Company NameGDR Property Developments Limited
Company StatusDissolved
Company NumberSC347402
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 8 months ago)
Dissolution Date20 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gordon Rattray
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address4a Croftshaw Road
Alva
Clackmannanshire
FK12 5ES
Scotland
Secretary NameDiane Rattray
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address4a Croftshaw Road
Alva
Clackmannanshire
FK12 5ES
Scotland
Director NameMr Andrew Scott Ralton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(8 months after company formation)
Appointment Duration5 years, 5 months (closed 20 September 2014)
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9/1f4 Merchiston Grove
Edinburgh
EH11 1PP
Scotland
Secretary NameMiss Lyndsay Jane Simpson
NationalityBritish
StatusClosed
Appointed24 April 2009(8 months after company formation)
Appointment Duration5 years, 5 months (closed 20 September 2014)
RoleLibrarian
Correspondence Address9/1f4 Merchiston Grove
Edinburgh
EH11 1PP
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Diane Rattray
25.00%
Ordinary
1 at £1Gordon Rattray
25.00%
Ordinary
1 at £1Miss Lindsay Jane Simpson
25.00%
Ordinary
1 at £1Mr Andrew Scott Ralton
25.00%
Ordinary

Financials

Year2014
Net Worth-£416
Cash£116
Current Liabilities£129,042

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Notice of final meeting of creditors (15 pages)
12 December 2013Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
30 May 2012Court order notice of winding up (1 page)
30 May 2012Registered office address changed from 4a Croftshaw Road Alva Clackmannanshire FK12 5ES United Kingdom on 30 May 2012 (2 pages)
30 May 2012Notice of winding up order (1 page)
8 May 2012Appointment of a provisional liquidator (1 page)
23 November 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 4
(5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
26 January 2011Secretary's details changed for Miss Lyndsay Jane Simpson on 1 August 2010 (2 pages)
26 January 2011Director's details changed for Gordon Rattray on 21 August 2010 (2 pages)
26 January 2011Director's details changed for Mr Andrew Scott Ralton on 29 December 2009 (2 pages)
26 January 2011Secretary's details changed for Miss Lyndsay Jane Simpson on 1 August 2010 (2 pages)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 September 2009Return made up to 21/08/09; full list of members (4 pages)
24 April 2009Director appointed mr andrew scott ralton (1 page)
24 April 2009Secretary appointed miss lyndsay jane simpson (1 page)
21 August 2008Incorporation (12 pages)