Company NameT & M Properties (Glasgow) Limited
Company StatusDissolved
Company NumberSC283420
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMoira Cairns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Tinto Drive
Balloch
Cumbernauld
G68 9BF
Scotland
Director NameThomas Cairns
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Tinto Drive
Balloch
Cumbernauld
G68 9BF
Scotland
Secretary NameMoira Cairns
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Tinto Drive
Balloch
Cumbernauld
G68 9BF
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Moira Cairns
50.00%
Ordinary
50 at £1Thomas Cairns
50.00%
Ordinary

Financials

Year2014
Net Worth-£384,248
Current Liabilities£948,115

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

30 May 2007Delivered on: 1 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forty six laverock terrace, chryston, glasgow GLA53978.
Outstanding
11 April 2007Delivered on: 14 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ninety seven pleaknowe crescent, chryston, glasgow GLA93791.
Outstanding
26 January 2007Delivered on: 1 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 beech place, bishopbriggs, glasgow GLA165061.
Outstanding
10 May 2006Delivered on: 19 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 ashburn gardens, milngavie (title number DMB63533).
Outstanding
23 March 2006Delivered on: 5 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That property known as and forming number forty eight whitehill avenue, kirkintilloch dmb 22537.
Outstanding

Filing History

25 May 2020Final Gazette dissolved following liquidation (1 page)
25 February 2020Final account prior to dissolution in a winding-up by the court (6 pages)
20 June 2016Registered office address changed from C/O Gerber Landa & Gee 11-12 Newton Terrace Glasgow G3 7PJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 20 June 2016 (2 pages)
20 June 2016Registered office address changed from C/O Gerber Landa & Gee 11-12 Newton Terrace Glasgow G3 7PJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 20 June 2016 (2 pages)
15 June 2016Court order notice of winding up (1 page)
15 June 2016Notice of winding up order (1 page)
15 June 2016Court order notice of winding up (1 page)
15 June 2016Notice of winding up order (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Director's details changed for Thomas Cairns on 19 April 2015 (2 pages)
5 May 2015Director's details changed for Moira Cairns on 19 April 2015 (2 pages)
5 May 2015Director's details changed for Thomas Cairns on 19 April 2015 (2 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Director's details changed for Moira Cairns on 19 April 2015 (2 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Director's details changed for Thomas Cairns on 19 April 2014 (2 pages)
6 May 2014Secretary's details changed for Moira Cairns on 19 April 2014 (1 page)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Director's details changed for Moira Cairns on 19 April 2014 (2 pages)
6 May 2014Director's details changed for Moira Cairns on 19 April 2014 (2 pages)
6 May 2014Secretary's details changed for Moira Cairns on 19 April 2014 (1 page)
6 May 2014Director's details changed for Thomas Cairns on 19 April 2014 (2 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 April 2010Director's details changed for Moira Cairns on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Moira Cairns on 19 April 2010 (2 pages)
30 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Thomas Cairns on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Thomas Cairns on 19 April 2010 (2 pages)
30 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 June 2009Return made up to 19/04/09; full list of members (4 pages)
23 June 2009Return made up to 19/04/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 June 2008Return made up to 19/04/08; no change of members (7 pages)
20 June 2008Return made up to 19/04/08; no change of members (7 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 June 2007Return made up to 19/04/07; no change of members (7 pages)
5 June 2007Return made up to 19/04/07; no change of members (7 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 February 2007Partic of mort/charge * (3 pages)
1 February 2007Partic of mort/charge * (3 pages)
7 June 2006Return made up to 19/04/06; full list of members (7 pages)
7 June 2006Return made up to 19/04/06; full list of members (7 pages)
19 May 2006Partic of mort/charge * (4 pages)
19 May 2006Partic of mort/charge * (4 pages)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (3 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
19 April 2005Incorporation (19 pages)
19 April 2005Incorporation (19 pages)