Company NameGreengates Property Development Limited
Company StatusDissolved
Company NumberSC330324
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date13 November 2014 (9 years, 5 months ago)
Previous NameSf 2081 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip John Johnston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(1 month after company formation)
Appointment Duration7 years, 1 month (closed 13 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Belmont Road
Belfast
County Antrim
BT4 2AN
Northern Ireland
Director NameMr Michael Alan Mole
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(1 month after company formation)
Appointment Duration7 years, 1 month (closed 13 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Swinton Hill
Swinton
Duns
Berwickshire
TD11 3JN
Scotland
Secretary NameDiane Michelle Angus
NationalityBritish
StatusClosed
Appointed08 March 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 13 November 2014)
RoleCompany Director
Correspondence Address26a Sandown Road
Belfast
BT5 6GY
Northern Ireland
Secretary NameChristine Ingram
NationalityBritish
StatusResigned
Appointed09 October 2007(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2008)
RoleSecretary
Correspondence Address26a Sandown Road
Belfast
County Antrim
BT5 6GY
Northern Ireland
Secretary NameMs Deborah Maclynn
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2011)
RoleCompany Director
Correspondence Address54 Belmont Road
Belfast
County Antrim
BT4 2AN
Northern Ireland
Director NameSf Formations Ltd (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Michael Alan Mole
50.00%
Ordinary B
50 at £1Philip John Johnston
50.00%
Ordinary A

Financials

Year2014
Net Worth-£138,416
Cash£15,615
Current Liabilities£44,078

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Notice of move from Administration to Dissolution (15 pages)
17 March 2014Administrator's progress report (17 pages)
4 February 2014Notice of extension of period of Administration (1 page)
17 September 2013Administrator's progress report (9 pages)
11 April 2013Statement of administrator's proposal (18 pages)
27 November 2012Notice of an administration order in northern ireland under article 3 of ec regulation, NI forms 2.12B and 2.17B (29/06/2012) (30 pages)
25 July 2012Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 25 July 2012 (2 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(6 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 100
(6 pages)
5 September 2011Termination of appointment of Deborah Maclynn as a secretary (1 page)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 March 2011Appointment of Diane Michelle Angus as a secretary (3 pages)
26 November 2010Director's details changed for Michael Alan Mole on 4 September 2010 (2 pages)
26 November 2010Director's details changed for Philip John Johnston on 4 September 2010 (2 pages)
26 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
26 November 2010Director's details changed for Michael Alan Mole on 4 September 2010 (2 pages)
26 November 2010Director's details changed for Philip John Johnston on 4 September 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 March 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (3 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 November 2008Registered office changed on 03/11/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
28 October 2008Return made up to 04/09/08; full list of members (4 pages)
28 October 2008Secretary appointed ms deborah maclynn (1 page)
28 October 2008Director's change of particulars / philip johnston / 30/08/2008 (1 page)
27 October 2008Appointment terminated secretary christine ingram (1 page)
5 December 2007Partic of mort/charge * (3 pages)
12 November 2007New secretary appointed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007Ad 06/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New director appointed (1 page)
20 September 2007Company name changed sf 2081 LIMITED\certificate issued on 20/09/07 (2 pages)
4 September 2007Incorporation (17 pages)