Company NameNovatec Properties Limited
Company StatusDissolved
Company NumberSC291722
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date22 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Craig Brock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Secretary NameMr Craig Brock
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Director NameMiss Elaine Brock
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/1 Park House 10 Park Circus Place
Glasgow
G3 6AN
Scotland
Director NameMiss Lindsay Crawford Brock
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1
128 Elderslie Street
Glasgow
G3 7AW
Scotland
Director NameMr Gordon William Henry
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 St Enoch Square
Glasgow
G1 4DH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Place
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2010
Net Worth-£1,298,021
Cash£102
Current Liabilities£3,983,853

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Notice of move from Administration to Dissolution (9 pages)
22 August 2017Notice of move from Administration to Dissolution (9 pages)
4 August 2017Administrator's progress report (12 pages)
4 August 2017Administrator's progress report (12 pages)
24 February 2017Notice of extension of period of Administration (2 pages)
24 February 2017Notice of extension of period of Administration (2 pages)
23 January 2017Administrator's progress report (13 pages)
23 January 2017Administrator's progress report (13 pages)
5 August 2016Administrator's progress report (13 pages)
5 August 2016Administrator's progress report (13 pages)
9 February 2016Notice of extension of period of Administration (2 pages)
9 February 2016Notice of extension of period of Administration (2 pages)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
18 January 2016Administrator's progress report (12 pages)
18 January 2016Administrator's progress report (12 pages)
24 July 2015Administrator's progress report (15 pages)
24 July 2015Administrator's progress report (15 pages)
23 February 2015Notice of extension of period of Administration (2 pages)
23 February 2015Notice of extension of period of Administration (2 pages)
12 January 2015Administrator's progress report (11 pages)
12 January 2015Administrator's progress report (11 pages)
17 July 2014Administrator's progress report (9 pages)
17 July 2014Administrator's progress report (9 pages)
26 February 2014Notice of extension of period of Administration (2 pages)
26 February 2014Notice of extension of period of Administration (2 pages)
13 January 2014Administrator's progress report (10 pages)
13 January 2014Administrator's progress report (10 pages)
27 August 2013Notice of extension of period of Administration (9 pages)
27 August 2013Notice of extension of period of Administration (9 pages)
4 March 2013Administrator's progress report (10 pages)
4 March 2013Administrator's progress report (10 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 January 2013Notice of extension of period of Administration (1 page)
10 January 2013Notice of extension of period of Administration (1 page)
3 September 2012Administrator's progress report (10 pages)
3 September 2012Administrator's progress report (10 pages)
8 May 2012Statement of administrator's deemed proposal (29 pages)
8 May 2012Statement of administrator's deemed proposal (29 pages)
25 April 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages)
25 April 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages)
23 April 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
23 April 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
23 April 2012Statement of administrator's proposal (29 pages)
23 April 2012Statement of administrator's proposal (29 pages)
28 February 2012Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 28 February 2012 (2 pages)
28 February 2012Appointment of an administrator (4 pages)
28 February 2012Appointment of an administrator (4 pages)
28 February 2012Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 28 February 2012 (2 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 102
(6 pages)
14 February 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 102
(6 pages)
29 September 2011Termination of appointment of Gordon Henry as a director (1 page)
29 September 2011Termination of appointment of Gordon Henry as a director (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2011Accounts for a small company made up to 31 July 2010 (9 pages)
4 August 2011Accounts for a small company made up to 31 July 2010 (9 pages)
19 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 March 2010Previous accounting period shortened from 31 December 2009 to 31 July 2009 (3 pages)
24 March 2010Previous accounting period shortened from 31 December 2009 to 31 July 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2009Director's details changed for Craig Brock on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Gordon William Henry on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Craig Brock on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Lindsay Crawford Brock on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Elaine Brock on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Craig Brock on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Gordon William Henry on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Elaine Brock on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Lindsay Crawford Brock on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Lindsay Crawford Brock on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Gordon William Henry on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Elaine Brock on 1 October 2009 (2 pages)
10 September 2009Director appointed elaine brock (1 page)
10 September 2009Director appointed lindsay brock (1 page)
10 September 2009Director appointed elaine brock (1 page)
10 September 2009Director appointed lindsay brock (1 page)
5 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 November 2008Return made up to 14/10/08; full list of members (10 pages)
4 November 2008Return made up to 14/10/08; full list of members (10 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 November 2007Alterations to a floating charge (5 pages)
7 November 2007Alterations to a floating charge (5 pages)
22 October 2007Return made up to 14/10/07; full list of members (7 pages)
22 October 2007Return made up to 14/10/07; full list of members (7 pages)
13 October 2007Partic of mort/charge * (3 pages)
13 October 2007Partic of mort/charge * (3 pages)
5 October 2007Partic of mort/charge * (3 pages)
5 October 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (4 pages)
21 September 2007Partic of mort/charge * (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Partic of mort/charge * (3 pages)
3 July 2007Partic of mort/charge * (3 pages)
29 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
29 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
22 November 2006Return made up to 14/10/06; full list of members (11 pages)
22 November 2006Return made up to 14/10/06; full list of members (11 pages)
9 June 2006Ad 11/11/05--------- £ si 102@1=102 £ ic 2/104 (8 pages)
9 June 2006Ad 11/11/05--------- £ si 102@1=102 £ ic 2/104 (8 pages)
9 June 2006Registered office changed on 09/06/06 from: 40 st. Enoch square glasgow G1 4DH (1 page)
9 June 2006Registered office changed on 09/06/06 from: 40 st. Enoch square glasgow G1 4DH (1 page)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
14 October 2005Incorporation (16 pages)
14 October 2005Incorporation (16 pages)