Company NameAchadonn Properties (Armadale) Limited
Company StatusDissolved
Company NumberSC288200
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameTerrace Hill (Armadale) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 07 November 2017)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 07 November 2017)
RoleC A
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(8 years after company formation)
Appointment Duration4 years, 3 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green Cotherstone
Barnard Castle
County Durham
DL12 9EW
Director NameMr David Lewis Wood
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(11 years after company formation)
Appointment Duration1 year, 2 months (closed 07 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusClosed
Appointed28 July 2005(same day as company formation)
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameMr George Edward Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Knowe
42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelithgows.co.uk

Location

Registered AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Achadonn Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£491,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

7 October 2005Delivered on: 14 October 2005
Satisfied on: 28 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 acred at lower bathville, armadale, west lothian WLN1163 WLN30773 under exception. See form 410 for further details.
Fully Satisfied
16 September 2005Delivered on: 17 September 2005
Satisfied on: 28 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
17 August 2016Secretary's details changed for Terrace Hill (Secretaries) Limited on 15 August 2016 (1 page)
17 August 2016Termination of appointment of Jonathan Martin Austen as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr David Lewis Wood as a director on 15 August 2016 (2 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
13 April 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(6 pages)
3 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
28 August 2014Satisfaction of charge 2 in full (4 pages)
28 August 2014Satisfaction of charge 1 in full (4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(6 pages)
16 July 2014Full accounts made up to 31 October 2013 (11 pages)
12 August 2013Termination of appointment of Miranda Kelly as a director (1 page)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Appointment of Mr Philip Leech as a director (2 pages)
22 May 2013Full accounts made up to 31 October 2012 (11 pages)
21 September 2012Full accounts made up to 31 October 2011 (11 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
16 March 2011Accounts for a small company made up to 31 October 2010 (5 pages)
31 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
25 August 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
12 August 2010Secretary's details changed for Park Circus (Secretaries) Limited on 28 July 2010 (2 pages)
12 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
27 May 2010Appointment of Mr Jonathan Martin Austen as a director (2 pages)
27 May 2010Termination of appointment of George Glover as a director (1 page)
13 August 2009Return made up to 28/07/09; full list of members (4 pages)
10 February 2009Accounts for a small company made up to 31 October 2008 (4 pages)
25 September 2008Return made up to 28/07/08; full list of members (4 pages)
6 June 2008Director appointed george edward glover (3 pages)
6 June 2008Appointment terminated director donald macdonald (1 page)
31 March 2008Accounts for a small company made up to 31 October 2007 (4 pages)
23 August 2007Return made up to 28/07/07; full list of members (3 pages)
1 May 2007Accounts for a small company made up to 31 October 2006 (4 pages)
24 August 2006Location of debenture register (1 page)
24 August 2006Return made up to 28/07/06; full list of members (3 pages)
14 October 2005Partic of mort/charge * (5 pages)
30 September 2005Registered office changed on 30/09/05 from: james sellars house 144 west george street glasgow G2 2HG (1 page)
29 September 2005Company name changed terrace hill (armadale) LIMITED\certificate issued on 29/09/05 (2 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
19 August 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
3 August 2005Director's particulars changed (5 pages)
3 August 2005Director's particulars changed (3 pages)
29 July 2005Secretary resigned (1 page)
28 July 2005Incorporation (17 pages)