Company NamePolmuir Properties (Aberdeen) Limited
Company StatusDissolved
Company NumberSC345508
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 8 months ago)
Dissolution Date3 November 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr William Bruce Forman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Primrosehill Road
Cults
Aberdeen
Aberdeenshire
AB1 9ND
Scotland
Secretary NameMr Colin Bonnar MacDonald
StatusResigned
Appointed21 July 2008(1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 2009)
RoleCompany Director
Correspondence AddressClais-Na-Creig Torphins
Banchory
Kincardineshire
AB31 4JX
Scotland
Director NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepolmuirproperties.co.uk

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£348,493
Cash£615,433
Current Liabilities£281,968

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 November 2017Final Gazette dissolved following liquidation (1 page)
3 November 2017Final Gazette dissolved following liquidation (1 page)
3 August 2017Return of final meeting of voluntary winding up (10 pages)
3 August 2017Return of final meeting of voluntary winding up (10 pages)
26 October 2015Registered office address changed from 18 Primrosehill Road Cults Aberdeen AB15 9nd to 25 Bothwell Street Glasgow G2 6NL on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from 18 Primrosehill Road Cults Aberdeen AB15 9nd to 25 Bothwell Street Glasgow G2 6NL on 26 October 2015 (2 pages)
26 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-08
(1 page)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 July 2015Previous accounting period extended from 8 January 2015 to 30 June 2015 (1 page)
16 July 2015Previous accounting period extended from 8 January 2015 to 30 June 2015 (1 page)
16 July 2015Previous accounting period extended from 8 January 2015 to 30 June 2015 (1 page)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
6 October 2014Total exemption small company accounts made up to 8 January 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 8 January 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 8 January 2014 (4 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 8 January 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 8 January 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 8 January 2013 (4 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
10 October 2012Total exemption small company accounts made up to 8 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 8 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 8 January 2012 (4 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (14 pages)
12 October 2011Total exemption small company accounts made up to 8 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 8 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 8 January 2011 (4 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (27 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (27 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (27 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 June 2010Alterations to floating charge 7 (5 pages)
23 June 2010Alterations to floating charge 7 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
22 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2010Total exemption small company accounts made up to 8 January 2010 (5 pages)
10 May 2010Total exemption small company accounts made up to 8 January 2010 (5 pages)
10 May 2010Total exemption small company accounts made up to 8 January 2010 (5 pages)
8 April 2010Previous accounting period extended from 31 July 2009 to 8 January 2010 (3 pages)
8 April 2010Previous accounting period extended from 31 July 2009 to 8 January 2010 (3 pages)
8 April 2010Previous accounting period extended from 31 July 2009 to 8 January 2010 (3 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 July 2009Return made up to 09/07/09; full list of members (3 pages)
10 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Appointment terminated secretary colin macdonald (1 page)
9 July 2009Appointment terminated secretary colin macdonald (1 page)
24 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 September 2008Alterations to floating charge 2 (6 pages)
23 September 2008Alterations to floating charge 2 (6 pages)
19 September 2008Alterations to floating charge 1 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 September 2008Alterations to floating charge 1 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 July 2008Secretary appointed mr colin bonnar macdonald (1 page)
21 July 2008Secretary appointed mr colin bonnar macdonald (1 page)
9 July 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
9 July 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
9 July 2008Incorporation (18 pages)
9 July 2008Incorporation (18 pages)