Company NameMonarch Park Homes Limited
Company StatusDissolved
Company NumberSC283577
CategoryPrivate Limited Company
Incorporation Date21 April 2005(18 years, 11 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Fiona Anne Gillespie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 08 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtria One, 144 Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
Director NameAlan Wilkinson Stanfield Gillespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrahamshill House
Forrest Street
Airdrie
ML6 5BQ
Scotland
Director NameGary Stanfield Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Lady Jane Gate
Bothwell
Glasgow
North Lanarkshire
G71 8BW
Scotland
Director NameMr James Stevenson Gillespie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmaronock Stables
Gartocharn
Dunbartonshire
G83 8SB
Scotland
Director NameMr James Stevenson Gillespie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmaronock Stables
Gartocharn
Dunbartonshire
G83 8SB
Scotland
Director NameMr James Stevenson Gillespie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilmaronock Stables
Gartocharn
Dunbartonshire
G83 8SB
Scotland
Director NameMr John McLean Thomson Gillespie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemound
14 Lessington Place
Whitecraigs
Glasgow
G46 6TB
Scotland
Director NameThomas Graham Gillespie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathearn Lodge
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Secretary NameStephen Robert Bird
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleAccountant
Correspondence Address91 Craigs Crescent
Rumford
Polmont
Stirlingshire
FK2 0ET
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressAtria One, 144 Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2011
Gross Profit-£3,814,926
Net Worth-£5,407,797
Cash£2,274
Current Liabilities£9,726,700

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

26 June 2007Delivered on: 4 July 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Beresford house, 5 & 6 claremont terrace, glasgow GLA144206.
Outstanding
26 June 2007Delivered on: 4 July 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 claremont terrace, glasgow GLA1252.
Outstanding
26 June 2007Delivered on: 4 July 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bergius house, 20 clifton street, glasgow GLA61382.
Outstanding
26 June 2007Delivered on: 4 July 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 claremont terrace, glasgow GLA19498.
Outstanding
14 June 2007Delivered on: 30 June 2007
Persons entitled: Dunfermline Building Society

Classification: Assignation of rent
Secured details: All sums due or to become due.
Particulars: The whole right and interest in the rents over GLA19498 GLA1252 GL61382 GLA144206.
Outstanding
14 June 2007Delivered on: 26 June 2007
Persons entitled: Dunfermline Building Society

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 October 2005Delivered on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 29 september 2005.
Particulars: The subjects known as and forming beresford house, 5 claremont terrace, glasgow and 6 claremont terrace, glasgow (title number GLA144206); the subjects known as and forming 9 claremont terrace, glasgow (title number GLA1252); the subjects known as and forming 10 claremont terrace, glasgow (title number GLA19498); the subjects known as and forming 20 clifton street, glasgow (title number GLA61382).
Outstanding

