Company NameInvestas Properties Limited
Company StatusDissolved
Company NumberSC403108
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date27 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Allan Brown
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address132 King Street
Aberdeen
AB24 5BD
Scotland
Director NameMr Colin Brown
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address132 King Street
Aberdeen
AB24 5BD
Scotland
Director NameMr James William McKay Shaw
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleChartered Electrical Engineer
Country of ResidenceScotland
Correspondence Address29 Ashley Park Drive
Aberdeen
AB10 6RY
Scotland
Secretary NameMr James William McKay Shaw
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address29 Ashley Park Drive
Aberdeen
AB10 6RY
Scotland

Location

Registered Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Allan Brown
33.33%
Ordinary
33 at £1Colin Brown
33.33%
Ordinary
33 at £1James William Mckay Shaw
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,463
Cash£159
Current Liabilities£3,305

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 99
(6 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 99
(6 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 99
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Incorporation (25 pages)
7 July 2011Incorporation (25 pages)