Company NameOtago Properties Limited
Company StatusDissolved
Company NumberSC297051
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameMacnewco One Hundred And Seventy Three Limited

Business Activity

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

Directors

Director NameMr William Turner McAneney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 16 August 2016)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address49 Octavia Terrace
Greenock
Renfrewshire
PA16 7SR
Scotland
Director NameAlan Cyril Tomkins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 16 August 2016)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address85 Glencairn Drive
Pollokshields
Glasgow
Lanarkshire
G41 4LL
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address3 Elmbank Gardens
Glasgow
Lanarkshire
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1Alan Cyril Tomkins
50.00%
Ordinary
500 at £1William Turner Mcaneney
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,689
Cash£106
Current Liabilities£127,542

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 September 2013Termination of appointment of Macdonalds as a secretary (2 pages)
4 September 2013Termination of appointment of Macdonalds as a secretary (2 pages)
18 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 June 2012Registered office address changed from W Mcanenly Consultancy 40B High Street Glasgow G1 1NL on 25 June 2012 (1 page)
25 June 2012Registered office address changed from W Mcanenly Consultancy 40B High Street Glasgow G1 1NL on 25 June 2012 (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 May 2010Secretary's details changed for Macdonalds on 1 January 2010 (1 page)
20 May 2010Secretary's details changed for Macdonalds on 1 January 2010 (1 page)
20 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Alan Cyril Tomkins on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Alan Cyril Tomkins on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Alan Cyril Tomkins on 1 January 2010 (2 pages)
20 May 2010Secretary's details changed for Macdonalds on 1 January 2010 (1 page)
6 October 2009Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Tpl Business Services 8 Elmbank Gardens Glasgow G2 4NQ on 6 October 2009 (1 page)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Director's change of particulars / william mcaneney / 01/10/2007 (1 page)
24 March 2009Return made up to 13/02/09; full list of members (4 pages)
24 March 2009Return made up to 13/02/09; full list of members (4 pages)
24 March 2009Director's change of particulars / william mcaneney / 01/10/2007 (1 page)
18 April 2008Return made up to 13/02/08; full list of members (4 pages)
18 April 2008Return made up to 13/02/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 October 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
16 October 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
19 April 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2007Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2007Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2007Registered office changed on 15/03/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
15 March 2007Registered office changed on 15/03/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
18 August 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
31 March 2006New director appointed (3 pages)
31 March 2006New director appointed (3 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
27 March 2006Company name changed macnewco one hundred and seventy three LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed macnewco one hundred and seventy three LIMITED\certificate issued on 27/03/06 (2 pages)
13 February 2006Incorporation (21 pages)
13 February 2006Incorporation (21 pages)