Company NameFocus Urban Limited
Company StatusDissolved
Company NumberSC282853
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)
Previous NameMacnewco One Hundred And Forty Five Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Muir Anderson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Director NameDouglas Lawrence Cameron
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 17 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameDouglas Lawrence Cameron
NationalityBritish
StatusResigned
Appointed20 April 2005(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 17 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Alan Paton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKensington House 227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered AddressC/O Griffiths Wilcock & Co
24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Executors Of Douglas Lawrence Cameron
50.00%
Ordinary
50 at £1William Muir Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£286,383
Cash£206
Current Liabilities£1,320,654

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2013Termination of appointment of Alan Paton as a director (1 page)
5 December 2013Termination of appointment of Alan Paton as a director (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
10 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
10 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
16 March 2012Appointment of Mr Alan Paton as a director (2 pages)
16 March 2012Termination of appointment of Douglas Cameron as a director (1 page)
16 March 2012Termination of appointment of Douglas Cameron as a director (1 page)
16 March 2012Termination of appointment of Douglas Cameron as a secretary (1 page)
16 March 2012Appointment of Mr Alan Paton as a director (2 pages)
16 March 2012Termination of appointment of Douglas Cameron as a secretary (1 page)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 June 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Mr William Muir Anderson on 1 April 2011 (2 pages)
14 April 2011Director's details changed for Douglas Lawrence Cameron on 1 April 2011 (2 pages)
14 April 2011Secretary's details changed for Douglas Lawrence Cameron on 1 April 2011 (1 page)
14 April 2011Secretary's details changed for Douglas Lawrence Cameron on 1 April 2011 (1 page)
14 April 2011Director's details changed for Douglas Lawrence Cameron on 1 April 2011 (2 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Douglas Lawrence Cameron on 1 April 2011 (2 pages)
14 April 2011Director's details changed for Mr William Muir Anderson on 1 April 2011 (2 pages)
14 April 2011Director's details changed for Mr William Muir Anderson on 1 April 2011 (2 pages)
14 April 2011Secretary's details changed for Douglas Lawrence Cameron on 1 April 2011 (1 page)
19 August 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for William Muir Anderson on 2 October 2009 (2 pages)
8 April 2010Director's details changed for William Muir Anderson on 2 October 2009 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for William Muir Anderson on 2 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
23 April 2008Return made up to 07/04/08; full list of members (4 pages)
23 April 2008Return made up to 07/04/08; full list of members (4 pages)
22 March 2008Alterations to floating charge 3 (8 pages)
22 March 2008Alterations to floating charge 3 (8 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 December 2007Return made up to 07/04/07; no change of members (7 pages)
27 December 2007Return made up to 07/04/07; no change of members (7 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 June 2006Ad 11/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2006Registered office changed on 01/06/06 from: st stephen's house 279 bath street glasgow G2 4JL (1 page)
1 June 2006Return made up to 07/04/06; full list of members (7 pages)
1 June 2006Ad 11/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2006Return made up to 07/04/06; full list of members (7 pages)
1 June 2006Registered office changed on 01/06/06 from: st stephen's house 279 bath street glasgow G2 4JL (1 page)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
9 January 2006Partic of mort/charge * (3 pages)
9 January 2006Partic of mort/charge * (3 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
3 May 2005Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2005Ad 20/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2005Company name changed macnewco one hundred and forty f ive LIMITED\certificate issued on 21/04/05 (2 pages)
21 April 2005Company name changed macnewco one hundred and forty f ive LIMITED\certificate issued on 21/04/05 (2 pages)
7 April 2005Incorporation (21 pages)
7 April 2005Incorporation (21 pages)