Company NameSecter Property Management Limited
Company StatusDissolved
Company NumberSC355202
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Richard Temple Smithson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tithe Barn Whitsome
Duns
Berwickshire
TD11 3NG
Scotland
Secretary NameMr John Richard Temple Smithson
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tithe Barn Whitsome
Duns
Berwickshire
TD11 3NG
Scotland
Director NameMs Carrie Little
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited KIngdom
Correspondence Address34 Woodburn Park
Hamilton
Lanarkshire
ML3 6AL
Scotland
Director NameMs Carrie Little
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(3 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 April 2013)
RoleManager
Country of ResidenceUnited Kiingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2011
Net Worth-£19,585
Cash£34,846
Current Liabilities£73,169

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Notice of final meeting of creditors (3 pages)
25 February 2016Notice of final meeting of creditors (3 pages)
20 January 2014Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 20 January 2014 (2 pages)
20 January 2014Court order notice of winding up (1 page)
20 January 2014Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 20 January 2014 (2 pages)
20 January 2014Court order notice of winding up (1 page)
20 January 2014Notice of winding up order (1 page)
20 January 2014Notice of winding up order (1 page)
3 August 2013Voluntary strike-off action has been suspended (1 page)
3 August 2013Voluntary strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
13 April 2013Termination of appointment of Carrie Little as a director (1 page)
13 April 2013Termination of appointment of Carrie Little as a director (1 page)
1 December 2012Voluntary strike-off action has been suspended (1 page)
1 December 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Appointment of Ms Carrie Little as a director (2 pages)
10 October 2012Appointment of Ms Carrie Little as a director (2 pages)
1 October 2012Application to strike the company off the register (3 pages)
1 October 2012Application to strike the company off the register (3 pages)
26 September 2012Termination of appointment of Carrie Little as a director (1 page)
26 September 2012Termination of appointment of Carrie Little as a director (1 page)
24 April 2012Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP, United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from , Silverwells House 114 Cadzow Street, Hamilton, ML3 6HP, United Kingdom on 24 April 2012 (1 page)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,000
(5 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,000
(5 pages)
16 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 January 2012Registered office address changed from , 34 Woodburn Park, Hamilton, Lanarkshire, ML3 6AL on 20 January 2012 (1 page)
20 January 2012Registered office address changed from , 34 Woodburn Park, Hamilton, Lanarkshire, ML3 6AL on 20 January 2012 (1 page)
20 May 2011Director's details changed for Mr John Richard Temple Smithson on 1 April 2011 (2 pages)
20 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
20 May 2011Secretary's details changed for Mr John Richard Temple Smithson on 1 April 2011 (2 pages)
20 May 2011Director's details changed for Mr John Richard Temple Smithson on 1 April 2011 (2 pages)
20 May 2011Secretary's details changed for Mr John Richard Temple Smithson on 1 April 2011 (2 pages)
20 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
20 May 2011Secretary's details changed for Mr John Richard Temple Smithson on 1 April 2011 (2 pages)
20 May 2011Director's details changed for Mr John Richard Temple Smithson on 1 April 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 June 2010Registered office address changed from , Unit 3, 69 Bothwell Road, Hamilton, Lanarkshire, ML3 0DW on 29 June 2010 (3 pages)
29 June 2010Registered office address changed from , Unit 3, 69 Bothwell Road, Hamilton, Lanarkshire, ML3 0DW on 29 June 2010 (3 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (14 pages)
17 February 2009Incorporation (12 pages)
17 February 2009Incorporation (12 pages)