Company NameShawfield Properties Limited
Company StatusDissolved
Company NumberSC269844
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hamish Hunter Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(4 years, 1 month after company formation)
Appointment Duration6 years, 12 months (closed 24 July 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hexham Gardens
Glasgow
G41 4AQ
Scotland
Secretary NameBriar Hall Estates Limited (Corporation)
StatusClosed
Appointed29 July 2008(4 years, 1 month after company formation)
Appointment Duration6 years, 12 months (closed 24 July 2015)
Correspondence Address14 Hexham Gardens
Glasgow
G41 4AQ
Scotland
Director NameMr Steven Benjamin Gray
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(1 month, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2008)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBergsig 16, Cabriere Street
Franschoek 7690
Souyh Africa
Director NameMr Angus Rowlatt Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(1 month, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Queen Street
Helensburgh
Argyll & Bute
G84 9LG
Scotland
Secretary NameMr Steven Benjamin Gray
NationalityBritish
StatusResigned
Appointed29 September 2004(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 2008)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBergsig 16, Cabriere Street
Franschoek 7690
Souyh Africa
Director NameBell & Scott Ws (Nominees) Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Golden Square Securities LTD
50.00%
Ordinary A
50 at £1Golden Square Securities LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£592,275
Cash£67,934
Current Liabilities£2,643,737

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
31 October 2014Secretary's details changed for Briar Hall Estates Limited on 29 December 2013 (1 page)
31 October 2014Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Secretary's details changed for Briar Hall Estates Limited on 29 December 2013 (1 page)
31 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Director's details changed for Hamish Hunter Munro on 29 December 2013 (2 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
14 June 2014Satisfaction of charge 5 in full (4 pages)
14 June 2014Satisfaction of charge 5 in full (4 pages)
20 January 2014Registered office address changed from 55 St Andrews Drive Glasgow G41 5JQ on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 55 St Andrews Drive Glasgow G41 5JQ on 20 January 2014 (1 page)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
17 February 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
17 February 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
26 October 2011Secretary's details changed for Briar Hall Estates Limited on 25 October 2011 (2 pages)
26 October 2011Secretary's details changed for Briar Hall Estates Limited on 25 October 2011 (2 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
27 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
27 June 2010Secretary's details changed for Briar Hall Estates Limited on 24 June 2010 (2 pages)
27 June 2010Secretary's details changed for Briar Hall Estates Limited on 24 June 2010 (2 pages)
27 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
11 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
11 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from 55 st. Andrews drive glasgow G41 5JQ (1 page)
23 July 2009Registered office changed on 23/07/2009 from 55 st. Andrews drive glasgow G41 5JQ (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Return made up to 25/06/09; full list of members (3 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 25/06/09; full list of members (3 pages)
14 August 2008Memorandum and Articles of Association (7 pages)
14 August 2008Resolutions
  • RES13 ‐ Facility agreement for £5016000 29/07/2008
(1 page)
14 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2008Memorandum and Articles of Association (7 pages)
14 August 2008Resolutions
  • RES13 ‐ Facility agreement for £5016000 29/07/2008
(1 page)
13 August 2008Memorandum and Articles of Association (16 pages)
13 August 2008Declaration of assistance for shares acquisition (12 pages)
13 August 2008Declaration of assistance for shares acquisition (12 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Guarantee obl and liabilities of shawfield secutities LIMITED 29/07/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 August 2008Director appointed hamish hunter munro (3 pages)
13 August 2008Director appointed hamish hunter munro (3 pages)
13 August 2008Memorandum and Articles of Association (16 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Guarantee obl and liabilities of shawfield secutities LIMITED 29/07/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 August 2008Appointment terminated director and secretary steven gray (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 August 2008Appointment terminated director and secretary steven gray (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 5,01. 10, buchanan street, glasgow G1 3LB (1 page)
6 August 2008Secretary appointed briar hall estates LIMITED (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 5,01. 10, buchanan street, glasgow G1 3LB (1 page)
6 August 2008Secretary appointed briar hall estates LIMITED (2 pages)
6 August 2008Appointment terminated director angus hamilton (1 page)
6 August 2008Appointment terminated director angus hamilton (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 July 2008Registered office changed on 01/07/2008 from corunna house 39 cardogan street glasgow G2 7QH (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Return made up to 25/06/08; full list of members (4 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Director and secretary's change of particulars / steven gray / 01/07/2008 (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Return made up to 25/06/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from corunna house 39 cardogan street glasgow G2 7QH (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Director and secretary's change of particulars / steven gray / 01/07/2008 (1 page)
30 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
30 June 2008Accounts for a small company made up to 31 March 2007 (5 pages)
30 June 2008Accounts for a small company made up to 31 March 2007 (5 pages)
30 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 March 2008Prev sho from 30/09/2007 to 31/03/2007 (1 page)
31 March 2008Prev sho from 30/09/2007 to 31/03/2007 (1 page)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 February 2008Partic of mort/charge * (3 pages)
14 February 2008Partic of mort/charge * (3 pages)
17 July 2007Return made up to 25/06/07; full list of members (2 pages)
17 July 2007Return made up to 25/06/07; full list of members (2 pages)
26 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 June 2006Return made up to 25/06/06; full list of members (2 pages)
26 June 2006Return made up to 25/06/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2005Return made up to 25/06/05; full list of members (2 pages)
24 July 2005Return made up to 25/06/05; full list of members (2 pages)
30 June 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
30 June 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
13 October 2004Partic of mort/charge * (6 pages)
13 October 2004Partic of mort/charge * (5 pages)
13 October 2004Partic of mort/charge * (5 pages)
13 October 2004Partic of mort/charge * (6 pages)
8 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2004Registered office changed on 08/10/04 from: 16 hill street edinburgh midlothian EH2 3LD (1 page)
8 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 16 hill street edinburgh midlothian EH2 3LD (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (3 pages)
25 June 2004Incorporation (18 pages)
25 June 2004Incorporation (18 pages)