Company NameDiscount Property Scotland Limited
Company StatusDissolved
Company NumberSC398977
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 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 Patrick Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Stephen Feeley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(4 weeks after company formation)
Appointment Duration7 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1John Patrick Smith
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
15 July 2016Application to strike the company off the register (3 pages)
15 July 2016Application to strike the company off the register (3 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(3 pages)
7 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
13 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 July 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
16 July 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
28 August 2012Register(s) moved to registered inspection location (1 page)
28 August 2012Register(s) moved to registered inspection location (1 page)
28 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
27 August 2012Director's details changed for John Patrick Smith on 1 July 2011 (2 pages)
27 August 2012Termination of appointment of Stephen Feeley as a director (1 page)
27 August 2012Director's details changed for Mr Stephen Feeley on 1 July 2011 (2 pages)
27 August 2012Director's details changed for Mr Stephen Feeley on 1 July 2011 (2 pages)
27 August 2012Director's details changed for John Patrick Smith on 1 July 2011 (2 pages)
27 August 2012Director's details changed for Mr Stephen Feeley on 1 July 2011 (2 pages)
27 August 2012Register inspection address has been changed (1 page)
27 August 2012Register inspection address has been changed (1 page)
27 August 2012Director's details changed for John Patrick Smith on 1 July 2011 (2 pages)
27 August 2012Termination of appointment of Stephen Feeley as a director (1 page)
10 August 2012Registered office address changed from 71 Oxford Street Glasgow G5 9EP United Kingdom on 10 August 2012 (3 pages)
10 August 2012Registered office address changed from 71 Oxford Street Glasgow G5 9EP United Kingdom on 10 August 2012 (3 pages)
27 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
27 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
15 July 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2.00
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2.00
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2.00
(4 pages)
20 June 2011Appointment of Mr Stephen Feeley as a director (4 pages)
20 June 2011Appointment of Mr Stephen Feeley as a director (4 pages)
9 June 2011Appointment of John Patrick Smith as a director (3 pages)
9 June 2011Appointment of John Patrick Smith as a director (3 pages)
12 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 May 2011Incorporation (23 pages)
6 May 2011Incorporation (23 pages)