Company NameA. G. J. Properties Limited
Company StatusDissolved
Company NumberSC345619
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John William Garvie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address16 Murray Terrace
Perth
Perthshire
PH1 1BT
Scotland
Director NameGeorge Godsman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Viewlands Place
Perth
Perthshire
PH1 1BS
Scotland
Director NameAlistair William Mackintosh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHirsel
Huntingtowerfield
Perth
Perthshire
PH1 3JL
Scotland
Secretary NameGeorge Godsman
NationalityScottish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Viewlands Place
Perth
Perthshire
PH1 1BS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Viewlands Place
Perth
PH1 1BS
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alistair William Mackintosh
33.33%
Ordinary
1 at £1George Godsman
33.33%
Ordinary
1 at £1John William Garvie
33.33%
Ordinary

Financials

Year2014
Net Worth-£7,260
Cash£3,659
Current Liabilities£10,920

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (6 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 3
(6 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Alistair William Mackintosh on 11 July 2010 (2 pages)
16 July 2010Director's details changed for George Godsman on 11 July 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 August 2009Return made up to 11/07/09; full list of members (4 pages)
29 July 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
23 July 2008Ad 18/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
15 July 2008Director and secretary appointed george alexander godsman (2 pages)
15 July 2008Director appointed john garvie (2 pages)
15 July 2008Director appointed alistair mackintosh (2 pages)
14 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
14 July 2008Appointment terminated secretary brian reid LTD. (1 page)
14 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
11 July 2008Incorporation (18 pages)