Company NameALO Properties Limited
Company StatusDissolved
Company NumberSC268064
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameDMS (Shelf) No. 201 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameDM Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 2004(same day as company formation)
Correspondence AddressC/O Shaftesbury House
5 Waterloo Street
Glasgow
Strathclyde
G2 6AY
Scotland
Director NameForbes Gillies Leslie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address89 Springkell Avenue
Pollokshields
Glasgow
Strathclyde
G41 4EJ
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Director NameWilliam Colin Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Chateau Grove
Hamilton
Lanarkshire
ML3 7DS
Scotland
Director NameMr Alan Love
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(1 week after company formation)
Appointment Duration11 years, 9 months (resigned 25 February 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCraigievar Laighlands
Bothwell
G71 8AJ
Scotland
Director NameMr Ross Alexander Jones
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(5 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2007)
RoleTrainee Solicitor
Country of ResidenceScotland
Correspondence AddressFlat 4, Turnberry Court
68 Partickhill Road
Glasgow
Lanarkshire
G11 5NB
Scotland

Location

Registered AddressDundas Business Centre
38-40 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Alan Love
50.00%
Ordinary
1 at £1Ross Alexander Jones
50.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Termination of appointment of Alan Love as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Alan Love as a director on 25 February 2016 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 April 2015Registered office address changed from Dallas Mcmillan Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ to Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from Dallas Mcmillan Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ to Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 17 April 2015 (2 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Order of court - restore and wind up (1 page)
2 October 2014Order of court - restore and wind up (1 page)
6 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Order of court - restore and wind up (1 page)
12 December 2012Order of court - restore and wind up (1 page)
21 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
30 June 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 June 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2008Return made up to 18/05/08; change of members
  • 363(287) ‐ Registered office changed on 11/06/08
(7 pages)
11 June 2008Appointment terminated director ross jones (1 page)
11 June 2008Return made up to 18/05/08; change of members
  • 363(287) ‐ Registered office changed on 11/06/08
(7 pages)
11 June 2008Appointment terminated director ross jones (1 page)
5 October 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
5 October 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
1 June 2007Return made up to 18/05/07; full list of members (7 pages)
1 June 2007Return made up to 18/05/07; full list of members (7 pages)
15 January 2007Registered office changed on 15/01/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
15 January 2007Registered office changed on 15/01/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
31 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
23 May 2006Return made up to 18/05/06; full list of members (7 pages)
23 May 2006Return made up to 18/05/06; full list of members (7 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 May 2005Return made up to 18/05/05; full list of members (7 pages)
11 May 2005Return made up to 18/05/05; full list of members (7 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
13 July 2004Company name changed dms (shelf) no. 201 LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed dms (shelf) no. 201 LIMITED\certificate issued on 13/07/04 (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (3 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (3 pages)
18 May 2004Incorporation (19 pages)
18 May 2004Incorporation (19 pages)