Company NameBothwell Property Developments Limited
Company StatusDissolved
Company NumberSC267458
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)
Previous NamePacific Shelf 1271 Limited

Business Activity

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

Directors

Director NameMrs Annette Hunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(2 months after company formation)
Appointment Duration10 years, 1 month (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Calderbraes Avenue
Uddingston
Glasgow
G71 6ES
Scotland
Director NameMrs Christine Sherry
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(2 months after company formation)
Appointment Duration10 years, 1 month (closed 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Croftbank Gate
Bothwell
G71 8AN
Scotland
Secretary NameMrs Christine Sherry
NationalityBritish
StatusClosed
Appointed07 July 2004(2 months after company formation)
Appointment Duration10 years, 1 month (closed 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Croftbank Gate
Bothwell
G71 8AN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Lynnet Leisure Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£55
Current Liabilities£67,779

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
3 March 2014Accounts for a small company made up to 31 December 2012 (6 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Registered office address changed from Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1
(6 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1
(6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
7 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Annette Hunter on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Annette Hunter on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 May 2008Return made up to 06/05/08; full list of members (3 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 May 2007Return made up to 06/05/07; full list of members (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 July 2006Partic of mort/charge * (4 pages)
16 May 2006Return made up to 06/05/06; full list of members (2 pages)
16 May 2006Location of register of members (1 page)
14 April 2006Partic of mort/charge * (3 pages)
10 February 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
8 February 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
8 February 2006Accounting reference date shortened from 31/05/05 to 31/07/04 (1 page)
19 September 2005Registered office changed on 19/09/05 from: 40 fox street glasgow G1 4AU (1 page)
25 May 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 August 2004Registered office changed on 18/08/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
13 July 2004Company name changed pacific shelf 1271 LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004New director appointed (4 pages)
13 July 2004New secretary appointed;new director appointed (3 pages)
6 May 2004Incorporation (17 pages)