Company NameProgressive Properties (Scotland) Limited
Company StatusDissolved
Company NumberSC357820
CategoryPrivate Limited Company
Incorporation Date6 April 2009(14 years, 12 months ago)
Dissolution Date16 January 2015 (9 years, 2 months ago)
Previous NameMacnewco Two Hundred And Seventy Four Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen James George Reid
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 16 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleSolicitor
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Director NameMr William Reid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2010)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwells House 114 Cadzow Street
Hamilton
ML3 6HP
Scotland
Secretary NameStephen Reid
NationalityBritish
StatusResigned
Appointed16 June 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2010)
RoleCompany Director
Correspondence AddressSilverwells House 114 Cadzow Street
Hamilton
ML3 6HP
Scotland
Secretary NameMacDonalds, Solicitors (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence AddressSt Stephen's House
279 Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1Stephen Reid
80.00%
Ordinary
20 at £1William Reid
20.00%
Ordinary

Financials

Year2014
Net Worth-£21,114
Current Liabilities£306,827

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
8 March 2014Voluntary strike-off action has been suspended (1 page)
8 March 2014Voluntary strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
15 June 2013Voluntary strike-off action has been suspended (1 page)
15 June 2013Voluntary strike-off action has been suspended (1 page)
19 April 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013Application to strike the company off the register (2 pages)
2 April 2013Application to strike the company off the register (2 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
27 July 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
27 July 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
23 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 23 April 2012 (1 page)
16 November 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 November 2011Annual return made up to 6 April 2011 with a full list of shareholders (13 pages)
16 November 2011Annual return made up to 6 April 2011 with a full list of shareholders (13 pages)
16 November 2011Annual return made up to 6 April 2011 with a full list of shareholders (13 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 November 2011Administrative restoration application (3 pages)
15 November 2011Administrative restoration application (3 pages)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Termination of appointment of Stephen Reid as a secretary (2 pages)
7 October 2010Termination of appointment of William Reid as a director (2 pages)
7 October 2010Appointment of Stephen James George Reid as a director (3 pages)
7 October 2010Appointment of Stephen James George Reid as a director (3 pages)
7 October 2010Termination of appointment of William Reid as a director (2 pages)
7 October 2010Termination of appointment of Stephen Reid as a secretary (2 pages)
26 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
26 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 July 2010Director's details changed for William Reid on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Stephen Reid on 1 October 2009 (1 page)
7 July 2010Secretary's details changed for Stephen Reid on 1 October 2009 (1 page)
7 July 2010Secretary's details changed for Stephen Reid on 1 October 2009 (1 page)
7 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for William Reid on 1 October 2009 (2 pages)
7 July 2010Director's details changed for William Reid on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 June 2010Registered office address changed from 9 Rowan Grove Quarter Hamilton ML3 7TT on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 9 Rowan Grove Quarter Hamilton ML3 7TT on 21 June 2010 (1 page)
28 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 June 2009Secretary appointed stephen reid (2 pages)
19 June 2009Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2009Director appointed william reid (2 pages)
19 June 2009Appointment terminated director joyce white (1 page)
19 June 2009Appointment terminated secretary macdonalds, solicitors (1 page)
19 June 2009Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2009Director appointed william reid (2 pages)
19 June 2009Secretary appointed stephen reid (2 pages)
19 June 2009Appointment terminated director joyce white (1 page)
19 June 2009Appointment terminated secretary macdonalds, solicitors (1 page)
9 June 2009Company name changed macnewco two hundred and seventy four LIMITED\certificate issued on 09/06/09 (3 pages)
9 June 2009Registered office changed on 09/06/2009 from st stephen's house 279 bath street glasgow G2 4JL (1 page)
9 June 2009Company name changed macnewco two hundred and seventy four LIMITED\certificate issued on 09/06/09 (3 pages)
9 June 2009Registered office changed on 09/06/2009 from st stephen's house 279 bath street glasgow G2 4JL (1 page)
6 April 2009Incorporation (21 pages)
6 April 2009Incorporation (21 pages)