Company NameProgressive Properties Limited
Company StatusDissolved
Company NumberSC312344
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 4 months ago)
Dissolution Date29 October 2014 (9 years, 5 months ago)
Previous NameMacnewco One Hundred And Ninety Nine Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William Reid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 29 October 2014)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowan Grove
Quarter
Hamilton
Lanarkshire
ML3 7TT
Scotland
Secretary NameHazel Mary Rintoul
NationalityBritish
StatusClosed
Appointed25 October 2007(11 months after company formation)
Appointment Duration7 years (closed 29 October 2014)
RoleCompany Director
Correspondence Address17 Rose Gardens
Coatbridge
Lanarkshire
ML5 5PH
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

59 at 1William Reid
59.00%
Ordinary
40 at 1Stephen Reid
40.00%
Ordinary
1 at 1Ms Joyce Helen White
1.00%
Ordinary

Financials

Year2014
Net Worth-£3,587
Current Liabilities£629,651

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 April 2015Bona Vacantia disclaimer (1 page)
28 April 2015Bona Vacantia disclaimer (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Notice of final meeting of creditors (3 pages)
29 July 2014Notice of final meeting of creditors (3 pages)
23 April 2012Registered office address changed from 104 Quarry Street Hamilton South Lanarkshire ML3 7AX on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 104 Quarry Street Hamilton South Lanarkshire ML3 7AX on 23 April 2012 (1 page)
7 April 2010Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 7 April 2010 (2 pages)
26 February 2010Notice of winding up order (1 page)
26 February 2010Notice of winding up order (1 page)
26 February 2010Court order notice of winding up (1 page)
26 February 2010Court order notice of winding up (1 page)
19 August 2009Return made up to 22/11/08; full list of members (3 pages)
19 August 2009Return made up to 22/11/08; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 9 rowan grove quarter hamilton ML3 7TT (1 page)
10 March 2009Registered office changed on 10/03/2009 from 9 rowan grove quarter hamilton ML3 7TT (1 page)
5 January 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 January 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 December 2007Return made up to 22/11/07; full list of members (3 pages)
18 December 2007Return made up to 22/11/07; full list of members (3 pages)
11 December 2007Partic of mort/charge * (3 pages)
11 December 2007Partic of mort/charge * (3 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
23 April 2007Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2007Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Registered office changed on 08/02/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Registered office changed on 08/02/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
8 February 2007Director resigned (1 page)
6 February 2007Company name changed macnewco one hundred and ninety nine LIMITED\certificate issued on 06/02/07 (2 pages)
6 February 2007Company name changed macnewco one hundred and ninety nine LIMITED\certificate issued on 06/02/07 (2 pages)
22 November 2006Incorporation (21 pages)
22 November 2006Incorporation (21 pages)