Company NameEllemesse Properties (Coalburn) Limited
Company StatusDissolved
Company NumberSC350109
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

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

Director

Director NameMr Jeffrey William Queen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Bath Street
Glasgow
G2 4HW
Scotland

Location

Registered Address202 Bath Street
Glasgow
G2 4HW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at 1Jeffrey Queen
100.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

24 December 2008Delivered on: 27 December 2008
Persons entitled: Bellford Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to south of shoulderigg road, coalburn, lanark LAN139941.
Outstanding
15 December 2008Delivered on: 18 December 2008
Persons entitled: Mathon Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to south east of shoulderigg road, coalburn LAN139941.
Outstanding
1 December 2008Delivered on: 4 December 2008
Satisfied on: 24 December 2008
Persons entitled: Mathon Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2014Order of court - dissolution void (1 page)
13 August 2014Order of court - dissolution void (1 page)
11 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2010First Gazette notice for voluntary strike-off (1 page)
19 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
7 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 December 2009Registered office address changed from 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 7 December 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 2
(4 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 2
(4 pages)
17 November 2009Director's details changed for Mr Jeffrey William Queen on 20 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Jeffrey William Queen on 20 October 2009 (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 November 2008Registered office changed on 21/11/2008 from 152 bath street glasgow G2 4TB (1 page)
21 November 2008Registered office changed on 21/11/2008 from 152 bath street glasgow G2 4TB (1 page)
20 October 2008Incorporation (18 pages)
20 October 2008Incorporation (18 pages)