Company NameTowndale Ardrossan Ltd.
Company StatusDissolved
Company NumberSC306757
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date9 March 2015 (9 years, 1 month ago)
Previous NameOakmine Limited

Business Activity

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

Directors

Director NameMr Lawrence Gillick
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(1 month after company formation)
Appointment Duration8 years, 5 months (closed 09 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 B-C Ardneil Point
Seamill
West Kilbride
KA23 9LZ
Scotland
Secretary NameMr John Neilson Turnbull
NationalityBritish
StatusClosed
Appointed14 September 2006(1 month after company formation)
Appointment Duration8 years, 5 months (closed 09 March 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressChappell House
Chappell Street
Barrhead
Renfrewshire
G78 1EL
Scotland
Director NameJames Joseph McGinley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2008)
RoleManagement Consultant
Correspondence Address42 Dunmore Street
Balfron
Glasgow
G63 0TX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Administrator's progress report (1 page)
9 December 2014Notice of move from Administration to Dissolution (7 pages)
9 December 2014Administrator's progress report (1 page)
9 December 2014Notice of move from Administration to Dissolution (7 pages)
22 July 2014Administrator's progress report (8 pages)
22 July 2014Administrator's progress report (8 pages)
16 June 2014Notice of extension of period of Administration (1 page)
16 June 2014Notice of extension of period of Administration (1 page)
21 January 2014Administrator's progress report (8 pages)
21 January 2014Administrator's progress report (8 pages)
23 July 2013Administrator's progress report (11 pages)
23 July 2013Administrator's progress report (11 pages)
13 June 2013Notice of extension of period of Administration (1 page)
13 June 2013Notice of extension of period of Administration (1 page)
18 January 2013Administrator's progress report (8 pages)
18 January 2013Administrator's progress report (8 pages)
30 July 2012Notice of extension of period of Administration (1 page)
30 July 2012Notice of extension of period of Administration (1 page)
23 July 2012Administrator's progress report (7 pages)
23 July 2012Administrator's progress report (7 pages)
27 January 2012Administrator's progress report (7 pages)
27 January 2012Administrator's progress report (7 pages)
8 July 2011Administrator's progress report (7 pages)
8 July 2011Administrator's progress report (7 pages)
22 June 2011Notice of extension of period of Administration (1 page)
22 June 2011Notice of extension of period of Administration (1 page)
26 May 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 26 May 2011 (3 pages)
26 May 2011Registered office address changed from George House 50 George Square Glasgow G2 1RR on 26 May 2011 (3 pages)
21 January 2011Administrator's progress report (7 pages)
21 January 2011Notice of extension of period of Administration (1 page)
21 January 2011Administrator's progress report (7 pages)
21 January 2011Notice of extension of period of Administration (1 page)
29 January 2010Administrator's progress report (7 pages)
29 January 2010Administrator's progress report (7 pages)
23 December 2009Notice of extension of period of Administration (1 page)
23 December 2009Notice of extension of period of Administration (1 page)
11 August 2009Administrator's progress report (6 pages)
11 August 2009Administrator's progress report (6 pages)
18 June 2009Notice of extension of period of Administration (1 page)
18 June 2009Notice of extension of period of Administration (1 page)
26 January 2009Administrator's progress report (4 pages)
26 January 2009Administrator's progress report (4 pages)
6 August 2008Statement of administrator's proposal (22 pages)
6 August 2008Statement of administrator's proposal (22 pages)
17 July 2008Appointment of an administrator (4 pages)
17 July 2008Appointment of an administrator (4 pages)
16 July 2008Appointment terminated director james mcginley (1 page)
16 July 2008Appointment terminated director james mcginley (1 page)
17 June 2008Registered office changed on 17/06/2008 from 4TH floor 176 bath street glasgow G2 4HG (1 page)
17 June 2008Registered office changed on 17/06/2008 from 4TH floor 176 bath street glasgow G2 4HG (1 page)
22 February 2008Company name changed oakmine LIMITED\certificate issued on 24/02/08 (2 pages)
22 February 2008Company name changed oakmine LIMITED\certificate issued on 24/02/08 (2 pages)
9 January 2008Notice of end of Administration (1 page)
9 January 2008Notice of end of Administration (1 page)
18 December 2007Statement of administrator's proposal (15 pages)
18 December 2007Partic of mort/charge * (4 pages)
18 December 2007Partic of mort/charge * (4 pages)
18 December 2007Statement of administrator's proposal (15 pages)
5 December 2007Partic of mort/charge * (5 pages)
5 December 2007Partic of mort/charge * (5 pages)
9 November 2007Statement of affairs (16 pages)
9 November 2007Statement of affairs (16 pages)
18 October 2007Appointment of an administrator (3 pages)
18 October 2007Appointment of an administrator (3 pages)
15 October 2007Return made up to 14/08/07; full list of members (3 pages)
15 October 2007Return made up to 14/08/07; full list of members (3 pages)
22 January 2007Registered office changed on 22/01/07 from: 176 bath street glasgow G12 8QZ (1 page)
22 January 2007Registered office changed on 22/01/07 from: 176 bath street glasgow G12 8QZ (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
7 November 2006Partic of mort/charge * (4 pages)
7 November 2006Partic of mort/charge * (4 pages)
26 October 2006Partic of mort/charge * (5 pages)
26 October 2006Partic of mort/charge * (5 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
14 August 2006Incorporation (17 pages)
14 August 2006Incorporation (17 pages)