Company NameShawlands Retail Limited
Company StatusDissolved
Company NumberSC299236
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NamesDMWS 763 Limited and Shawlands Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Secretary NameElizabeth Ann Horlock Clarke
StatusClosed
Appointed01 April 2015(9 years after company formation)
Appointment Duration2 years, 11 months (closed 20 March 2018)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameMr Mario John Holligan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(11 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
Director NameW.G. Mitchell (Derry) Limited (In Administration) (Corporation)
StatusClosed
Appointed19 January 2010(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 20 March 2018)
Correspondence Address10 Victoria Park, Waterside
Londonderry
Belfast
BT47 2AD
Northern Ireland
Director NameMr John Francis Cormie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Ivy Lane Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AH
Director NameMr Timothy John Hegarty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oswald Road
Edinburgh
EH9 2HJ
Scotland
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 13 March 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed12 June 2006(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NamePatrick Eugene Hegarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse, 8 Wemyss Place
Edinburgh
Midlothian
EH3 6DH
Scotland
Director NameJohn Alexander Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 August 2014)
RoleProperty Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 The Mirus
822 Maryhill Road
Glasgow
G77 7TB
Scotland
Director NameMr Roderick Mark Prime
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address47 Melville Street
Edinburgh
EH3 7HL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Awg Property LTD
50.00%
Ordinary B
50 at £1W G Mitchell (Derry) LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£1,071,778
Gross Profit-£2,301,963
Net Worth-£13,923,618
Cash£275,692
Current Liabilities£22,598,562

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 November 2012Delivered on: 14 November 2012
Persons entitled: Dunfermline Building Society

Classification: Variation of standard security
Secured details: All sums due or to become due.
Particulars: 3, 5 and 6 shawlands arcade, unit h 6 shawlands arcade, unit z 7 shawlands arcade, 7, 8, 9 and 10 shawlands arcade, unit I 10 shawlands arcade, 11 shawlands arcade, unit Y2 11 shawlands arcade, 12 and 14 shawlands arcade, unit j 14 shawlands arcade, unit Y1 15 shawlands arcade, 15 and 16 shawlands arcade, unit k 16 shawlands arcade, 17 shawlands arcade, unit l 18, 18-20 and 19 shawlands arcade, unit x 19 shawlands arcade, unit m 20 shawlands arcade, unit w 21 shawlands arcade, 21 shawlands arcade, unit n 22 shawlands arcade, 22 shawlands arcade, unit v 23, 23-25 and unit o 24 shawlands arcade, unit u 25 shawlands arcade, 26 shawlands arcade, unit t 27 shawlands arcade, 27, 28 and 29 shawlands arcade, unit s 29 shawlands arcade, 30 and 31 shawlands arcade, unit r 31 shawlands arcade and 332, 33, 34, 35 and 36 shawlands arcade, glasgow.
Outstanding
28 August 2012Delivered on: 1 September 2012
Persons entitled: Dunfermline Building Society

Classification: Assignations of rents
Secured details: All sums due or to become due.
Particulars: All sums payable now or in the future by way of rent (whether of a capital or a revenue nature) sevice charges management fees, insurance premiums rental guarantees deposits etc in respect of shalands shopping centre, kilmarnock road glasgow under GLA97521 please see form for details.
Outstanding
10 July 2006Delivered on: 18 July 2006
Persons entitled: Awg Property Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shawlands shopping centre, kilmarnock road, glasgow GLA97521 and the shop unit number 5 known as 106-108 kilmarnock road, glasgow GLA141260 and the shop 110 and 112 kilmarnock road, shawlands, glasgow GLA106743 and the shop 114 kilmarnock road, glasgow GLA146195 and the shop at ground and first floor levels, 116 kilmarnock road, glasgow GLA113992 and the subjects 126-140 (even numbers) kilmarnock road, shawlands, glasgow GLA131778.
Outstanding
10 July 2006Delivered on: 18 July 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shawlands shopping centre, kilmarnock road, glasgow GLA97521 and the shop unit number 5 known as 106-108 kilmarnock road, glasgow GLA141260 and the shop 110 and 112 kilmarnock road, shawlands, glasgow GLA106743 and the shop 114 kilmarnock road, glasgow GLA146195 and the shop at ground and first floor levels, 116 kilmarnock road, glasgow GLA113992 and the subjects 126-140 (even numbers) kilmarnock road, shawlands, glasgow GLA131778.
Outstanding
30 June 2006Delivered on: 17 July 2006
Persons entitled: Dunfermline Building Society

