Glasgow
G12 9HA
Scotland
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Director Name | Mr Gordon James Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite B4, Whitecrook Business Centre, 78 Whitecrook Street Clydebank Glasgow G811qf |
Secretary Name | Yvonne McLaren Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2011) |
Role | Company Director |
Correspondence Address | Suite B4, Whitecrook Business Centre, 78 Whitecrook Street Clydebank Glasgow G811qf |
Website | www.robertsonproperties.com |
---|
Registered Address | 0/5 9 St. Andrews Way Bearsden Glasgow G61 3RZ Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
1000 at £1 | G J S Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,264,049 |
Current Liabilities | £1,278,049 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 October 2020 | Delivered on: 4 November 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 4 kilmardinny drive, bearsden, glasgow G61 3PD, being the subjects registered in the land register of scotland under title number DMB93186. Outstanding |
---|---|
21 September 2020 | Delivered on: 6 October 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
19 May 2011 | Delivered on: 26 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 stirling drive, bearsden, glasgow DMB77349. Outstanding |
4 December 2008 | Delivered on: 9 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 kingsborough gardens, glasgow gla 186949. Outstanding |
11 September 2006 | Delivered on: 15 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 ruthven street, glasgow. Outstanding |
9 December 2005 | Delivered on: 21 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2 93 cambridge street glasgow. Outstanding |
21 April 2005 | Delivered on: 26 April 2005 Satisfied on: 23 July 2014 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
26 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2023 | Registered office address changed from 6a Crown Terrace Glasgow G12 9HA Scotland to 0/5 9 st. Andrews Way Bearsden Glasgow G61 3RZ on 2 March 2023 (1 page) |
28 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
16 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
4 November 2020 | Registration of charge SC2798810007, created on 31 October 2020 (6 pages) |
6 October 2020 | Registration of charge SC2798810006, created on 21 September 2020 (14 pages) |
22 September 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
10 March 2020 | Director's details changed for Grant Alexander Bannerman on 10 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
9 March 2020 | Resolutions
|
9 March 2020 | Registered office address changed from C/O Grant Bannermann 6 Crown Terrace Basement Flat Glasgow G12 9HA to 6a Crown Terrace Glasgow G12 9HA on 9 March 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
23 July 2014 | Satisfaction of charge 1 in full (1 page) |
23 July 2014 | Satisfaction of charge 1 in full (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 July 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
2 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
2 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Registered office address changed from C/O Grant Bannerman Basement Flat Crown Terrace Glasgow G12 9HA Scotland on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from C/O Grant Bannerman Basement Flat Crown Terrace Glasgow G12 9HA Scotland on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 April 2011 | Registered office address changed from Suite B4, Whitecrook Business Centre, 78 Whitecrook Street Clydebank Glasgow G811QF on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Suite B4, Whitecrook Business Centre, 78 Whitecrook Street Clydebank Glasgow G811QF on 26 April 2011 (1 page) |
26 April 2011 | Termination of appointment of Yvonne Robertson as a secretary (1 page) |
26 April 2011 | Termination of appointment of Yvonne Robertson as a secretary (1 page) |
26 April 2011 | Termination of appointment of Gordon Robertson as a director (1 page) |
26 April 2011 | Termination of appointment of Gordon Robertson as a director (1 page) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 March 2010 | Director's details changed for Gordon James Robertson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Gordon James Robertson on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Yvonne Mclaren Robertson on 11 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Yvonne Mclaren Robertson on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Grant Alexander Bannerman on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Grant Alexander Bannerman on 11 March 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: the exchange business centre drymen road, bearsden glasgow strathclyde G61 (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: the exchange business centre drymen road, bearsden glasgow strathclyde G61 (1 page) |
9 March 2006 | Return made up to 11/02/06; full list of members
|
9 March 2006 | Return made up to 11/02/06; full list of members
|
21 December 2005 | Partic of mort/charge * (3 pages) |
21 December 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
21 July 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
6 July 2005 | Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Registered office changed on 06/07/05 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
26 April 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New secretary appointed (1 page) |
4 April 2005 | Company name changed lancaster shelf 78 LIMITED\certificate issued on 04/04/05 (2 pages) |
4 April 2005 | Company name changed lancaster shelf 78 LIMITED\certificate issued on 04/04/05 (2 pages) |
11 February 2005 | Incorporation (21 pages) |
11 February 2005 | Incorporation (21 pages) |