Company Name101 Properties Ltd.
Company StatusDissolved
Company NumberSC296472
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ronald Blair
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleB D Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Braid Drive
Cardross
G82 5QD
Scotland
Secretary NameAnna Angela Blair
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleTeacher
Correspondence Address10 Braid Drive
Cardross
G82 5QD
Scotland
Director NameMr Thomas Sheridan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2015)
RoleMortgage Advisor
Country of ResidenceScotland
Correspondence Address1/2 Braid Avenue
Cardross
Dumbarton
G82 5QF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ronnie Blair
50.00%
Ordinary
1 at £1Thomas Sheridan
50.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

2 June 2008Delivered on: 14 June 2008
Satisfied on: 8 January 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat six thirty nine graham avenue clydebank DMB73119.
Fully Satisfied
31 May 2007Delivered on: 12 June 2007
Satisfied on: 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming the ground floor shop, fifteen townend road, dumbarton DMB35693.
Fully Satisfied
31 May 2007Delivered on: 7 June 2007
Satisfied on: 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat two/eight vancouver place, dalmuir west, clydebank DMB37210.
Fully Satisfied
19 October 2006Delivered on: 24 October 2006
Satisfied on: 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Twenty five woodhouse street, glasgow being the south south westmost house on the upper floor of the block twenty one, twenty three, twenty five and twenty seven woodhouse street GLA166400.
Fully Satisfied
5 September 2006Delivered on: 12 September 2006
Satisfied on: 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four g craighaw street, clydebank being the north most house on the third or top floor of the block four a, b, d, e, f, g and h craighaw street DMB65542.
Fully Satisfied
29 August 2006Delivered on: 1 September 2006
Satisfied on: 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eight/one irving quadrant clydebank situated on the ground floor and entering from the ground floor of the block 8 irving quadrant DMB35093.
Fully Satisfied
22 June 2006Delivered on: 23 June 2006
Satisfied on: 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 kimberley street, clydebank DMB39919.
Fully Satisfied
24 May 2006Delivered on: 26 May 2006
Satisfied on: 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as and forming one hundred and sixty-six duntocher road, clydebank being the southmost ground floor flat of the block one hundred and sixty-four, one hundred and sixty-six, one hundred and sixty-eight and one-hundred and seventy duntocher road DMB44367.
Fully Satisfied
2 June 2008Delivered on: 14 June 2008
Satisfied on: 15 December 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat five four cornock street clydebank DMB41025.
Fully Satisfied
11 April 2006Delivered on: 14 April 2006
Satisfied on: 15 December 2015
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.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the company off the register (1 page)
11 April 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
8 January 2016Satisfaction of charge 9 in full (5 pages)
8 January 2016Satisfaction of charge 9 in full (5 pages)
15 December 2015Satisfaction of charge 2 in full (4 pages)
15 December 2015Satisfaction of charge 1 in full (4 pages)
15 December 2015Satisfaction of charge 10 in full (4 pages)
15 December 2015Satisfaction of charge 6 in full (4 pages)
15 December 2015Satisfaction of charge 10 in full (4 pages)
15 December 2015Satisfaction of charge 4 in full (4 pages)
15 December 2015Satisfaction of charge 8 in full (4 pages)
15 December 2015Satisfaction of charge 1 in full (4 pages)
15 December 2015Satisfaction of charge 7 in full (4 pages)
15 December 2015Satisfaction of charge 7 in full (4 pages)
15 December 2015Satisfaction of charge 5 in full (4 pages)
15 December 2015Satisfaction of charge 6 in full (4 pages)
15 December 2015Satisfaction of charge 2 in full (4 pages)
15 December 2015Satisfaction of charge 3 in full (4 pages)
15 December 2015Satisfaction of charge 4 in full (4 pages)
15 December 2015Satisfaction of charge 3 in full (4 pages)
15 December 2015Satisfaction of charge 5 in full (4 pages)
15 December 2015Satisfaction of charge 8 in full (4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(4 pages)
8 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(4 pages)
8 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(4 pages)
8 March 2015Termination of appointment of Thomas Sheridan as a director on 1 January 2015 (1 page)
8 March 2015Termination of appointment of Thomas Sheridan as a director on 1 January 2015 (1 page)
8 March 2015Termination of appointment of Thomas Sheridan as a director on 1 January 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 April 2010Director's details changed for Ronald Blair on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Thomas Sheridan on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Ronald Blair on 2 October 2009 (2 pages)
19 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Thomas Sheridan on 2 October 2009 (2 pages)
19 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Thomas Sheridan on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Ronald Blair on 2 October 2009 (2 pages)
19 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 April 2010Appointment of Mr Thomas Sheridan as a director (1 page)
16 April 2010Capitals not rolled up (1 page)
16 April 2010Appointment of Mr Thomas Sheridan as a director (1 page)
16 April 2010Capitals not rolled up (1 page)
3 March 2010Amended accounts made up to 28 February 2009 (7 pages)
3 March 2010Amended accounts made up to 28 February 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 March 2009Return made up to 02/02/09; full list of members (3 pages)
11 March 2009Return made up to 02/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
7 June 2007Partic of mort/charge * (3 pages)
7 June 2007Partic of mort/charge * (3 pages)
27 February 2007Ad 01/09/06-01/09/06 £ si 1@1 (2 pages)
27 February 2007Ad 01/09/06-01/09/06 £ si 1@1 (2 pages)
21 February 2007Return made up to 02/02/07; full list of members (2 pages)
21 February 2007Return made up to 02/02/07; full list of members (2 pages)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
1 September 2006Partic of mort/charge * (3 pages)
1 September 2006Partic of mort/charge * (3 pages)
23 June 2006Partic of mort/charge * (3 pages)
23 June 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
2 February 2006Incorporation (15 pages)
2 February 2006Incorporation (15 pages)