Company NameDownshore Limited
Company StatusDissolved
Company NumberSC285365
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date21 October 2023 (6 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Norman Ralph Pelosi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 21 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Bowmore Crescent
East Kilbride
Glasgow
G74 5DD
Scotland
Director NameMr Ralph Norman Pelosi
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a East Abercromby Street
Helensburgh
Argyll & Bute
G84 7SP
Scotland
Secretary NameDavid Peddie Simpson
NationalityBritish
StatusResigned
Appointed22 July 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Deans Avenue
Halfway, Cambuslang
Glasgow
Lanarkshire
G72 8UU
Scotland
Director NameMr David Peddie Simpson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Deans Avenue
Cambuslang
Glasgow
G72 8UU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

2 at £1Norman Ralph Pelosi
100.00%
Ordinary

Financials

Year2014
Net Worth-£569
Cash£5,192
Current Liabilities£1,948,340

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 February 2016Registered office address changed from 91 Alexander Street Airdrie ML6 0BD to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 February 2016 (2 pages)
21 January 2016Notice of winding up order (2 pages)
21 January 2016Court order notice of winding up (1 page)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
16 April 2013Termination of appointment of David Simpson as a director (1 page)
16 April 2013Termination of appointment of David Simpson as a secretary (1 page)
16 April 2013Appointment of Mr Norman Ralph Pelosi as a director (2 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of Ralph Pelosi as a director (1 page)
8 February 2012Appointment of Mr David Peddie Simpson as a director (2 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
14 October 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2009Return made up to 26/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 November 2008Return made up to 26/05/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 October 2007Return made up to 26/05/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 30 miller road ayr ayrshire KA7 2DJ (1 page)
9 August 2006Return made up to 26/05/06; full list of members (6 pages)
12 October 2005Partic of mort/charge * (3 pages)
22 September 2005Partic of mort/charge * (3 pages)
20 September 2005Registered office changed on 20/09/05 from: 24 station road muirhead glasgow G69 9EH (1 page)
31 August 2005New secretary appointed (6 pages)
31 August 2005New director appointed (5 pages)
26 July 2005£ nc 100/10000 22/07/05 (1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 July 2005Registered office changed on 26/07/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 May 2005Incorporation (17 pages)