650017 (8 pages)
21 November 2013Registration of charge 2551650008 (8 pages)
21 November 2013Registration of charge 2551650011 (8 pages)
15 November 2013Registration of charge 2551650007 (19 pages)
15 November 2013Registration of charge 2551650007 (19 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(6 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(6 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(6 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
4 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
4 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
4 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 September 2009Return made up to 02/09/09; full list of members (4 pages)
3 September 2009Return made up to 02/09/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 December 2008Appointment terminated director kenneth grant (1 page)
17 December 2008Appointment terminated director kenneth grant (1 page)
11 September 2008Return made up to 02/09/08; full list of members (5 pages)
11 September 2008Return made up to 02/09/08; full list of members (5 pages)
15 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 October 2007Registered office changed on 22/10/07 from: c/o mcnaughton & mcara 7 ward road dundee tayside, DD1 1LR (1 page)
22 October 2007Registered office changed on 22/10/07 from: c/o mcnaughton & mcara 7 ward road dundee tayside, DD1 1LR (1 page)
27 September 2007Return made up to 02/09/07; full list of members (3 pages)
27 September 2007Return made up to 02/09/07; full list of members (3 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
23 April 2007Partic of mort/charge * (3 pages)
23 April 2007Partic of mort/charge * (3 pages)
7 September 2006Return made up to 02/09/06; full list of members (4 pages)
7 September 2006Return made up to 02/09/06; full list of members (4 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 December 2005Dec mort/charge * (2 pages)
19 December 2005Dec mort/charge * (2 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 02/09/05; full list of members (4 pages)
5 September 2005Return made up to 02/09/05; full list of members (4 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 September 2004Return made up to 02/09/04; full list of members (9 pages)
6 September 2004Return made up to 02/09/04; full list of members (9 pages)
18 February 2004Registered office changed on 18/02/04 from: 15 linden avenue newport on tay fife DD6 8DY (1 page)
18 February 2004Registered office changed on 18/02/04 from: 15 linden avenue newport on tay fife DD6 8DY (1 page)
3 February 2004Partic of mort/charge * (5 pages)
3 February 2004Partic of mort/charge * (5 pages)
30 January 2004Partic of mort/charge * (6 pages)
30 January 2004Partic of mort/charge * (6 pages)
4 December 2003Registered office changed on 04/12/03 from: 25-57 annfield road dundee DD1 5JH (1 page)
4 December 2003Registered office changed on 04/12/03 from: 25-57 annfield road dundee DD1 5JH (1 page)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
13 November 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
13 November 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
9 November 2003Director's particulars changed (1 page)
9 November 2003Director's particulars changed (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Ad 02/09/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Ad 02/09/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 October 2003New director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
2 September 2003Incorporation (16 pages)
2 September 2003Incorporation (16 pages)