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Notice of automatic end of Administration (16 pages)
17 March 2017Notice of automatic end of Administration (16 pages)
24 October 2016Administrator's progress report (15 pages)
24 October 2016Administrator's progress report (15 pages)
17 June 2016Administrator's progress report (13 pages)
17 June 2016Administrator's progress report (13 pages)
13 May 2016Notice of resignation of administrator (1 page)
13 May 2016Notice of resignation of administrator (1 page)
18 April 2016Administrator's progress report (9 pages)
18 April 2016Administrator's progress report (9 pages)
14 March 2016Notice of extension of period of Administration (2 pages)
14 March 2016Notice of extension of period of Administration (2 pages)
29 September 2015Administrator's progress report (10 pages)
29 September 2015Administrator's progress report (10 pages)
7 April 2015Administrator's progress report (10 pages)
7 April 2015Administrator's progress report (10 pages)
10 March 2015Notice of extension of period of Administration (2 pages)
10 March 2015Notice of extension of period of Administration (2 pages)
29 September 2014Administrator's progress report (8 pages)
29 September 2014Administrator's progress report (8 pages)
14 April 2014Administrator's progress report (15 pages)
14 April 2014Administrator's progress report (15 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 (2 pages)
4 October 2013Administrator's progress report (8 pages)
4 October 2013Administrator's progress report (8 pages)
23 July 2013Notice of extension of period of Administration (2 pages)
23 July 2013Notice of extension of period of Administration (2 pages)
17 April 2013Administrator's progress report (8 pages)
17 April 2013Administrator's progress report (8 pages)
7 December 2012Statement of administrator's deemed proposal (1 page)
7 December 2012Statement of administrator's deemed proposal (1 page)
6 December 2012Statement of administrator's deemed proposal (1 page)
6 December 2012Statement of administrator's deemed proposal (1 page)
5 November 2012Statement of administrator's proposal (22 pages)
5 November 2012Statement of administrator's proposal (22 pages)
16 October 2012Statement of affairs with form 2.13B(SCOT) (7 pages)
16 October 2012Statement of affairs with form 2.13B(SCOT) (7 pages)
18 September 2012Appointment of an administrator (7 pages)
18 September 2012Registered office address changed from 176 Bath Street Glasgow Strathclyde G2 4HG on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from 176 Bath Street Glasgow Strathclyde G2 4HG on 18 September 2012 (2 pages)
18 September 2012Appointment of an administrator (7 pages)
3 August 2012Termination of appointment of John Gillespie as a director (2 pages)
3 August 2012Termination of appointment of John Gillespie as a director (2 pages)
23 July 2012Full accounts made up to 31 May 2011 (12 pages)
23 July 2012Full accounts made up to 31 May 2011 (12 pages)
9 July 2012Appointment of Fiona Anne Gillespie as a director (3 pages)
9 July 2012Appointment of Fiona Anne Gillespie as a director (3 pages)
6 July 2012Termination of appointment of Thomas Gillespie as a director (2 pages)
6 July 2012Termination of appointment of Thomas Gillespie as a director (2 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(4 pages)
10 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(4 pages)
3 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
31 March 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
31 March 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
28 January 2011Full accounts made up to 30 April 2010 (12 pages)
28 January 2011Full accounts made up to 30 April 2010 (12 pages)
1 December 2010Full accounts made up to 30 April 2009 (13 pages)
1 December 2010Full accounts made up to 30 April 2009 (13 pages)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Director's details changed for John Mclean Thomson Gillespie on 21 April 2010 (2 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for John Mclean Thomson Gillespie on 21 April 2010 (2 pages)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2009Full accounts made up to 30 April 2008 (12 pages)
12 October 2009Full accounts made up to 30 April 2008 (12 pages)
24 June 2009Full accounts made up to 30 April 2007 (12 pages)
24 June 2009Full accounts made up to 30 April 2007 (12 pages)
24 June 2009Full accounts made up to 30 April 2006 (12 pages)
24 June 2009Full accounts made up to 30 April 2006 (12 pages)
29 May 2009Return made up to 21/04/09; full list of members (3 pages)
29 May 2009Return made up to 21/04/09; full list of members (3 pages)
8 October 2008Appointment terminated director james gillespie (1 page)
8 October 2008Appointment terminated director james gillespie (1 page)
2 October 2008Return made up to 21/04/06; full list of members; amend (8 pages)
2 October 2008Director's change of particulars / john gillespie / 21/04/2006 (1 page)
2 October 2008Return made up to 21/04/06; full list of members; amend (8 pages)
2 October 2008Director's change of particulars / john gillespie / 21/04/2006 (1 page)
18 September 2008Appointment terminated secretary stephen bird (1 page)
18 September 2008Return made up to 21/04/08; no change of members (6 pages)
18 September 2008Return made up to 21/04/07; no change of members (6 pages)
18 September 2008Return made up to 21/04/07; no change of members (6 pages)
18 September 2008Appointment terminated secretary stephen bird (1 page)
18 September 2008Return made up to 21/04/08; no change of members (6 pages)
17 September 2008Compulsory strike-off action has been discontinued (1 page)
17 September 2008Compulsory strike-off action has been discontinued (1 page)
10 September 2008Registered office changed on 10/09/2008 from 176 bath street glasgow G2 4HG (1 page)
10 September 2008Registered office changed on 10/09/2008 from 176 bath street glasgow G2 4HG (1 page)
1 September 2008Registered office changed on 01/09/2008 from c/o gillespie investments 5TH floor, ingram house 227 ingram street glasgow G1 1DA (1 page)
1 September 2008Registered office changed on 01/09/2008 from c/o gillespie investments 5TH floor, ingram house 227 ingram street glasgow G1 1DA (1 page)
17 April 2008First Gazette notice for compulsory strike-off (1 page)
17 April 2008First Gazette notice for compulsory strike-off (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
30 June 2007Partic of mort/charge * (3 pages)
30 June 2007Partic of mort/charge * (3 pages)
26 June 2007Partic of mort/charge * (3 pages)
26 June 2007Partic of mort/charge * (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006Return made up to 21/04/06; full list of members (8 pages)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Return made up to 21/04/06; full list of members (8 pages)
30 June 2006Director resigned (1 page)
8 November 2005Partic of mort/charge * (4 pages)
8 November 2005Partic of mort/charge * (4 pages)
17 June 2005New director appointed (1 page)
17 June 2005New secretary appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New secretary appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
21 April 2005Incorporation (15 pages)
21 April 2005Incorporation (15 pages)