Glasgow
G2 5QD
Scotland
Director Name | Mrs Helen Gee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2015(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 185 St Vincent Street Glasgow G2 5QD Scotland |
Secretary Name | Dudley Spencer Gee |
---|---|
Status | Closed |
Appointed | 24 March 2015(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | 185 St. Vincent Street Glasgow G2 5QD Scotland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 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 | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Director Name | Mr Jonathan Stephen Brand |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cards House Woodhurst Park Oxted Surrey RH8 9HA |
Director Name | Mr Reginald John Harvey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 March 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Oakleigh The Avenue Hullbridge Essex SS5 6LP |
Secretary Name | John Alexander Dippie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Claremont Gardens Tunbridge Wells Kent TN2 5DD |
Website | landprop.co.uk |
---|
Registered Address | 185 St. Vincent Street Glasgow G2 5QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
750k at £1 | Land & Property Holdings LTD 50.00% Ordinary A |
---|---|
750k at £1 | Taylor Clark LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £139,396 |
Gross Profit | £139,396 |
Net Worth | £1,449,268 |
Current Liabilities | £29,012 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 March 2013 | Delivered on: 22 March 2013 Satisfied on: 14 April 2015 Persons entitled: Taylor Clark Limited Classification: Standard security Secured details: Obligations in terms of loan agreement. Particulars: 84 grahams road falkirk stg 23686. Fully Satisfied |
---|---|
15 March 2013 | Delivered on: 22 March 2013 Satisfied on: 14 April 2015 Persons entitled: Taylor Clark Limited Classification: Standard security Secured details: Obligations in terms of loan agreement. Particulars: 27 george street edinburgh MID114116. Fully Satisfied |
9 May 2008 | Delivered on: 21 May 2008 Satisfied on: 9 March 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: 84 grahams road, falkirk, FK2 7DL STG23686. Fully Satisfied |
17 March 2008 | Delivered on: 26 March 2008 Satisfied on: 9 March 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 george street, edinburgh MID114116. Fully Satisfied |
12 March 2008 | Delivered on: 14 March 2008 Satisfied on: 16 March 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2018 | Application to strike the company off the register (3 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 June 2017 | Director's details changed for Mr Dudley Spencer Gee on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Dudley Spencer Gee on 23 June 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Statement by Directors (1 page) |
21 March 2017 | Solvency Statement dated 20/03/17 (1 page) |
21 March 2017 | Statement by Directors (1 page) |
21 March 2017 | Statement of capital on 21 March 2017
|
21 March 2017 | Resolutions
|
21 March 2017 | Solvency Statement dated 20/03/17 (1 page) |
21 March 2017 | Statement of capital on 21 March 2017
|
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 April 2015 | Appointment of Helen Gee as a director on 24 March 2015 (3 pages) |
23 April 2015 | Appointment of Helen Gee as a director on 24 March 2015 (3 pages) |
16 April 2015 | Appointment of Dudley Spencer Gee as a secretary on 24 March 2015 (3 pages) |
16 April 2015 | Appointment of Dudley Spencer Gee as a secretary on 24 March 2015 (3 pages) |
14 April 2015 | Satisfaction of charge 5 in full (1 page) |
14 April 2015 | Satisfaction of charge 5 in full (1 page) |
14 April 2015 | Satisfaction of charge 4 in full (1 page) |
14 April 2015 | Satisfaction of charge 4 in full (1 page) |
9 April 2015 | Termination of appointment of John Alexander Dippie as a secretary on 24 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Reginald John Harvey as a director on 24 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Jonathan Stephen Brand as a director on 24 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Jonathan Stephen Brand as a director on 24 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Reginald John Harvey as a director on 24 March 2015 (1 page) |
9 April 2015 | Termination of appointment of John Alexander Dippie as a secretary on 24 March 2015 (1 page) |
9 March 2015 | Satisfaction of charge 2 in full (1 page) |
9 March 2015 | Satisfaction of charge 3 in full (1 page) |
9 March 2015 | Satisfaction of charge 3 in full (1 page) |
9 March 2015 | Satisfaction of charge 2 in full (1 page) |
2 September 2014 | Full accounts made up to 31 March 2014 (32 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (32 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (31 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (31 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
3 March 2009 | Ad 30/01/09\gbp si 400000@1=400000\gbp ic 1100000/1500000\ (2 pages) |
3 March 2009 | Ad 30/01/09\gbp si 400000@1=400000\gbp ic 1100000/1500000\ (2 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from strathearn house 211 hope street glasgow strathclyde G2 2UW (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from strathearn house 211 hope street glasgow strathclyde G2 2UW (1 page) |
30 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
16 June 2008 | Particulars of contract relating to shares (2 pages) |
16 June 2008 | Particulars of contract relating to shares (2 pages) |
16 June 2008 | Ad 19/05/08\gbp si 1080000@1=1080000\gbp ic 20000/1100000\ (2 pages) |
16 June 2008 | Ad 19/05/08\gbp si 1080000@1=1080000\gbp ic 20000/1100000\ (2 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
8 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
23 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
2 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
2 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
4 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
2 May 2006 | Ad 21/04/06--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
2 May 2006 | Ad 21/04/06--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
2 May 2006 | Nc inc already adjusted 21/04/06 (1 page) |
2 May 2006 | Nc inc already adjusted 21/04/06 (1 page) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | Ad 18/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page) |
8 December 2005 | Ad 18/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
21 November 2005 | Company name changed lancaster shelf 81 LIMITED\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed lancaster shelf 81 LIMITED\certificate issued on 21/11/05 (2 pages) |
4 April 2005 | Incorporation (21 pages) |
4 April 2005 | Incorporation (21 pages) |