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Leases affecting: 1. shawlands shopping centre, kilmarnock road, glasgow GLA97521 2. 106-108 kilmarnock road, glasgow GLA141260 3. 110/112 kilmarnock road, glasgow GLA106743 4. 114 kilmarnock road, glasgow GLA146195 5. ground and 1ST floor, 116 kilmarnock road, glasgow GLA113992 6. 126-140 (even numbers) kilmarnock road, glasgow GLA131778.
Outstanding
28 June 2006Delivered on: 17 July 2006
Persons entitled: Dunfermline Building Society

Classification: Charge over accounts
Secured details: All sums due or to become due.
Particulars: See paper apart 1.
Outstanding
10 July 2006Delivered on: 14 July 2006
Persons entitled: W G Mitchell (Derry) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shawlands shopping centre, glasgow GLA97521 GLA141260 GLA146195 GLA113992 GLA131778 GLA106743.
Outstanding
4 December 2014Delivered on: 13 December 2014
Persons entitled: Dunfermline Building Society (In Special Building Society Administration)

Classification: A registered charge
Outstanding
12 February 2014Delivered on: 26 February 2014
Persons entitled: Dunfermline Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 June 2006Delivered on: 13 July 2006
Persons entitled: Dunfermline Building Society

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.
Outstanding
10 July 2006Delivered on: 22 July 2006
Satisfied on: 27 June 2013
Persons entitled: Aragrove Investment (Shawlands) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects: 1. 126-140 (even numbers) kilmarnock road, shawlands, glasgow gla 131778 2. shawlands shopping centre, shawlands, glasgow gla 97521 3. 106-108 kilmarnock road, shawlands, glasgow gla 141260 4. 110 and 112 kilmarnock road, shawlands, glasgow gla 106743 5. 114 kilmarnock road, shawlands, glasgow gla 146195 6. 116 kilmarnock road, shawlands, glasgow gla 113992.
Fully Satisfied

