Company NameRalph Christie Properties Limited
Company StatusDissolved
Company NumberSC361586
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date22 January 2020 (4 years, 3 months ago)

Business Activity

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

Director

Director NameMr Darrin Adam Gibb
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFlat 19 Dalzell House
Dalzell Drive
Motherwell
Lanarkshire
ML1 2SJ
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Darrin Adam Gibb
50.00%
Ordinary
1 at £1Paul Feenan
50.00%
Ordinary

Financials

Year2014
Net Worth£3,562
Cash£16,824
Current Liabilities£2,183,372

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 April 2011Delivered on: 4 May 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 townend street dalry ayr 28250.
Outstanding
31 March 2011Delivered on: 5 April 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 1,2,3,4,8,9,10,12 and 18 at the heights cathkin road glasgow GLA116499.
Outstanding
26 October 2010Delivered on: 4 November 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4 and to be known as number 8 crofthill close dalry AYR23507 and ayr 90561.
Outstanding
2 April 2010Delivered on: 10 April 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3 to be known as number 6 crofthill close, dalry AYR23507 AYR89025.
Outstanding
27 January 2010Delivered on: 2 February 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property forming 6 greenlees court dalry.
Outstanding
25 January 2010Delivered on: 2 February 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 courthill close dalry known as 4 crofthill close dalry ayr 23507.
Outstanding
9 December 2009Delivered on: 23 December 2009
Persons entitled: Aib Group (UK) PLC

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

Filing History

22 January 2020Final Gazette dissolved following liquidation (1 page)
22 October 2019Move from Administration to Dissolution (21 pages)
31 May 2019Administrator's progress report (24 pages)
12 November 2018Administrator's progress report (19 pages)
29 October 2018Notice of extension of period of Administration (2 pages)
16 May 2018Administrator's progress report (17 pages)
20 November 2017Administrator's progress report (14 pages)
20 November 2017Administrator's progress report (14 pages)
25 October 2017Notice of extension of period of Administration (1 page)
25 October 2017Notice of extension of period of Administration (1 page)
9 June 2017Administrator's progress report (13 pages)
9 June 2017Administrator's progress report (13 pages)
8 February 2017Statement of affairs with form 2.13B(Scot) (16 pages)
8 February 2017Statement of affairs with form 2.13B(Scot) (16 pages)
11 January 2017Statement of administrator's deemed proposal (27 pages)
11 January 2017Statement of administrator's deemed proposal (27 pages)
23 December 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (2 pages)
23 December 2016Statement of administrator's proposal (27 pages)
23 December 2016Statement of administrator's proposal (27 pages)
23 December 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (2 pages)
3 November 2016Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 November 2016 (2 pages)
3 November 2016Appointment of an administrator (6 pages)
3 November 2016Appointment of an administrator (6 pages)
3 November 2016Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 November 2016 (2 pages)
1 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
21 July 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
21 July 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 September 2012Amended accounts made up to 30 June 2011 (6 pages)
13 September 2012Amended accounts made up to 30 June 2011 (6 pages)
27 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Registered office address changed from 221 West George Street Glasgow, Scotland G2 2ND on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 221 West George Street Glasgow, Scotland G2 2ND on 27 February 2012 (1 page)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Darrin Adam Gibb on 9 March 2011 (2 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
7 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
7 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
23 June 2009Incorporation (11 pages)
23 June 2009Incorporation (11 pages)