Company NameP C Property Limited
Company StatusDissolved
Company NumberSC283623
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date25 July 2019 (4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Patrick McGinley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(2 weeks, 4 days after company formation)
Appointment Duration14 years, 2 months (closed 25 July 2019)
RoleDirector Nursing Agency
Country of ResidenceScotland
Correspondence Address13 Almondhill Steading
Kirkliston
Edinburgh
EH29 9LA
Scotland
Secretary NameMr Patrick McGinley
NationalityBritish
StatusClosed
Appointed09 May 2005(2 weeks, 4 days after company formation)
Appointment Duration14 years, 2 months (closed 25 July 2019)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address13 Almondhill Steading
Kirkliston
Edinburgh
EH29 9LA
Scotland
Director NameMrs Julia Catherine McGinley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 25 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameColin Grant Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 14 May 2009)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Kenningknowes Road
Stirling
Stirlingshire
FK7 9JF
Scotland
Director NameMrs Julia Catherine McGinley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(4 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 August 2009)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address13 Almondhill Steading
Kirkliston
Edinburgh
Lothian
EH29 9LA
Scotland
Director NameMr Andrew Patrick McGinley
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£29,377
Cash£31,178
Current Liabilities£97,560

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

28 November 2007Delivered on: 30 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7A colquhoun street, stirling STG18012.
Outstanding
28 December 2005Delivered on: 18 January 2006
Satisfied on: 2 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20A forth street riverside stirling.
Fully Satisfied
24 November 2005Delivered on: 1 December 2005
Satisfied on: 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

25 July 2019Final Gazette dissolved following liquidation (1 page)
25 April 2019Return of final meeting of voluntary winding up (5 pages)
29 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-19
(2 pages)
29 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
23 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
8 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
16 February 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 February 2017Satisfaction of charge 3 in full (4 pages)
16 February 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 February 2017Satisfaction of charge 3 in full (4 pages)
9 January 2017Termination of appointment of Andrew Patrick Mcginley as a director on 1 December 2016 (1 page)
9 January 2017Termination of appointment of Andrew Patrick Mcginley as a director on 1 December 2016 (1 page)
23 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,010
(6 pages)
23 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,010
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Change of share class name or designation (2 pages)
30 March 2016Change of share class name or designation (2 pages)
20 October 2015Registered office address changed from 13 Almondhill Steading Kirkliston Edinburgh EH29 9LA to 51 Rae Street Dumfries DG1 1JD on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 13 Almondhill Steading Kirkliston Edinburgh EH29 9LA to 51 Rae Street Dumfries DG1 1JD on 20 October 2015 (1 page)
14 October 2015Satisfaction of charge 1 in full (1 page)
14 October 2015Satisfaction of charge 1 in full (1 page)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,010
(5 pages)
11 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,010
(5 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
2 May 2015Satisfaction of charge 2 in full (4 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,010
(5 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,010
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 May 2012Appointment of Mrs Julia Catherine Mcginley as a director (2 pages)
7 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
7 May 2012Appointment of Mrs Julia Catherine Mcginley as a director (2 pages)
7 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
25 October 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
25 October 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 March 2011Appointment of Mr Andrew Patrick Mcginley as a director (2 pages)
21 March 2011Appointment of Mr Andrew Patrick Mcginley as a director (2 pages)
7 February 2011Statement of capital following an allotment of shares on 30 August 2010
  • GBP 10,010
(6 pages)
7 February 2011Statement of capital following an allotment of shares on 30 August 2010
  • GBP 10,010
(6 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
1 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share issue subscribed by shareholder/director's loan repayment 30/08/2010
(1 page)
1 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share issue subscribed by shareholder/director's loan repayment 30/08/2010
(1 page)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Patrick Mcginley on 21 April 2010 (2 pages)
23 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Patrick Mcginley on 21 April 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 October 2009Termination of appointment of Julia Mcginley as a director (1 page)
9 October 2009Termination of appointment of Julia Mcginley as a director (1 page)
26 May 2009Director appointed mrs julia catherine mcginley (1 page)
26 May 2009Director appointed mrs julia catherine mcginley (1 page)
22 May 2009Ad 14/05/09\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
22 May 2009Appointment terminated director colin smith (1 page)
22 May 2009Appointment terminated director colin smith (1 page)
22 May 2009Ad 14/05/09\gbp si 10@1=10\gbp ic 10/20\ (2 pages)
6 May 2009Return made up to 21/04/09; full list of members (4 pages)
6 May 2009Return made up to 21/04/09; full list of members (4 pages)
4 April 2009Amended accounts made up to 31 August 2008 (5 pages)
4 April 2009Amended accounts made up to 31 August 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 June 2008Registered office changed on 18/06/2008 from 13 almondhill steading kirkliston edinburgh EH29 9LA (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Return made up to 21/04/08; full list of members (4 pages)
18 June 2008Return made up to 21/04/08; full list of members (4 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from 13 almondhill steading kirkliston edinburgh EH29 9LA (1 page)
18 June 2008Location of debenture register (1 page)
17 June 2008Director and secretary's change of particulars / patrick mcginley / 13/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / patrick mcginley / 13/06/2008 (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 leslie street blairgowrie perthshire PH10 6AW (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 leslie street blairgowrie perthshire PH10 6AW (1 page)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
1 May 2007Return made up to 21/04/07; full list of members (3 pages)
1 May 2007Return made up to 21/04/07; full list of members (3 pages)
16 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 October 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
9 October 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
5 May 2006Return made up to 21/04/06; full list of members (3 pages)
5 May 2006Return made up to 21/04/06; full list of members (3 pages)
5 May 2006Registered office changed on 05/05/06 from: 33 leslie st blairgowrie perthshire PH10 6AW (1 page)
5 May 2006Location of register of members (1 page)
5 May 2006Location of debenture register (1 page)
5 May 2006Location of register of members (1 page)
5 May 2006Registered office changed on 05/05/06 from: 33 leslie st blairgowrie perthshire PH10 6AW (1 page)
5 May 2006Location of debenture register (1 page)
21 March 2006Ad 28/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 March 2006Ad 28/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
1 December 2005Partic of mort/charge * (3 pages)
1 December 2005Partic of mort/charge * (3 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed;new director appointed (2 pages)
31 May 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
21 April 2005Incorporation (9 pages)
21 April 2005Incorporation (9 pages)