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Satisfaction of charge 1 in full (4 pages)
26 September 2017Application to strike the company off the register (3 pages)
26 September 2017Application to strike the company off the register (3 pages)
26 September 2017Satisfaction of charge 3 in full (4 pages)
26 September 2017Satisfaction of charge 1 in full (4 pages)
26 September 2017Satisfaction of charge 3 in full (4 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 August 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page)
18 August 2017Appointment of Mr Mario John Holligan as a director on 30 June 2017 (2 pages)
18 August 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (1 page)
18 August 2017Appointment of Mr Mario John Holligan as a director on 30 June 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
18 May 2016Satisfaction of charge 2 in full (4 pages)
18 May 2016Satisfaction of charge SC2992360010 in full (4 pages)
18 May 2016Satisfaction of charge 5 in full (6 pages)
18 May 2016Satisfaction of charge SC2992360010 in full (4 pages)
18 May 2016Satisfaction of charge 9 in full (6 pages)
18 May 2016Satisfaction of charge 6 in full (4 pages)
18 May 2016Satisfaction of charge 4 in full (4 pages)
18 May 2016Satisfaction of charge 9 in full (6 pages)
18 May 2016Satisfaction of charge 6 in full (4 pages)
18 May 2016Satisfaction of charge 2 in full (4 pages)
18 May 2016Satisfaction of charge 4 in full (4 pages)
18 May 2016Satisfaction of charge 5 in full (6 pages)
18 May 2016Satisfaction of charge SC2992360011 in full (4 pages)
18 May 2016Satisfaction of charge 8 in full (4 pages)
18 May 2016Satisfaction of charge 8 in full (4 pages)
18 May 2016Satisfaction of charge SC2992360011 in full (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
11 January 2016Full accounts made up to 31 March 2015 (15 pages)
11 January 2016Full accounts made up to 31 March 2015 (15 pages)
30 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
30 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
22 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
22 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
22 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
13 December 2014Registration of charge SC2992360011, created on 4 December 2014 (18 pages)
13 December 2014Registration of charge SC2992360011, created on 4 December 2014 (18 pages)
13 December 2014Registration of charge SC2992360011, created on 4 December 2014 (18 pages)
6 October 2014Full accounts made up to 31 March 2014 (15 pages)
6 October 2014Full accounts made up to 31 March 2014 (15 pages)
2 September 2014Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages)
2 September 2014Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page)
2 September 2014Appointment of Roderick Mark Prime as a director on 31 August 2014 (2 pages)
2 September 2014Termination of appointment of John Alexander Dunn as a director on 31 August 2014 (1 page)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
26 February 2014Registration of charge 2992360010 (18 pages)
26 February 2014Registration of charge 2992360010 (18 pages)
27 June 2013Satisfaction of charge 7 in full (4 pages)
27 June 2013Satisfaction of charge 7 in full (4 pages)
24 June 2013Full accounts made up to 31 March 2013 (14 pages)
24 June 2013Full accounts made up to 31 March 2013 (14 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
31 August 2012Alterations to floating charge 1 (5 pages)
31 August 2012Alterations to floating charge 1 (5 pages)
30 August 2012Full accounts made up to 31 March 2012 (14 pages)
30 August 2012Full accounts made up to 31 March 2012 (14 pages)
24 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
31 December 2011Full accounts made up to 31 March 2011 (13 pages)
31 December 2011Full accounts made up to 31 March 2011 (13 pages)
2 September 2011Appointment of John Alexander Dunn as a director (2 pages)
2 September 2011Appointment of John Alexander Dunn as a director (2 pages)
2 September 2011Termination of appointment of John Cormie as a director (1 page)
2 September 2011Termination of appointment of John Cormie as a director (1 page)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
25 November 2010Termination of appointment of Patrick Hegarty as a director (2 pages)
25 November 2010Termination of appointment of Patrick Hegarty as a director (2 pages)
28 June 2010Full accounts made up to 31 March 2010 (13 pages)
28 June 2010Full accounts made up to 31 March 2010 (13 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
18 March 2010Termination of appointment of Timothy Hegarty as a director (1 page)
18 March 2010Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages)
18 March 2010Termination of appointment of Timothy Hegarty as a director (1 page)
18 March 2010Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (13 pages)
30 September 2009Full accounts made up to 31 March 2009 (13 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
5 January 2009Full accounts made up to 31 March 2008 (12 pages)
5 January 2009Full accounts made up to 31 March 2008 (12 pages)
25 April 2008Return made up to 20/03/08; full list of members (4 pages)
25 April 2008Return made up to 20/03/08; full list of members (4 pages)
11 April 2008Registered office changed on 11/04/2008 from level 6,orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page)
11 April 2008Registered office changed on 11/04/2008 from level 6,orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page)
7 March 2008Full accounts made up to 31 March 2007 (11 pages)
7 March 2008Full accounts made up to 31 March 2007 (11 pages)
23 April 2007Return made up to 20/03/07; full list of members (7 pages)
23 April 2007Return made up to 20/03/07; full list of members (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (4 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (4 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
22 July 2006Partic of mort/charge * (3 pages)
22 July 2006Partic of mort/charge * (3 pages)
18 July 2006Partic of mort/charge * (3 pages)
18 July 2006Partic of mort/charge * (3 pages)
18 July 2006Partic of mort/charge * (3 pages)
18 July 2006Partic of mort/charge * (3 pages)
17 July 2006Partic of mort/charge * (3 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 July 2006Registered office changed on 17/07/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
17 July 2006Registered office changed on 17/07/06 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
17 July 2006Partic of mort/charge * (3 pages)
17 July 2006Partic of mort/charge * (4 pages)
17 July 2006Ad 26/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2006Partic of mort/charge * (4 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 July 2006Ad 26/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2006Partic of mort/charge * (4 pages)
14 July 2006Partic of mort/charge * (4 pages)
13 July 2006Alterations to a floating charge (9 pages)
13 July 2006Alterations to a floating charge (9 pages)
13 July 2006Partic of mort/charge * (5 pages)
13 July 2006Partic of mort/charge * (5 pages)
20 June 2006New director appointed (5 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (4 pages)
20 June 2006New director appointed (4 pages)
20 June 2006New director appointed (4 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (4 pages)
20 June 2006New director appointed (5 pages)
20 June 2006New director appointed (2 pages)
9 June 2006Company name changed shawlands developments LIMITED\certificate issued on 09/06/06 (2 pages)
9 June 2006Company name changed shawlands developments LIMITED\certificate issued on 09/06/06 (2 pages)
6 April 2006Company name changed dmws 763 LIMITED\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed dmws 763 LIMITED\certificate issued on 06/04/06 (2 pages)
20 March 2006Incorporation (26 pages)
20 March 2006Incorporation (26 pages)