Company NameS & R Property UK Limited
Company StatusDissolved
Company NumberSC392907
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameNewwave Properties International Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Robert Urwin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House Castle Bank
Morpeth
Northumberland
NE61 1YS
Director NameMr Stephen McCabe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Dowanside Road
Glasgow
G12 9DW
Scotland
Secretary NameStephen McCabe
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address49 Dowanside Road
Glasgow
G12 9DW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address49 Dowanside Road
Glasgow
G12 9DW
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

50 at £1Gemi Investments
50.00%
Ordinary
25 at £1Robert Urwin
25.00%
Ordinary
25 at £1Stephen Mccabe
25.00%
Ordinary

Financials

Year2014
Net Worth-£128,170
Cash£13,719
Current Liabilities£38,173

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Secretary's details changed for Stephen Mccabe on 2 February 2016 (1 page)
2 August 2016Secretary's details changed for Stephen Mccabe on 2 February 2016 (1 page)
2 August 2016Registered office address changed from 71 Hanover Street Edinburgh EH2 1EE to 49 Dowanside Road Glasgow G12 9DW on 2 August 2016 (1 page)
2 August 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Director's details changed for Mr Stephen Mccabe on 2 February 2016 (2 pages)
2 August 2016Director's details changed for Mr Stephen Mccabe on 2 February 2016 (2 pages)
2 August 2016Registered office address changed from 71 Hanover Street Edinburgh EH2 1EE to 49 Dowanside Road Glasgow G12 9DW on 2 August 2016 (1 page)
2 August 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Director's details changed for Stephen Mccabe on 1 January 2015 (2 pages)
6 February 2015Secretary's details changed for Stephen Mccabe on 1 January 2015 (1 page)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Secretary's details changed for Stephen Mccabe on 1 January 2015 (1 page)
6 February 2015Director's details changed for Stephen Mccabe on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Stephen Mccabe on 1 January 2015 (2 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Secretary's details changed for Stephen Mccabe on 1 January 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Company name changed newwave properties international LTD.\certificate issued on 11/04/12
  • CONNOT ‐
(3 pages)
11 April 2012Company name changed newwave properties international LTD.\certificate issued on 11/04/12
  • CONNOT ‐
(3 pages)
11 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-27
(1 page)
11 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-27
(1 page)
29 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 May 2011Appointment of Stephen Mccabe as a director (3 pages)
9 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
9 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
9 May 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100
(4 pages)
9 May 2011Appointment of Robert Urwin as a director (3 pages)
9 May 2011Appointment of Stephen Mccabe as a director (3 pages)
9 May 2011Appointment of Stephen Mccabe as a secretary (3 pages)
9 May 2011Appointment of Robert Urwin as a director (3 pages)
9 May 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100
(4 pages)
9 May 2011Appointment of Stephen Mccabe as a secretary (3 pages)
10 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 February 2011Incorporation (23 pages)
4 February 2011Incorporation (23 pages)