Company NameGarleton Development Company Limited
Company StatusDissolved
Company NumberSC271205
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Malcolm Gillies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Garleton House
Haddington
East Lothian
EH41 3SJ
Scotland
Director NameCatherine Anne Gillies
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Garleton House
Haddington
East Lothian
EH41 3SJ
Scotland
Director NameMr Donald John Gillies
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed03 August 2006(2 years after company formation)
Appointment Duration16 years, 6 months (closed 14 February 2023)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameMr Alexander Malcolm Gillies
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Garleton House
Haddington
East Lothian
EH41 3SJ
Scotland

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

900 at £1Donald John Gillies
90.00%
Ordinary
60 at £1Alexander Malcolm Gillies
6.00%
Ordinary
20 at £1Catherine Anne Gillies
2.00%
Ordinary
20 at £1Fiona Catherine Mcgrane
2.00%
Ordinary

Financials

Year2014
Net Worth£3,377
Cash£115
Current Liabilities£394

Accounts

Latest Accounts27 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Charges

4 January 2006Delivered on: 14 January 2006
Persons entitled: Anglo Irish Property Lending Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 & 9-11 register street, bo'ness.
Outstanding
1 April 2005Delivered on: 13 April 2005
Persons entitled: Anglo Irish Property Lending Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming customs house, union street/register street, bo'ness (title number wln 21683).
Outstanding
24 March 2005Delivered on: 30 March 2005
Persons entitled: Anglo Irish Property Lending Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
22 November 2022Application to strike the company off the register (1 page)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
16 February 2022Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022 (1 page)
8 November 2021Total exemption full accounts made up to 27 February 2021 (8 pages)
3 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
11 August 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
29 May 2020Current accounting period extended from 27 August 2020 to 27 February 2021 (1 page)
26 May 2020Unaudited abridged accounts made up to 27 August 2019 (8 pages)
9 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
15 May 2019Unaudited abridged accounts made up to 27 August 2018 (8 pages)
10 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
26 April 2018Unaudited abridged accounts made up to 27 August 2017 (8 pages)
21 December 2017Notification of Donald John Gillies as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 27 August 2016 (8 pages)
15 June 2017Total exemption small company accounts made up to 27 August 2016 (8 pages)
27 February 2017Director's details changed for Mr Donald John Gillies on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Donald John Gillies on 27 February 2017 (2 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 June 2016Satisfaction of charge 2 in full (4 pages)
8 June 2016Satisfaction of charge 2 in full (4 pages)
27 May 2016Total exemption small company accounts made up to 27 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 27 August 2015 (7 pages)
19 May 2016Satisfaction of charge 3 in full (4 pages)
19 May 2016Satisfaction of charge 1 in full (4 pages)
19 May 2016Satisfaction of charge 1 in full (4 pages)
19 May 2016Satisfaction of charge 3 in full (4 pages)
20 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
20 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
11 November 2014Total exemption small company accounts made up to 27 August 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 27 August 2014 (7 pages)
13 August 2014Director's details changed for Donald John Gillies on 8 May 2014 (2 pages)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Director's details changed for Catherine Anne Gillies on 27 July 2014 (2 pages)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Director's details changed for Donald John Gillies on 8 May 2014 (2 pages)
13 August 2014Director's details changed for Donald John Gillies on 8 May 2014 (2 pages)
13 August 2014Director's details changed for Catherine Anne Gillies on 27 July 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 27 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 27 August 2013 (6 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(5 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(5 pages)
29 May 2013Total exemption small company accounts made up to 27 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 27 August 2012 (6 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 27 August 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 27 August 2011 (7 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 27 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 27 August 2010 (7 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2010Termination of appointment of Alexander Gillies as a secretary (2 pages)
27 August 2010Termination of appointment of Alexander Gillies as a secretary (2 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 27 August 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 27 August 2009 (8 pages)
7 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (7 pages)
7 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (7 pages)
26 June 2009Total exemption small company accounts made up to 27 August 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 27 August 2008 (7 pages)
22 September 2008Director's change of particulars / donald gillies / 15/08/2008 (1 page)
22 September 2008Director's change of particulars / donald gillies / 15/08/2008 (1 page)
26 August 2008Return made up to 27/07/08; full list of members (4 pages)
26 August 2008Return made up to 27/07/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 27 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 27 August 2007 (6 pages)
22 January 2008Return made up to 27/07/07; full list of members; amend (7 pages)
22 January 2008Return made up to 27/07/07; full list of members; amend (7 pages)
15 August 2007Return made up to 27/07/07; full list of members (6 pages)
15 August 2007Return made up to 27/07/07; full list of members (6 pages)
5 June 2007Total exemption small company accounts made up to 27 August 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 27 August 2006 (6 pages)
24 August 2006Return made up to 27/07/06; full list of members (5 pages)
24 August 2006Return made up to 27/07/06; full list of members (5 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
30 May 2006Total exemption small company accounts made up to 27 August 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 27 August 2005 (5 pages)
22 February 2006Accounting reference date extended from 31/07/05 to 27/08/05 (1 page)
22 February 2006Accounting reference date extended from 31/07/05 to 27/08/05 (1 page)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
15 August 2005Return made up to 27/07/05; full list of members (6 pages)
15 August 2005Return made up to 27/07/05; full list of members (6 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
30 March 2005Partic of mort/charge * (3 pages)
30 March 2005Partic of mort/charge * (3 pages)
27 July 2004Incorporation (23 pages)
27 July 2004Incorporation (23 pages)