Company Name1323 Properties Limited
Company StatusDissolved
Company NumberSC312555
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Directors

Director NameFiona Margaret Mulheron
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(same day as company formation)
RoleCare Assistant
Correspondence Address26 The Green
Bathgate
West Lothian
EH48 2DB
Scotland
Director NameMr Ryan John Mulheron
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address23 Inchcross Park
Bathgate
West Lothian
EH48 2HF
Scotland
Secretary NameMr Ryan John Mulheron
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Inchcross Park
Bathgate
West Lothian
EH48 2HF
Scotland

Location

Registered AddressBathgate Business Centre
Emporium Buildings
6 Whitburn Road
Bathgate
EH48 1HH
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Charges

9 January 2008Delivered on: 15 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 the green, bathgate.
Outstanding
3 September 2007Delivered on: 24 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 standhill court, bathgate, west lothian WLN16067.
Outstanding
3 September 2007Delivered on: 19 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 ladeside drive, blackburn, west lothian WLN11627.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
18 November 2016Termination of appointment of Ryan John Mulheron as a secretary on 10 November 2016 (1 page)
18 November 2016Termination of appointment of Ryan John Mulheron as a secretary on 10 November 2016 (1 page)
18 November 2016Termination of appointment of Ryan John Mulheron as a director on 10 November 2016 (2 pages)
18 November 2016Termination of appointment of Ryan John Mulheron as a director on 10 November 2016 (2 pages)
11 October 2016Order of court - dissolution void (1 page)
11 October 2016Order of court - dissolution void (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2011Compulsory strike-off action has been suspended (1 page)
12 October 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
24 September 2007Partic of mort/charge * (3 pages)
24 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
27 November 2006Incorporation (18 pages)
27 November 2006Incorporation (18 pages)