Company NameA G P Developments Ltd.
Company StatusDissolved
Company NumberSC267338
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Andrew Hugh McLaren
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCp Uk Room 24 St James Business Centre Junction 29
Linwood
Paisley
PA3 3AT
Scotland
Secretary NameMr Andrew Hugh McLaren
StatusClosed
Appointed19 June 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 05 December 2023)
RoleCompany Director
Correspondence AddressCp Uk Room 24 St James Business Centre Junction 29
Linwood
Paisley
PA3 3AT
Scotland
Director NameMr Parvez Aslam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address32 Rowan Road
Glasgow
Lanarkshire
G41 5BZ
Scotland
Director NameGavin David Callum McLaren
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleProperty Developer
Correspondence Address64 Hazelwood Avenue
Newton Mearns
Glasgow
G77 5QS
Scotland
Secretary NameMrs Joanne O'Brien
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressRoom 10a/11 St James Business Centre
Junction 29, Linwood Road Linwood
Paisley
Renfrewshire
PA3 3AT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 8874545
Telephone regionGlasgow

Location

Registered AddressCp Uk Room 24 St James Business Centre Junction 29, Linwood Road
Linwood
Paisley
PA3 3AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

16.5k at £1Andrew Hugh Mclaren
100.00%
Ordinary

Financials

Year2014
Net Worth£34,177
Cash£1,664
Current Liabilities£1,953

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 June 2021Voluntary strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
3 June 2021Application to strike the company off the register (3 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
9 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Registered office address changed from C/O Cp Uk Room 10a/11 st James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT to Cp Uk Room 24 st James Business Centre Junction 29, Linwood Road Linwood Paisley PA3 3AT on 8 May 2017 (1 page)
8 May 2017Registered office address changed from C/O Cp Uk Room 10a/11 st James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT to Cp Uk Room 24 st James Business Centre Junction 29, Linwood Road Linwood Paisley PA3 3AT on 8 May 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 16,500
(3 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 16,500
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 16,500
(3 pages)
17 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 16,500
(3 pages)
17 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 16,500
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 16,500
(3 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 16,500
(3 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 16,500
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Termination of appointment of Joanne O'brien as a secretary (1 page)
19 June 2012Appointment of Mr Andrew Hugh Mclaren as a secretary (1 page)
19 June 2012Appointment of Mr Andrew Hugh Mclaren as a secretary (1 page)
19 June 2012Termination of appointment of Joanne O'brien as a secretary (1 page)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
24 January 2012Registered office address changed from Room 10a/11 St James Business Centre Linwood Road Paisley PA3 3AT United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Room 10a/11 St James Business Centre Linwood Road Paisley PA3 3AT United Kingdom on 24 January 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Registered office address changed from 27 Craigneuk Street Wishaw Lanarkshire ML2 7XD on 30 August 2011 (1 page)
30 August 2011Director's details changed for Mr Andrew Hugh Mclaren on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from 27 Craigneuk Street Wishaw Lanarkshire ML2 7XD on 30 August 2011 (1 page)
30 August 2011Director's details changed for Mr Andrew Hugh Mclaren on 30 August 2011 (2 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Secretary's details changed for Mrs Joanne O'brien on 5 November 2010 (1 page)
5 November 2010Secretary's details changed for Mrs Joanne O'brien on 5 November 2010 (1 page)
5 November 2010Secretary's details changed for Mrs Joanne O'brien on 5 November 2010 (1 page)
8 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
8 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Director's details changed for Mr Andrew Hugh Mclaren on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Andrew Hugh Mclaren on 12 October 2009 (2 pages)
18 June 2009Return made up to 04/05/09; full list of members (3 pages)
18 June 2009Return made up to 04/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
9 May 2008Return made up to 04/05/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
31 May 2007Return made up to 04/05/07; full list of members (2 pages)
31 May 2007Return made up to 04/05/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Return made up to 04/05/06; full list of members (2 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Return made up to 04/05/06; full list of members (2 pages)
28 April 2006Registered office changed on 28/04/06 from: 27 craigneuk street wishaw lanarkshire ML2 7XD (1 page)
28 April 2006Registered office changed on 28/04/06 from: 27 craigneuk street wishaw lanarkshire ML2 7XD (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Registered office changed on 23/01/06 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
23 January 2006Registered office changed on 23/01/06 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
24 June 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 June 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 April 2005Registered office changed on 11/04/05 from: unit 21, anniesland business park, netherton road glasgow G13 1EU (1 page)
11 April 2005Registered office changed on 11/04/05 from: unit 21, anniesland business park, netherton road glasgow G13 1EU (1 page)
29 October 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
29 October 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
23 May 2004New director appointed (2 pages)
23 May 2004New secretary appointed (2 pages)
23 May 2004New director appointed (2 pages)
23 May 2004Ad 04/05/04--------- £ si 16498@1=16498 £ ic 2/16500 (2 pages)
23 May 2004New director appointed (2 pages)
23 May 2004Ad 04/05/04--------- £ si 16498@1=16498 £ ic 2/16500 (2 pages)
23 May 2004New director appointed (2 pages)
23 May 2004New director appointed (2 pages)
23 May 2004New director appointed (2 pages)
23 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
4 May 2004Incorporation (16 pages)
4 May 2004Incorporation (16 pages)