Company NameTowndale Limited
Company StatusDissolved
Company NumberSC299358
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Austin James Bowman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Lawrence Gillick
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 B-C Ardneil Point
Seamill
West Kilbride
KA23 9LZ
Scotland
Director NameMr John Neilson Turnbull
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChappell House
Chappell Street
Barrhead
Renfrewshire
G78 1EL
Scotland
Secretary NameMr John Neilson Turnbull
NationalityBritish
StatusResigned
Appointed24 August 2006(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChappell House
Chappell Street
Barrhead
Renfrewshire
G78 1EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameWolsey Securities Limited (Corporation)
StatusResigned
Appointed04 March 2009(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2009)
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PA

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

9 at 1Lawrence Gillick
90.00%
Ordinary
1 at 1Tradenet Properties Limited
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,646,818
Current Liabilities£9,198,469

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2014Final Gazette dissolved following liquidation (1 page)
10 October 2014Final Gazette dissolved following liquidation (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Return of final meeting of voluntary winding up (4 pages)
10 July 2014Return of final meeting of voluntary winding up (4 pages)
10 July 2014Notice of final meeting of creditors (11 pages)
10 July 2014Notice of final meeting of creditors (11 pages)
12 December 2013Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
6 February 2012Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
6 February 2012Administrator's progress report (9 pages)
6 February 2012Administrator's progress report (9 pages)
6 February 2012Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
27 July 2011Administrator's progress report (7 pages)
27 July 2011Administrator's progress report (7 pages)
21 March 2011Amended accounts made up to 31 March 2010 (5 pages)
21 March 2011Amended accounts made up to 31 March 2010 (5 pages)
28 February 2011Statement of administrator's deemed proposal (1 page)
28 February 2011Statement of administrator's deemed proposal (1 page)
7 February 2011Statement of administrator's proposal (15 pages)
7 February 2011Statement of administrator's proposal (15 pages)
28 January 2011Registered office address changed from C/O Wolsey Securities, Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from C/O Wolsey Securities, Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 28 January 2011 (2 pages)
27 January 2011Appointment of an administrator (3 pages)
27 January 2011Appointment of an administrator (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Registered office address changed from 15 Atholl Crescent C/O Brodies Llp Edinburgh EH3 8HA United Kingdom on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 15 Atholl Crescent C/O Brodies Llp Edinburgh EH3 8HA United Kingdom on 13 August 2010 (2 pages)
23 July 2010Termination of appointment of Lawrence Gillick as a director (1 page)
23 July 2010Termination of appointment of Lawrence Gillick as a director (1 page)
18 May 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 10
(5 pages)
18 May 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 10
(5 pages)
17 May 2010Termination of appointment of John Turnbull as a director (1 page)
17 May 2010Appointment of Mr John Austin James Bowman as a director (2 pages)
17 May 2010Appointment of Mr John Austin James Bowman as a director (2 pages)
17 May 2010Termination of appointment of John Turnbull as a secretary (1 page)
17 May 2010Termination of appointment of John Turnbull as a director (1 page)
17 May 2010Termination of appointment of John Turnbull as a secretary (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Termination of appointment of Wolsey Securities Limited as a director (1 page)
15 December 2009Termination of appointment of Wolsey Securities Limited as a director (1 page)
20 May 2009Return made up to 22/03/09; full list of members (4 pages)
20 May 2009Return made up to 22/03/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2009Director appointed wolsey securities LIMITED (1 page)
13 March 2009Director appointed wolsey securities LIMITED (1 page)
9 March 2009Registered office changed on 09/03/2009 from 4TH floor 176 bath street glasgow G2 4HG (1 page)
9 March 2009Registered office changed on 09/03/2009 from 4TH floor 176 bath street glasgow G2 4HG (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 April 2008Return made up to 22/03/08; full list of members (4 pages)
4 April 2008Return made up to 22/03/08; full list of members (4 pages)
30 May 2007Return made up to 22/03/07; full list of members (2 pages)
30 May 2007Return made up to 22/03/07; full list of members (2 pages)
2 March 2007Partic of mort/charge * (4 pages)
2 March 2007Partic of mort/charge * (4 pages)
1 March 2007Alterations to a floating charge (5 pages)
1 March 2007Alterations to a floating charge (5 pages)
27 February 2007Partic of mort/charge * (3 pages)
27 February 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
23 February 2007Alterations to a floating charge (5 pages)
23 February 2007Alterations to a floating charge (5 pages)
17 February 2007Partic of mort/charge * (3 pages)
17 February 2007Partic of mort/charge * (3 pages)
22 January 2007Registered office changed on 22/01/07 from: 176 bath street glasgow G2 4HG (1 page)
22 January 2007Registered office changed on 22/01/07 from: 176 bath street glasgow G2 4HG (1 page)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
25 August 2006£ nc 100/1000 24/08/06 (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 August 2006£ nc 100/1000 24/08/06 (1 page)
25 August 2006Registered office changed on 25/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
25 August 2006Registered office changed on 25/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 August 2006Director resigned (1 page)
22 March 2006Incorporation (17 pages)
22 March 2006Incorporation (17 pages)