Company NameDelrose Properties Ltd.
Company StatusDissolved
Company NumberSC362424
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 8 months ago)
Dissolution Date9 February 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Norman McShannock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Tinto Grove
Bargeddie
Glasgow
G69 7TJ
Scotland
Secretary NameMargaret Hannah McShannock
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address36 Oakridge Road
Bargeddie
Glasgow
Lanarkshire
G69 7TH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Margaret Mcshannock
50.00%
Ordinary
50 at £1Norman Mcshannock
50.00%
Ordinary

Financials

Year2014
Net Worth£4,353
Cash£4,739
Current Liabilities£145,126

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 November 2023Final account prior to dissolution in CVL (12 pages)
15 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-07
(1 page)
15 March 2022Registered office address changed from 140 Old Gartloch Road Gartcosh Glasgow G69 8EH to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 15 March 2022 (2 pages)
7 September 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
23 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
24 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
13 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100
(5 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100
(5 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100
(5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
28 July 2009Secretary appointed margaret mcshannock (2 pages)
28 July 2009Registered office changed on 28/07/2009 from 142 west nile street glasgow G1 2RQ (1 page)
28 July 2009Director appointed norman mcshannock (2 pages)
28 July 2009Registered office changed on 28/07/2009 from 142 west nile street glasgow G1 2RQ (1 page)
28 July 2009Secretary appointed margaret mcshannock (2 pages)
28 July 2009Director appointed norman mcshannock (2 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 July 2009Appointment terminated director stephen mabbott (1 page)
16 July 2009Appointment terminated secretary brian reid LTD. (1 page)
16 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 July 2009Appointment terminated secretary brian reid LTD. (1 page)
16 July 2009Appointment terminated director stephen mabbott (1 page)
9 July 2009Incorporation (18 pages)
9 July 2009Incorporation (18 pages)