Company NameSqueeze Newco Property Management Limited
Company StatusDissolved
Company NumberSC277788
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous NamesMM&S (4044) Limited and Credential Property Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(1 month after company formation)
Appointment Duration9 years, 6 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(1 month after company formation)
Appointment Duration9 years, 6 months (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 15 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Derek Porter
NationalityBritish
StatusResigned
Appointed27 January 2005(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Toscafund Glasow Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Application to strike the company off the register (3 pages)
11 February 2014Satisfaction of charge 11 in full (4 pages)
11 February 2014Satisfaction of charge 11 in full (4 pages)
25 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
25 January 2014Director's details changed for Mr Ronald Barrie Clapham on 23 December 2013 (2 pages)
25 January 2014Director's details changed for Mr Ronald Barrie Clapham on 23 December 2013 (2 pages)
25 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
6 January 2012Full accounts made up to 31 March 2011 (11 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
9 June 2011Alterations to floating charge 11 (21 pages)
9 June 2011Alterations to floating charge 11 (21 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175/conflict of interests 27/05/2011
(41 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175/conflict of interests 27/05/2011
(41 pages)
8 June 2011Statement of company's objects (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (11 pages)
5 January 2011Full accounts made up to 31 March 2010 (11 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
8 April 2010Company name changed credential property management LIMITED\certificate issued on 08/04/10
  • CONNOT ‐
(3 pages)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
8 April 2010Company name changed credential property management LIMITED\certificate issued on 08/04/10
  • CONNOT ‐
(3 pages)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
27 January 2010Full accounts made up to 31 March 2009 (11 pages)
27 January 2010Full accounts made up to 31 March 2009 (11 pages)
18 January 2010Director's details changed for Derek Porter on 23 December 2009 (2 pages)
18 January 2010Secretary's details changed for Douglas Alexander Cumine on 23 December 2009 (1 page)
18 January 2010Secretary's details changed for Douglas Alexander Cumine on 23 December 2009 (1 page)
18 January 2010Director's details changed for Derek Porter on 23 December 2009 (2 pages)
18 January 2010Director's details changed for Ronald Barrie Clapham on 23 December 2009 (2 pages)
18 January 2010Director's details changed for Ronald Barrie Clapham on 23 December 2009 (2 pages)
18 January 2010Director's details changed for Douglas Alexander Cumine on 23 December 2009 (2 pages)
18 January 2010Director's details changed for Douglas Alexander Cumine on 23 December 2009 (2 pages)
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 July 2009Auditor's resignation (3 pages)
14 July 2009Auditor's resignation (3 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
25 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
14 April 2009Resolutions
  • RES13 ‐ Approval of execution + agree to guarantee 31/03/2009
(3 pages)
14 April 2009Resolutions
  • RES13 ‐ Approval of execution + agree to guarantee 31/03/2009
(3 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
14 January 2009Return made up to 23/12/08; full list of members (4 pages)
14 January 2009Return made up to 23/12/08; full list of members (4 pages)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Appointment terminated secretary derek porter (1 page)
21 July 2008Appointment terminated secretary derek porter (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Registered office changed on 21/07/2008 from venlaw building 349 bath street glasgow G2 4AA (1 page)
21 July 2008Registered office changed on 21/07/2008 from venlaw building 349 bath street glasgow G2 4AA (1 page)
10 January 2008Return made up to 23/12/07; full list of members (2 pages)
10 January 2008Return made up to 23/12/07; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Registered office changed on 09/01/08 from: 8 elmbank gardens glasgow G2 4NQ (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Registered office changed on 09/01/08 from: 8 elmbank gardens glasgow G2 4NQ (1 page)
15 November 2007Full accounts made up to 31 March 2007 (11 pages)
15 November 2007Full accounts made up to 31 March 2007 (11 pages)
23 May 2007Auditor's resignation (1 page)
23 May 2007Auditor's resignation (1 page)
9 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 July 2006Dec mort/charge * (2 pages)
10 July 2006Dec mort/charge * (2 pages)
10 July 2006Dec mort/charge * (2 pages)
10 July 2006Dec mort/charge * (2 pages)
10 July 2006Dec mort/charge * (2 pages)
10 July 2006Dec mort/charge * (2 pages)
10 July 2006Dec mort/charge * (2 pages)
10 July 2006Dec mort/charge * (2 pages)
10 June 2006Dec mort/charge * (2 pages)
10 June 2006Dec mort/charge * (2 pages)
10 June 2006Dec mort/charge * (2 pages)
10 June 2006Dec mort/charge * (2 pages)
10 June 2006Dec mort/charge * (2 pages)
10 June 2006Dec mort/charge * (2 pages)
10 June 2006Dec mort/charge * (2 pages)
10 June 2006Dec mort/charge * (2 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 April 2006Declaration of assistance for shares acquisition (7 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 April 2006Declaration of assistance for shares acquisition (7 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 April 2006Partic of mort/charge * (5 pages)
12 April 2006Partic of mort/charge * (5 pages)
12 April 2006Partic of mort/charge * (5 pages)
12 April 2006Partic of mort/charge * (5 pages)
10 April 2006Partic of mort/charge * (4 pages)
10 April 2006Partic of mort/charge * (4 pages)
10 April 2006Partic of mort/charge * (4 pages)
10 April 2006Partic of mort/charge * (4 pages)
10 April 2006Partic of mort/charge * (4 pages)
10 April 2006Partic of mort/charge * (4 pages)
12 January 2006Return made up to 23/12/05; full list of members (7 pages)
12 January 2006Return made up to 23/12/05; full list of members (7 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (7 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (7 pages)
15 March 2005Registered office changed on 15/03/05 from: 151 st vincent street glasgow G2 5NJ (1 page)
15 March 2005Registered office changed on 15/03/05 from: 151 st vincent street glasgow G2 5NJ (1 page)
14 March 2005Partic of mort/charge * (5 pages)
14 March 2005Partic of mort/charge * (5 pages)
14 March 2005Partic of mort/charge * (5 pages)
14 March 2005Partic of mort/charge * (5 pages)
14 March 2005Partic of mort/charge * (5 pages)
14 March 2005Partic of mort/charge * (5 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
4 February 2005Company name changed mm&s (4044) LIMITED\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed mm&s (4044) LIMITED\certificate issued on 04/02/05 (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (9 pages)
2 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 February 2005New director appointed (9 pages)
2 February 2005New director appointed (9 pages)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (9 pages)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New director appointed (8 pages)
2 February 2005Director resigned (1 page)
2 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 February 2005New director appointed (8 pages)
23 December 2004Incorporation (14 pages)
23 December 2004Incorporation (14 pages)