Company NamePride Dundee Limited
Company StatusDissolved
Company NumberSC283077
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date18 April 2016 (8 years ago)
Previous NameGRL Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Ellieslea Road
West Ferry
Dundee
Angus
DD5 1JG
Scotland
Director NameMr Angus Andrew Robb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthfield Farm
Leuchars
St. Andrews
Fife
KY16 0BP
Scotland
Secretary NameMr Ian Baillie Stewart
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Rosamunde Pilcher Drive
Longforgan
Dundee
DD2 5EF
Scotland

Location

Registered Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£121,453
Current Liabilities£3,892,931

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Final Gazette dissolved following liquidation (1 page)
18 January 2016Notice of move from Administration to Dissolution (16 pages)
18 January 2016Notice of move from Administration to Dissolution (16 pages)
18 January 2016Administrator's progress report (16 pages)
18 January 2016Administrator's progress report (16 pages)
22 June 2015Administrator's progress report (18 pages)
22 June 2015Administrator's progress report (18 pages)
1 June 2015Notice of extension of period of Administration (1 page)
1 June 2015Notice of extension of period of Administration (1 page)
19 December 2014Administrator's progress report (16 pages)
19 December 2014Administrator's progress report (16 pages)
1 September 2014Statement of administrator's deemed proposal (1 page)
1 September 2014Statement of administrator's deemed proposal (1 page)
29 July 2014Statement of administrator's proposal (37 pages)
29 July 2014Statement of administrator's proposal (37 pages)
23 June 2014Appointment of an administrator (6 pages)
23 June 2014Appointment of an administrator (6 pages)
11 June 2014Registered 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 2014Registered 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 2014Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee DD4 7RH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee DD4 7RH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from East Kingsway Business Centre Mid Craigie Road Dundee DD4 7RH on 3 June 2014 (1 page)
2 June 2014Company name changed grl properties LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Company name changed grl properties LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(6 pages)
18 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(6 pages)
9 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
9 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
20 November 2013Registration of charge 2830770003 (23 pages)
20 November 2013Registration of charge 2830770003 (23 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
15 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
6 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
6 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
2 March 2011Accounts for a small company made up to 30 April 2010 (6 pages)
2 March 2011Accounts for a small company made up to 30 April 2010 (6 pages)
8 July 2010Registered office address changed from 12 Hope Street Edinburgh EH2 4DB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 12 Hope Street Edinburgh EH2 4DB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 12 Hope Street Edinburgh EH2 4DB on 8 July 2010 (1 page)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Angus Andrew Robb on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Angus Andrew Robb on 11 April 2010 (2 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
13 April 2009Return made up to 11/04/09; full list of members (4 pages)
13 April 2009Return made up to 11/04/09; full list of members (4 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 April 2007Return made up to 11/04/07; full list of members (2 pages)
19 April 2007Return made up to 11/04/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 April 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
31 March 2006Partic of mort/charge * (3 pages)
31 March 2006Partic of mort/charge * (3 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 April 2005Incorporation (24 pages)
11 April 2005Incorporation (24 pages)