Company NameGarrion Estates Limited
Company StatusDissolved
Company NumberSC312708
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Douglas Gray Burt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrion Mill Garrion Bridge
Overtown
Wishaw
Lanarkshire
ML2 0RR
Scotland
Director NameMr Richard William Milligan Prosser
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22a Western Harbour Breakwater
Edinburgh
EH6 6PA
Scotland
Director NameFazila Ali
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(1 week after company formation)
Appointment Duration13 years, 10 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFirst Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Secretary NameMr Douglas Gray Burt
NationalityBritish
StatusClosed
Appointed26 July 2007(7 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months (closed 20 October 2020)
RoleCommon Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrion Mill Garrion Bridge
Overtown
Wishaw
Lanarkshire
ML2 0RR
Scotland
Director NameRafiq Ali
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFirst Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Secretary NameRichard William Milligan Prosser
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22a Castle Gate
Uddingston
Lanarkshire
G71 7HU
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressFirst Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Fazila Ali
50.00%
Ordinary A
25 at £1Douglas Gray Burt
25.00%
Ordinary B
25 at £1Richard William Milligan Prosser
25.00%
Ordinary B

Financials

Year2014
Net Worth-£1,487,773
Cash£24
Current Liabilities£2,300,321

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

10 December 2015Delivered on: 15 December 2015
Persons entitled: Clive Aronson

Classification: A registered charge
Particulars: Plot 12, edgewood, garrion bridge, larkhall.
Outstanding
9 December 2013Delivered on: 19 December 2013
Persons entitled: Douglas Ireland Park

Classification: A registered charge
Particulars: Plots 5,6,7 & 17 edgewood, garrion bridge, lanark road, larkhall forming part of subjects at edgewood LAN7389.
Outstanding
7 December 2012Delivered on: 11 December 2012
Satisfied on: 1 October 2014
Persons entitled: Braehead Finance Limited

Classification: Standard security
Secured details: All sums advanced by the lender to the company.
Particulars: Plots 5,6,7 and 17, edgewood development lanark road garron bridge by larkhall.
Fully Satisfied
17 June 2011Delivered on: 24 June 2011
Satisfied on: 14 June 2012
Persons entitled: Michele Alexander

Classification: Standard security
Secured details: All sums advanced in accordance with missives.
Particulars: Plots 5, 6, 7, 8 and 9 edgewood garrion bridge lanark road by larkhall (part of subjects registered under LAN7389.
Fully Satisfied
8 October 2009Delivered on: 21 October 2009
Satisfied on: 14 June 2012
Persons entitled: Michele Alexander

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Edgewood development garrion bridge lanark road by larkhall lan 7389.
Fully Satisfied
28 May 2009Delivered on: 2 June 2009
Satisfied on: 1 May 2010
Persons entitled: Michele Alexander

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1, phase 1, edgewood estate/development garrion bridge, larkhall.
Fully Satisfied
28 May 2009Delivered on: 2 June 2009
Satisfied on: 14 June 2012
Persons entitled: Michele Alexander

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 3, 4, 5, 6 & 7 of phase 1 and all of phase 2 edgewood estate/development garrion bridge, larkhall.
Fully Satisfied
9 June 2008Delivered on: 13 June 2008
Satisfied on: 9 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 August 2007Delivered on: 17 August 2007
Satisfied on: 1 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1. telfer house, lanark road, larkhall-title number LAN7389; 2. 14 lanark road, larkhall-title number LAN5541; 3. 16 lanark road, larkhall-title number LAN196206.
Fully Satisfied

Filing History

31 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 January 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
8 July 2016Micro company accounts made up to 30 November 2015 (1 page)
20 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
15 December 2015Registration of charge SC3127080009, created on 10 December 2015 (7 pages)
9 December 2015Satisfaction of charge 2 in full (4 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
6 October 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 October 2014Satisfaction of charge 1 in full (4 pages)
1 October 2014Satisfaction of charge 7 in full (4 pages)
3 September 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
19 December 2013Registration of charge 3127080008 (9 pages)
27 November 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
(6 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
20 April 2012First Gazette notice for compulsory strike-off (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 May 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
18 May 2011Director's details changed for Richard William Milligan Prosser on 30 January 2011 (3 pages)
18 May 2011Termination of appointment of Rafiq Ali as a director (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
4 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
9 February 2010Director's details changed for Richard William Milligan Prosser on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Richard William Milligan Prosser on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Fazila Ali on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Rafiq Ali on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Fazila Ali on 1 November 2009 (2 pages)
9 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Rafiq Ali on 1 November 2009 (2 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
3 June 2009Total exemption full accounts made up to 30 November 2007 (10 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 May 2009Return made up to 29/11/08; full list of members (5 pages)
15 August 2008Return made up to 29/11/07; full list of members (8 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 November 2007Registered office changed on 29/11/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
17 August 2007Partic of mort/charge * (3 pages)
14 August 2007Secretary resigned (1 page)
6 August 2007Ad 26/07/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007Ad 26/07/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
18 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New director appointed (2 pages)
29 November 2006Incorporation (34 pages)