Company NamePlatinum Properties (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC286925
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)
Dissolution Date12 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Barry Dempster
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence Address31 Craigton Road
Milngavie
Glasgow
G62 7JH
Scotland
Secretary NameMr Barry Dempster
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleTiler
Correspondence Address31 Craigton Road
Milngavie
Glasgow
G62 7JH
Scotland
Director NameRobert Dempster Jnr
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleJoiner
Correspondence Address109 Stoneyhurst Street
Glasgow
G22 5BS
Scotland
Director NameMr Alexander Love
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Montgomerie Street
Larkhall
Lanarkshire
ML9 2AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBegbies Traynor
Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£229,950
Cash£1,951
Current Liabilities£42,707

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2018Final Gazette dissolved following liquidation (1 page)
12 February 2018Notice of move from Administration to Dissolution (12 pages)
3 October 2017Administrator's progress report (11 pages)
3 October 2017Administrator's progress report (11 pages)
7 April 2017Administrator's progress report (8 pages)
7 April 2017Administrator's progress report (8 pages)
2 March 2017Notice of extension of period of Administration (2 pages)
2 March 2017Administrator's progress report (9 pages)
2 March 2017Notice of extension of period of Administration (2 pages)
2 March 2017Administrator's progress report (9 pages)
10 October 2016Administrator's progress report (8 pages)
10 October 2016Administrator's progress report (8 pages)
4 April 2016Administrator's progress report (17 pages)
4 April 2016Administrator's progress report (17 pages)
5 October 2015Administrator's progress report (9 pages)
5 October 2015Administrator's progress report (9 pages)
12 February 2015Administrator's progress report (6 pages)
12 February 2015Administrator's progress report (6 pages)
12 February 2015Notice of extension of period of Administration (1 page)
12 February 2015Notice of extension of period of Administration (1 page)
12 August 2014Administrator's progress report (9 pages)
12 August 2014Administrator's progress report (9 pages)
12 August 2014Notice of extension of period of Administration (1 page)
12 August 2014Notice of extension of period of Administration (1 page)
17 March 2014Administrator's progress report (6 pages)
17 March 2014Administrator's progress report (6 pages)
3 October 2013Statement of administrator's proposal (18 pages)
3 October 2013Statement of administrator's proposal (18 pages)
12 August 2013Registered office address changed from Unit 10 23 Eagle Street Craighall Business Park Glasgow G4 9XA United Kingdom on 12 August 2013 (2 pages)
12 August 2013Appointment of an administrator (3 pages)
12 August 2013Appointment of an administrator (3 pages)
12 August 2013Registered office address changed from Unit 10 23 Eagle Street Craighall Business Park Glasgow G4 9XA United Kingdom on 12 August 2013 (2 pages)
17 July 2013Satisfaction of charge 1 in full (1 page)
17 July 2013Satisfaction of charge 1 in full (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 3
(4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 3
(4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 3
(4 pages)
26 July 2012Director's details changed for Mr Barry Dempster on 30 June 2012 (2 pages)
26 July 2012Secretary's details changed for Mr Barry Dempster on 30 June 2012 (2 pages)
26 July 2012Director's details changed for Mr Barry Dempster on 30 June 2012 (2 pages)
26 July 2012Secretary's details changed for Mr Barry Dempster on 30 June 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Registered office address changed from Dm Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Dm Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS on 12 May 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 December 2010Termination of appointment of Robert Dempster Jnr as a director (1 page)
2 December 2010Termination of appointment of Robert Dempster Jnr as a director (1 page)
10 September 2010Termination of appointment of Alexander Love as a director (2 pages)
10 September 2010Termination of appointment of Alexander Love as a director (2 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
14 April 2009Director's change of particulars / robert dempster jnr / 14/04/2009 (1 page)
14 April 2009Director's change of particulars / robert dempster jnr / 14/04/2009 (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 January 2008Partic of mort/charge * (3 pages)
12 January 2008Partic of mort/charge * (3 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 01/07/07; full list of members (2 pages)
23 August 2007Return made up to 01/07/07; full list of members (2 pages)
22 August 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
21 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 June 2007Partic of mort/charge * (3 pages)
26 June 2007Partic of mort/charge * (3 pages)
7 September 2006Return made up to 01/07/06; full list of members (2 pages)
7 September 2006Return made up to 01/07/06; full list of members (2 pages)
23 June 2006Partic of mort/charge * (3 pages)
23 June 2006Partic of mort/charge * (3 pages)
24 May 2006Partic of mort/charge * (3 pages)
24 May 2006Partic of mort/charge * (3 pages)
29 December 2005Partic of mort/charge * (3 pages)
29 December 2005Partic of mort/charge * (3 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
8 July 2005Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2005Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: D.M. Mcnaught 166 buchanan street glasgow G1 2LS (1 page)
8 July 2005Registered office changed on 08/07/05 from: D.M. Mcnaught 166 buchanan street glasgow G1 2LS (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005New director appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
1 July 2005Incorporation (16 pages)
1 July 2005Incorporation (16 pages)