Company NameCluny Properties (Paisley) Limited
Company StatusDissolved
Company NumberSC284800
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Thomas James Stewart
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressAshtree House, 9 Orr Square
Paisley
PA1 2DL
Scotland
Secretary NameMr Thomas James Stewart
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshtree House, 9 Orr Square
Paisley
PA1 2DL
Scotland
Director NameDr Philip David Kell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address31 Oyster Bend
Paignton
Devon
TQ4 6NL
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAshtrees House
9 Orr Square
Paisley
PA1 2DL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

1 at £1Dr Philip David Kell
50.00%
Ordinary
1 at £1Thomas James Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,905
Cash£194
Current Liabilities£1,068,213

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

12 July 2005Delivered on: 20 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 22 bridge street, paisley ren 19366.
Outstanding
28 June 2005Delivered on: 2 July 2005
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.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
31 May 2019Notification of Thomas James Stewart as a person with significant control on 1 January 2018 (2 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2018Termination of appointment of Philip David Kell as a director on 1 December 2017 (1 page)
24 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Director's details changed for Dr Philip David Kell on 24 October 2014 (2 pages)
29 October 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Director's details changed for Dr Philip David Kell on 24 October 2014 (2 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(5 pages)
25 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 October 2012Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 June 2010Director's details changed for Dr Philip David Kell on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Dr Philip David Kell on 16 May 2010 (2 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Annual return made up to 16 May 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 16 May 2009 with a full list of shareholders (5 pages)
13 November 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Return made up to 16/05/08; full list of members (10 pages)
4 April 2009Return made up to 16/05/08; full list of members (10 pages)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Director's change of particulars / philip kell / 29/09/2008 (1 page)
27 February 2009Director's change of particulars / philip kell / 29/09/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 August 2007Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page)
13 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 August 2007Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page)
13 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 August 2007Return made up to 16/05/07; no change of members (7 pages)
8 August 2007Return made up to 16/05/07; no change of members (7 pages)
28 July 2006Return made up to 16/05/06; full list of members (7 pages)
28 July 2006Return made up to 16/05/06; full list of members (7 pages)
20 July 2005Partic of mort/charge * (3 pages)
20 July 2005Partic of mort/charge * (3 pages)
2 July 2005Partic of mort/charge * (3 pages)
2 July 2005Partic of mort/charge * (3 pages)
18 May 2005New secretary appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (1 page)
16 May 2005Incorporation (20 pages)
16 May 2005Incorporation (20 pages)