Company NameD.G.R. Property (Scotland) Limited
Company StatusDissolved
Company NumberSC347426
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 7 months ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)
Previous NameTHS Property Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dale Graeme Rabet
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kirklands Drive
Mearnskirk
G77 5FF
Scotland
Secretary NameMr Dale Graeme Rabet
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kirklands Drive
Mearnskirk
G77 5FF
Scotland
Director NameMr Kevin John Muir
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 George Street
Howwood
Johnstone
Renfrewshire
PA9 1AR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dale Graeme Rabet
100.00%
Ordinary

Financials

Year2014
Net Worth£17,391
Cash£50
Current Liabilities£96,851

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
6 June 2019Application to strike the company off the register (3 pages)
16 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(4 pages)
25 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(4 pages)
25 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
27 October 2011Company name changed ths property LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2011Company name changed ths property LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Termination of appointment of Kevin Muir as a director (1 page)
31 August 2010Termination of appointment of Kevin Muir as a director (1 page)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 21/08/09; full list of members (4 pages)
1 September 2009Return made up to 21/08/09; full list of members (4 pages)
11 September 2008Director appointed kevin muir (2 pages)
11 September 2008Director appointed kevin muir (2 pages)
11 September 2008Director and secretary appointed dale rabet (2 pages)
11 September 2008Director and secretary appointed dale rabet (2 pages)
27 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 August 2008Appointment terminated secretary brian reid LTD. (1 page)
27 August 2008Appointment terminated secretary brian reid LTD. (1 page)
27 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
21 August 2008Incorporation (18 pages)
21 August 2008Incorporation (18 pages)