Company NameOne Devonshire Gardens Custodian Trustees Limited
Company StatusDissolved
Company NumberSC303428
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameGaingame Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlasdair Charles Freeman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2011(5 years after company formation)
Appointment Duration9 years, 9 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameBurness Paull (Trustees) Limited (Corporation)
StatusClosed
Appointed23 June 2006(2 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (closed 16 March 2021)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed06 March 2013(6 years, 9 months after company formation)
Appointment Duration8 years (closed 16 March 2021)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed23 June 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza, (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Trustees Of Glasgow Time Owners Association
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 December 2020First Gazette notice for voluntary strike-off (1 page)
10 December 2020Application to strike the company off the register (1 page)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
20 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
26 April 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
12 July 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2018Director's details changed for Burness Paull (Trustees) Limited on 24 May 2018 (1 page)
24 May 2018Director's details changed for Burness Paull (Trustees Aberdeen) Limited on 21 May 2018 (1 page)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
12 April 2016Director's details changed for Alasdair Charles Freeman on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Alasdair Charles Freeman on 12 April 2016 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
2 June 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 June 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 December 2013Director's details changed for Alasdair Charles Freeman on 11 December 2013 (2 pages)
20 December 2013Director's details changed for Alasdair Charles Freeman on 11 December 2013 (2 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
23 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
23 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
23 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
23 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 January 2013Director's details changed for P & W Trustees (Aberdeen) Limited on 30 November 2012 (1 page)
22 January 2013Director's details changed for P & W Trustees (Aberdeen) Limited on 30 November 2012 (1 page)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 September 2011Appointment of Alasdair Charles Freeman as a director (2 pages)
1 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
1 September 2011Appointment of Alasdair Charles Freeman as a director (2 pages)
1 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
8 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 September 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
8 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
3 July 2009Return made up to 06/06/09; full list of members (6 pages)
3 July 2009Return made up to 06/06/09; full list of members (6 pages)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paul & williamsons LLP (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paul & williamsons LLP (1 page)
1 April 2009Accounts for a dormant company made up to 30 June 2007 (6 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2007 (6 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
17 June 2008Return made up to 06/06/08; full list of members (5 pages)
17 June 2008Return made up to 06/06/08; full list of members (5 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Return made up to 06/06/07; full list of members (5 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Return made up to 06/06/07; full list of members (5 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
4 July 2006Company name changed gaingame LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Company name changed gaingame LIMITED\certificate issued on 04/07/06 (2 pages)
6 June 2006Incorporation (22 pages)
6 June 2006Incorporation (22 pages)