Company NameCtco246 Limited
Company StatusDissolved
Company NumberSC268424
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 10 months ago)
Dissolution Date10 March 2015 (9 years ago)
Previous NamesNewco (793) Limited and Baronsgate Estates Limited

Business Activity

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

Directors

Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(4 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 10 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cairn, 52
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland
Secretary NameMr Stephen Mooney
NationalityBritish
StatusClosed
Appointed22 January 2008(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 10 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address196 Strathleven Drive
Alexandria
Dunbartonshire
G83 9PH
Scotland
Secretary NameMr Alan Lovat Mackenzie
NationalityBritish
StatusResigned
Appointed04 March 2005(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed01 November 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2008)
Correspondence Address95 Dowanhill Street
Glasgow
G12 9EQ
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Stuart William Wilson
100.00%
Ordinary

Financials

Year2014
Turnover£2,918,855
Gross Profit£1,397,130
Net Worth£3,260,779
Cash£3,854,950
Current Liabilities£6,225,613

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 December 2014Administrator's progress report (29 pages)
10 December 2014Notice of move from Administration to Dissolution (29 pages)
17 July 2014Administrator's progress report (60 pages)
6 June 2014Notice of extension of period of Administration (1 page)
30 January 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
20 January 2014Administrator's progress report (26 pages)
31 October 2013Notice of extension of period of Administration (1 page)
11 July 2013Administrator's progress report (21 pages)
22 February 2013Statement of affairs with form 2.13B(SCOT) (19 pages)
15 February 2013Statement of administrator's deemed proposal (1 page)
11 February 2013Statement of administrator's proposal (34 pages)
31 December 2012Appointment of an administrator (3 pages)
19 December 2012Registered office address changed from 203 st Vincent Street Glasgow Lanarkshire G2 5NH on 19 December 2012 (2 pages)
7 December 2012Company name changed baronsgate estates LIMITED\certificate issued on 07/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-07
(3 pages)
12 October 2012Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 (16 pages)
12 October 2012Second filing of AR01 previously delivered to Companies House made up to 26 May 2011 (16 pages)
6 July 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 1,001
  • ANNOTATION A second filed AR01 was registered on 12/10/2012
(5 pages)
4 November 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/10/2012
(5 pages)
1 November 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
5 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 1,001
(4 pages)
5 August 2010Statement of company's objects (2 pages)
5 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 1,001
(4 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
4 June 2010Group of companies' accounts made up to 31 December 2008 (26 pages)
13 October 2009Resolutions
  • RES13 ‐ Section 197
(1 page)
23 June 2009Return made up to 26/05/09; full list of members (3 pages)
1 December 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
28 October 2008Auditor's resignation (1 page)
2 July 2008Return made up to 26/05/08; full list of members (3 pages)
14 May 2008Group of companies' accounts made up to 31 December 2006 (23 pages)
2 May 2008Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
10 March 2008Resolutions
  • RES13 ‐ Approve floating charge 27/02/2008
(2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Registered office changed on 25/01/08 from: 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
13 September 2007Auditor's resignation (2 pages)
26 June 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 26/05/07; full list of members (2 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2006Return made up to 26/05/06; full list of members (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (2 pages)
14 December 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
4 October 2005Registered office changed on 04/10/05 from: 3RD floor queens house 19 st vincent place glasgow G1 2DT (1 page)
21 June 2005Auditor's resignation (1 page)
31 May 2005Dec mort/charge * (2 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/05
(6 pages)
11 May 2005Registered office changed on 11/05/05 from: 3RD floor queens house 19 saint vincent place glasgow strathclyde G1 2DT (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (1 page)
10 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
25 October 2004Ad 12/10/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
25 October 2004Particulars of contract relating to shares (5 pages)
18 October 2004Partic of mort/charge * (5 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Company name changed newco (793) LIMITED\certificate issued on 08/10/04 (2 pages)
26 May 2004Incorporation (23 pages)