Company NameProperty Trustee (James Watt Dock) Limited
Company StatusDissolved
Company NumberSC267704
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2004(19 years, 10 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)
Previous NameVindex James Watt Dock Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Gordon Aitken
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BS
Scotland
Director NameMr Iain Gordon Macniven
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Munro Road
Glasgow
Lanarkshire
G13 1SQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed02 August 2006(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 05 April 2016)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 11 May 2015 no member list (4 pages)
9 June 2015Annual return made up to 11 May 2015 no member list (4 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 11 May 2014 no member list (4 pages)
5 June 2014Annual return made up to 11 May 2014 no member list (4 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 11 May 2013 no member list (4 pages)
29 May 2013Annual return made up to 11 May 2013 no member list (4 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Annual return made up to 11 May 2012 no member list (4 pages)
7 June 2012Annual return made up to 11 May 2012 no member list (4 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 June 2011Annual return made up to 11 May 2011 no member list (4 pages)
13 June 2011Annual return made up to 11 May 2011 no member list (4 pages)
10 June 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
10 June 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 21 March 2011 (1 page)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 May 2010Annual return made up to 11 May 2010 no member list (4 pages)
26 May 2010Annual return made up to 11 May 2010 no member list (4 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 May 2009Annual return made up to 11/05/09 (2 pages)
11 May 2009Annual return made up to 11/05/09 (2 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 June 2008Annual return made up to 11/05/08 (2 pages)
2 June 2008Annual return made up to 11/05/08 (2 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 June 2007Annual return made up to 11/05/07 (2 pages)
18 June 2007Annual return made up to 11/05/07 (2 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
14 June 2006Annual return made up to 11/05/06 (4 pages)
14 June 2006Annual return made up to 11/05/06 (4 pages)
10 May 2006Company name changed vindex james watt dock trustees LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed vindex james watt dock trustees LIMITED\certificate issued on 10/05/06 (2 pages)
13 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
13 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
18 May 2005Annual return made up to 11/05/05 (4 pages)
18 May 2005Annual return made up to 11/05/05 (4 pages)
11 May 2004Incorporation (34 pages)
11 May 2004Incorporation (34 pages)