West Ferry
Dundee
Angus
DD5 1JG
Scotland
Director Name | Mr Angus Andrew Robb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southfield Farm Leuchars St. Andrews Fife KY16 0BP Scotland |
Secretary Name | Mr Ian Baillie Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Rosamunde Pilcher Drive Longforgan Dundee DD2 5EF Scotland |
Registered Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£121,453 |
Current Liabilities | £3,892,931 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 January 2016 | Notice of move from Administration to Dissolution (16 pages) |
18 January 2016 | Notice of move from Administration to Dissolution (16 pages) |
18 January 2016 | Administrator's progress report (16 pages) |
18 January 2016 | Administrator's progress report (16 pages) |
22 June 2015 | Administrator's progress report (18 pages) |
22 June 2015 | Administrator's progress report (18 pages) |
1 June 2015 | Notice of extension of period of Administration (1 page) |
1 June 2015 | Notice of extension of period of Administration (1 page) |
19 December 2014 | Administrator's progress report (16 pages) |
19 December 2014 | Administrator's progress report (16 pages) |
1 September 2014 | Statement of administrator's deemed proposal (1 page) |
1 September 2014 | Statement of administrator's deemed proposal (1 page) |
29 July 2014 | Statement of administrator's proposal (37 pages) |
29 July 2014 | Statement of administrator's proposal (37 pages) |
23 June 2014 | Appointment of an administrator (6 pages) |
23 June 2014 | Appointment of an administrator (6 pages) |
11 June 2014 | Registered office address changed from C/O Harper Mcleod the Ca'd'oro 45 Gordon Street Glasgow Scotland on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from C/O Harper Mcleod the Ca'd'oro 45 Gordon Street Glasgow Scotland on 11 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee DD4 7RH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee DD4 7RH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee DD4 7RH on 3 June 2014 (1 page) |
2 June 2014 | Company name changed grl properties LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Company name changed grl properties LIMITED\certificate issued on 02/06/14
|
18 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
9 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
9 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
20 November 2013 | Registration of charge 2830770003 (23 pages) |
20 November 2013 | Registration of charge 2830770003 (23 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
2 March 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
8 July 2010 | Registered office address changed from 12 Hope Street Edinburgh EH2 4DB on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 12 Hope Street Edinburgh EH2 4DB on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 12 Hope Street Edinburgh EH2 4DB on 8 July 2010 (1 page) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Angus Andrew Robb on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Angus Andrew Robb on 11 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
13 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
13 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Partic of mort/charge * (3 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
11 April 2005 | Incorporation (24 pages) |
11 April 2005 | Incorporation (24 pages) |