Company NameGeorge Street Property Management Ltd
Company StatusDissolved
Company NumberSC308023
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameJulie Anne Louise Hegarty
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
Director NameMr Timothy John Hegarty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave Business Centre, 45 Frederick Street
Edinburgh
Mid Lothian
EH2 1EP
Scotland
Secretary NameJulie Anne Louise Hegarty
NationalityBritish
StatusClosed
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave Business Centre, 45 Frederick Street
Edinburgh
Mid Lothian
EH2 1EP
Scotland

Contact

Websitegspml.com
Email address[email protected]

Location

Registered AddressBelgrave Business Centre
45 Frederick Street
Edinburgh
Mid Lothian
EH2 1EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Timothy John Hegarty
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,596
Cash£21,876
Current Liabilities£72,254

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Satisfaction of charge 1 in full (4 pages)
12 February 2014Satisfaction of charge 1 in full (4 pages)
29 September 2013Director's details changed for Mr. Timothy John Hegarty on 12 November 2012 (2 pages)
29 September 2013Register inspection address has been changed from 12 Oswald Road the Grange Edinburgh Midlothian EH9 2HJ (1 page)
29 September 2013Secretary's details changed for Julie Anne Louise Hegarty on 12 November 2012 (1 page)
29 September 2013Director's details changed for Mr. Timothy John Hegarty on 12 November 2012 (2 pages)
29 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(5 pages)
29 September 2013Director's details changed for Julie Anne Louise Hegarty on 12 November 2012 (2 pages)
29 September 2013Director's details changed for Julie Anne Louise Hegarty on 12 November 2012 (2 pages)
29 September 2013Secretary's details changed for Julie Anne Louise Hegarty on 12 November 2012 (1 page)
29 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(5 pages)
29 September 2013Register inspection address has been changed from 12 Oswald Road the Grange Edinburgh Midlothian EH9 2HJ (1 page)
29 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
25 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (19 pages)
25 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (19 pages)
25 October 2011Registered office address changed from 6 Atholl Crescent Perth Perthshire PH1 5JN on 25 October 2011 (3 pages)
25 October 2011Registered office address changed from 6 Atholl Crescent Perth Perthshire PH1 5JN on 25 October 2011 (3 pages)
25 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (19 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2011Register inspection address has been changed (2 pages)
28 September 2011Register inspection address has been changed (2 pages)
28 September 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
28 September 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
9 November 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
9 November 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2009Return made up to 04/09/09; full list of members (3 pages)
10 September 2009Return made up to 04/09/09; full list of members (3 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 November 2008Return made up to 04/09/08; full list of members (3 pages)
24 November 2008Return made up to 04/09/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 October 2007Return made up to 04/09/07; full list of members (2 pages)
25 October 2007Return made up to 04/09/07; full list of members (2 pages)
8 September 2007Registered office changed on 08/09/07 from: 111 george street edinburgh EH2 4JN (1 page)
8 September 2007Registered office changed on 08/09/07 from: 111 george street edinburgh EH2 4JN (1 page)
16 June 2007Partic of mort/charge * (3 pages)
16 June 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
4 September 2006Incorporation (14 pages)
4 September 2006Incorporation (14 pages)